Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 10ANT CAPITAL LIMITED
Company Information for

10ANT CAPITAL LIMITED

4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD, WIMBLEDON, LONDON, SW19 4EU,
Company Registration Number
01587885
Private Limited Company
Active

Company Overview

About 10ant Capital Ltd
10ANT CAPITAL LIMITED was founded on 1981-09-28 and has its registered office in London. The organisation's status is listed as "Active". 10ant Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
10ANT CAPITAL LIMITED
 
Legal Registered Office
4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD
WIMBLEDON
LONDON
SW19 4EU
Other companies in W1G
 
Previous Names
10ANT CAPITAL PLC10/02/2021
SOMERSET ESTATES REIT PLC10/02/2021
SOMERSET ESTATES REIT LIMITED19/12/2017
SOMERSET ESTATES LIMITED19/12/2017
Filing Information
Company Number 01587885
Company ID Number 01587885
Date formed 1981-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:37:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 10ANT CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 10ANT CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
TAYLOR VINTERS DIRECTORS LIMITED
Company Secretary 2017-12-19
EDWARD PHILIP UTTERMARE MEAD
Director 2017-12-19
PETER ROBERT TENNANT
Director 1990-12-31
THOMAS PETER TENNANT
Director 2017-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN DENISE TENNANT
Company Secretary 1990-12-31 2017-12-19
SUSAN DENISE TENNANT
Director 2008-03-05 2017-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAYLOR VINTERS DIRECTORS LIMITED ZIP WIRELESS LIMITED Company Secretary 2015-07-14 CURRENT 2015-07-02 Liquidation
TAYLOR VINTERS DIRECTORS LIMITED BOOKING.COM CUSTOMER SERVICE CENTER (UK) LIMITED Company Secretary 2013-05-03 CURRENT 2013-05-03 Active
TAYLOR VINTERS DIRECTORS LIMITED BOOKING.COM LIMITED Company Secretary 2011-08-24 CURRENT 1998-02-18 Active
EDWARD PHILIP UTTERMARE MEAD VIEWBER LIMITED Director 2016-09-10 CURRENT 2016-03-17 Active
EDWARD PHILIP UTTERMARE MEAD DOUGLAS & GORDON LIMITED Director 2002-06-14 CURRENT 2002-03-01 In Administration
PETER ROBERT TENNANT GROVEWOOD COURT FREEHOLD LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
THOMAS PETER TENNANT TPT VENTURES LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-06-16PSC08Notification of a person with significant control statement
2022-06-16PSC07CESSATION OF THOMAS PETER TENNANT AS A PERSON OF SIGNIFICANT CONTROL
2022-06-16CH01Director's details changed for Mr Thomas Peter Tennant on 2022-06-13
2022-02-08RP04CS01
2021-12-30CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-12-30Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 08/02/2022
2021-12-30CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 08/02/2022
2021-12-17FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 015878850052
2021-09-07AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-02-16TM02Termination of appointment of Taylor Vinters Directors Limited on 2021-02-10
2021-02-10RES02Resolutions passed:
  • Resolution of re-registration
2021-02-10MARRe-registration of memorandum and articles of association
2021-02-10CERT11Certificate of change of name and re-registration from Public Limited Company to Private
2021-02-10RR02Re-registration from a public company to a private limited company
2021-02-10CERTNMCompany name changed somerset estates reit PLC\certificate issued on 10/02/21
2021-02-10RES15CHANGE OF COMPANY NAME 06/02/23
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-12-22SH0121/12/20 STATEMENT OF CAPITAL GBP 72512
2020-12-22AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PHILIP UTTERMARE MEAD
2020-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 015878850048
2020-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 015878850040
2020-01-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-12-24AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 015878850037
2019-01-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-12-21AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-09-10PSC07CESSATION OF CHRISTOPHER JAMES TENNANT AS A PERSON OF SIGNIFICANT CONTROL
2018-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 015878850036
2018-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 015878850035
2018-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 015878850034
2018-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 015878850033
2018-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-12CH01Director's details changed for Mr Thomas Peter Tennant on 2018-01-12
2018-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES TENNANT
2018-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PETER TENNANT
2018-01-03PSC07CESSATION OF PETER ROBERT TENNANT AS A PSC
2018-01-03AD02Register inspection address changed to Tower 42, 33rd Floor Taylor Vinters Llp 25 Old Broad Street London EC2N 1HQ
2018-01-03PSC07CESSATION OF SUSAN DENISE TENNANT AS A PSC
2018-01-03AP04Appointment of Taylor Vinters Directors Limited as company secretary on 2017-12-19
2018-01-03TM02Termination of appointment of Susan Denise Tennant on 2017-12-19
2017-12-28SH02Sub-division of shares on 2017-12-19
2017-12-28SH08Change of share class name or designation
2017-12-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-12-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 72260
2017-12-21SH0121/12/17 STATEMENT OF CAPITAL GBP 72260
2017-12-19BSBALANCE SHEET
2017-12-19AUDRAuditors report
2017-12-19AUDSAuditors statement
2017-12-19RES02Resolutions passed:
  • Resolution of re-registration
2017-12-19MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-12-19RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2017-12-19CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2017-12-19RES15CHANGE OF NAME 19/12/2017
2017-12-19CERTNMCOMPANY NAME CHANGED SOMERSET ESTATES LIMITED CERTIFICATE ISSUED ON 19/12/17
2017-12-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-19SH0117/12/17 STATEMENT OF CAPITAL GBP 71860
2017-12-19AP01DIRECTOR APPOINTED MR EDWARD PHILIP UTTERMARE MEAD
2017-12-19SH0119/12/17 STATEMENT OF CAPITAL GBP 71060
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-10-26AP01DIRECTOR APPOINTED MR THOMAS PETER TENNANT
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TENNANT
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2017-03-30AA30/06/16 TOTAL EXEMPTION FULL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 8
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 015878850032
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 015878850031
2016-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 015878850030
2016-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 015878850028
2016-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 015878850027
2016-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 015878850026
2016-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 015878850025
2016-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 015878850024
2016-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 015878850029
2016-01-18AR0131/12/15 NO CHANGES
2015-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 015878850023
2015-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-04-14AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 8
2015-01-22AR0131/12/14 NO CHANGES
2014-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT TENNANT / 06/11/2014
2014-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DENISE TENNANT / 06/11/2014
2014-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN DENISE TENNANT / 06/11/2014
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2014-03-25AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 8
2014-01-09AR0131/12/13 FULL LIST
2013-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DENISE TENNANT / 12/08/2012
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT TENNANT / 12/08/2012
2013-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN DENISE TENNANT / 12/08/2012
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2013-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-01-09AR0131/12/12 FULL LIST
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ
2012-11-16RES01ADOPT ARTICLES 23/10/2012
2012-11-16SH0123/10/12 STATEMENT OF CAPITAL GBP 8
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-03-20AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-06AR0131/12/11 FULL LIST
2011-03-10AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-07AR0131/12/10 FULL LIST
2010-05-04AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-18AR0131/12/09 FULL LIST
2009-09-21225PREVEXT FROM 31/01/2009 TO 30/06/2009
2009-07-25AA31/01/08 TOTAL EXEMPTION SMALL
2009-04-28225CURRSHO FROM 30/06/2008 TO 31/01/2008
2009-03-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-10-24363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS; AMEND
2008-08-12288aDIRECTOR APPOINTED SUSAN DENISE TENNANT
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM SILVER ALTMAN 8 BALTIC STREET EAST LONDON EC1Y 0UP
2008-01-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05190LOCATION OF DEBENTURE REGISTER
2007-02-05353LOCATION OF REGISTER OF MEMBERS
2007-02-05287REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 294A HIGH STREET SUTTON SURREY SM1 1PQ
2007-02-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-03-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-01-05363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-01-02363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-05395PARTICULARS OF MORTGAGE/CHARGE
2001-02-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-22395PARTICULARS OF MORTGAGE/CHARGE
2000-09-01395PARTICULARS OF MORTGAGE/CHARGE
2000-01-05363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-09395PARTICULARS OF MORTGAGE/CHARGE
1999-10-25AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-11395PARTICULARS OF MORTGAGE/CHARGE
1998-12-31363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to 10ANT CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 10ANT CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 53
Mortgages/Charges outstanding 32
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-11-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2013-03-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 2008-12-19 Satisfied THE MORTGAGE WORKS (UK) PLC
LEGAL CHARGE 2007-10-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-08-31 Satisfied FIRST ACTIVE
LEGAL CHARGE 2000-11-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-08-24 Satisfied BANK OF IRELAND
LEGAL CHARGE 1999-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1999-04-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-11-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF SUBORDINATION 1996-08-27 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1989-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-01-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-12-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL MORTGAGE 1986-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-07-27 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1984-12-10 Satisfied WILLIAMS & GLYNS BANK PLC
LEGAL CHARGE 1984-01-03 Satisfied WILLIAMS & GLYNS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 10ANT CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of 10ANT CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 10ANT CAPITAL LIMITED
Trademarks
We have not found any records of 10ANT CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10ANT CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as 10ANT CAPITAL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where 10ANT CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 10ANT CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 10ANT CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.