Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Re 10 Limited
Re 10 Limited is a dormant company incorporated on 11 April 2003 with the registered office located in Northampton, Northamptonshire. Re 10 Limited was registered 22 years ago.
Watch Company
Status
Dormant
Dormant since
1 year 4 months ago
Company No
04731255
Private limited company
Age
22 years
Incorporated
11 April 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 April 2025
(4 months ago)
Next confirmation dated
11 April 2026
Due by
25 April 2026
(7 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Dormant
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Re 10 Limited
Contact
Address
Suite 35 Unit 2
94a Wycliffe Road
Northampton
NN1 5JF
England
Address changed on
28 Mar 2025
(5 months ago)
Previous address was
58 Leman Street London E1 8EU England
Companies in NN1 5JF
Telephone
0800 1691536
Email
Available in Endole App
Website
Re10.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Andrew John Bowers
Director • PSC • Accountant • British • Lives in England • Born in Feb 1958
Nimish Chandrakant Patel
Director • Secretary • Accountant • British • Lives in England • Born in Jun 1964
Mr Nimish Chandrakant Patel
PSC • British • Lives in England • Born in Jun 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Re10 Restructuring And Advisory Limited
Nimish Chandrakant Patel is a mutual person.
Active
Re10 (London) Limited
Nimish Chandrakant Patel is a mutual person.
Active
Arpan Foundation
Nimish Chandrakant Patel is a mutual person.
Active
Hudson Weir Ltd
Nimish Chandrakant Patel is a mutual person.
Active
Interfinance Holdings Limited
Nimish Chandrakant Patel is a mutual person.
Active
Interfinance London Limited
Nimish Chandrakant Patel is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£4.55K
Same as previous period
Net Assets
-£4.55K
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 19 May 2025
Registered Address Changed
5 Months Ago on 28 Mar 2025
Dormant Accounts Submitted
9 Months Ago on 12 Nov 2024
Compulsory Strike-Off Discontinued
1 Year 4 Months Ago on 30 Apr 2024
Full Accounts Submitted
1 Year 4 Months Ago on 28 Apr 2024
Confirmation Submitted
1 Year 4 Months Ago on 28 Apr 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 2 Apr 2024
Registered Address Changed
1 Year 11 Months Ago on 22 Sep 2023
Compulsory Strike-Off Discontinued
2 Years 1 Month Ago on 9 Aug 2023
Confirmation Submitted
2 Years 1 Month Ago on 8 Aug 2023
Get Alerts
Get Credit Report
Discover Re 10 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 11 April 2025 with no updates
Submitted on 19 May 2025
Registered office address changed from 58 Leman Street London E1 8EU England to Suite 35 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 28 March 2025
Submitted on 28 Mar 2025
Accounts for a dormant company made up to 30 April 2024
Submitted on 12 Nov 2024
Compulsory strike-off action has been discontinued
Submitted on 30 Apr 2024
Confirmation statement made on 11 April 2024 with no updates
Submitted on 28 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 28 Apr 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Apr 2024
Registered office address changed from 58 Hugh Street London SW1V 4ER England to 58 Leman Street London E1 8EU on 22 September 2023
Submitted on 22 Sep 2023
Compulsory strike-off action has been discontinued
Submitted on 9 Aug 2023
Confirmation statement made on 11 April 2023 with no updates
Submitted on 8 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs