Ten By Fifteen Structures Limited

DataGardener
ten by fifteen structures limited
live
Micro

Ten By Fifteen Structures Limited

06355382Private Limited With Share Capital

Creative House Station Road, Theale, Reading, RG74PD
Incorporated

29/08/2007

Company Age

18 years

Directors

3

Employees

2

SIC Code

77390

Risk

moderate risk

Company Overview

Registration, classification & business activity

Ten By Fifteen Structures Limited (06355382) is a private limited with share capital incorporated on 29/08/2007 (18 years old) and registered in reading, RG74PD. The company operates under SIC code 77390 - renting and leasing of other machinery, equipment and tangible goods n.e.c..

Ten by fifteen offer a comprehensive selection of freestyle structures for hire in various colours throughout europe.each set-up is completely unique and we create an exclusive indoor outdoor experience by moulding the structures around the landscape.created in south africa, delivered from our uk of...

Private Limited With Share Capital
SIC: 77390
Micro
Incorporated 29/08/2007
RG74PD
2 employees

Financial Overview

Total Assets

£1.89M

Liabilities

£717.2K

Net Assets

£1.18M

Est. Turnover

£1.68M

AI Estimated
Unreported
Cash

£77.3K

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

74
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2013
Termination Secretary Company With Name
Category:Officers
Date:06-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-11-2010
Capital Allotment Shares
Category:Capital
Date:11-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:23-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2010
Resolution
Category:Resolution
Date:09-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:16-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:09-03-2009
Legacy
Category:Annual Return
Date:05-09-2008
Legacy
Category:Officers
Date:19-03-2008
Legacy
Category:Mortgage
Date:22-02-2008
Legacy
Category:Officers
Date:21-02-2008
Legacy
Category:Accounts
Date:21-02-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:10-01-2008
Legacy
Category:Officers
Date:06-11-2007
Legacy
Category:Officers
Date:06-11-2007
Legacy
Category:Capital
Date:06-11-2007
Legacy
Category:Address
Date:06-11-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:25-10-2007
Incorporation Company
Category:Incorporation
Date:29-08-2007

Import / Export

Imports
12 Months6
60 Months34
Exports
12 Months4
60 Months14

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date28/01/2026
Latest Accounts30/04/2025

Trading Addresses

Creative House Station Road, Theale, Reading, Rg7 4Pd, RG74PDRegistered

Contact

01256883783
enquiries@10x15.comteam@10x15.com
10x15.com
Creative House Station Road, Theale, Reading, RG74PD