Company Name10Eqs UK Limited
Company StatusDissolved
Company Number07706685
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 9 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr AndrÉS Stephan Matthias Freiherr Von LÖHneysen
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityGerman
StatusClosed
Appointed20 November 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 16 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOffice 1 35
Princess Street
Rochdale
Greater Manchester
OL12 0HA
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed27 January 2012(6 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (closed 16 January 2024)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(1 week, 6 days after company formation)
Appointment Duration6 months (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMiss Rebecca Hill
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOffice 1 35
Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMiss Jlenia Bonatti
Date of BirthOctober 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed22 April 2014(2 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressOffice 1 35
Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMs Claudia Pugni
Date of BirthOctober 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed31 December 2014(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressOffice 1 35
Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameLambda Directors Limited (Corporation)
StatusResigned
Appointed15 July 2011(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2011(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Contact

Website10eqs.com
Email address[email protected]

Location

Registered AddressOffice 1 35
Princess Street
Rochdale
Greater Manchester
OL12 0HA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Shareholders

100 at £110eqs Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£276,160
Cash£7,635
Current Liabilities£286,845

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
21 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
3 December 2018Appointment of Mr Andrés Stephan Matthias Freiherr Von Löhneysen as a director on 20 November 2018 (2 pages)
3 December 2018Termination of appointment of Claudia Pugni as a director on 20 November 2018 (1 page)
29 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 July 2017Notification of Eberhard Von Lohneysen as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Eberhard Von Lohneysen as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
31 December 2014Appointment of Ms Claudia Pugni as a director on 31 December 2014 (2 pages)
31 December 2014Appointment of Ms Claudia Pugni as a director on 31 December 2014 (2 pages)
31 December 2014Termination of appointment of Jlenia Bonatti as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Jlenia Bonatti as a director on 31 December 2014 (1 page)
26 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
26 September 2014Termination of appointment of Rebecca Hill as a director on 10 July 2014 (1 page)
26 September 2014Termination of appointment of Rebecca Hill as a director on 10 July 2014 (1 page)
26 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 April 2014Appointment of Miss Jlenia Bonatti as a director (2 pages)
22 April 2014Appointment of Miss Jlenia Bonatti as a director (2 pages)
23 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
23 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
16 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
16 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
15 May 2013Director's details changed for Miss Rebecca Hill on 25 April 2013 (2 pages)
15 May 2013Director's details changed for Miss Rebecca Hill on 25 April 2013 (2 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
20 March 2012Director's details changed for Miss. Rebecca Hill on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Miss. Rebecca Hill on 20 March 2012 (2 pages)
2 February 2012Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Office 1 35 Princess Street Rochdale Greater Manchester Lancashire OL12 0HA United Kingdom on 2 February 2012 (1 page)
2 February 2012Appointment of Miss. Rebecca Hill as a director (2 pages)
2 February 2012Termination of appointment of Nira Amar as a director (1 page)
2 February 2012Registered office address changed from Office 1 35 Princess Street Rochdale Greater Manchester Lancashire OL12 0HA United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Office 1 35 Princess Street Rochdale Greater Manchester Lancashire OL12 0HA United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 2 February 2012 (1 page)
2 February 2012Appointment of Miss. Rebecca Hill as a director (2 pages)
2 February 2012Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 35 Princess Street Rochdale Greater Manchester Lancashire OL12 0HA United Kingdom on 2 February 2012 (1 page)
2 February 2012Termination of appointment of Nira Amar as a director (1 page)
2 February 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
2 February 2012Termination of appointment of Miriam Lewis as a director (1 page)
2 February 2012Termination of appointment of Lambda Directors Limited as a director (1 page)
2 February 2012Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
2 February 2012Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
2 February 2012Registered office address changed from 35 Princess Street Rochdale Greater Manchester Lancashire OL12 0HA United Kingdom on 2 February 2012 (1 page)
2 February 2012Termination of appointment of Lambda Directors Limited as a director (1 page)
2 February 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
2 February 2012Registered office address changed from 35 Princess Street Rochdale Greater Manchester Lancashire OL12 0HA United Kingdom on 2 February 2012 (1 page)
2 February 2012Termination of appointment of Miriam Lewis as a director (1 page)
28 July 2011Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director (2 pages)
28 July 2011Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director (2 pages)
15 July 2011Incorporation (12 pages)
15 July 2011Incorporation (12 pages)