Company Name10Cast Limited
DirectorsMartin Allison and Richard Nicholas Barclay Higham
Company StatusActive
Company Number10107184
CategoryPrivate Limited Company
Incorporation Date6 April 2016(7 years, 11 months ago)
Previous NameSalesforecast Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Martin Allison
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(5 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Startforth Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1PT
Director NameMr Richard Nicholas Barclay Higham
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(5 years, 11 months after company formation)
Appointment Duration2 years
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address70 Oxhill Road
Dumbarton
G82 4DG
Scotland
Director NameMr Thomas William Hopkins
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address148 Barkham Road 148 Barkham Road
Wokingham
RG41 2RP
Director NameMr Stephen Jones
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address148 Barkham Road
Wokingham
Berks
RG41 2RP
Secretary NameMr Stephen Jones
StatusResigned
Appointed06 April 2016(same day as company formation)
RoleCompany Director
Correspondence Address148 Barkham Road
Wokingham
Berks
RG41 2RP
Director NameMr Andrew James Sims
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 22 March 2022)
RoleSoftware Development Manager
Country of ResidenceEngland
Correspondence Address19 Fore Street
North Tawton
EX20 2DT

Location

Registered Address3 Startforth Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1PT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 December 2023 (3 months, 2 weeks ago)
Next Return Due30 December 2024 (9 months from now)

Filing History

24 November 2020Micro company accounts made up to 31 August 2020 (3 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
4 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 August 2018 (6 pages)
8 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-05
(3 pages)
16 July 2018Registered office address changed from 148 Barkham Road Wokingham Berks RG41 2RP England to 71 - 75 Shelton Street London WC2H 9JQ on 16 July 2018 (1 page)
2 July 2018Confirmation statement made on 2 July 2018 with updates (6 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
15 June 2018Cessation of Noel Richard Penrose as a person with significant control on 4 June 2018 (1 page)
3 June 2018Appointment of Mr Andrew James Sims as a director on 31 May 2018 (2 pages)
30 April 2018Change of details for Mr Noel Richard Penrose as a person with significant control on 18 April 2018 (2 pages)
30 April 2018Change of details for Mr Andrew James Sims as a person with significant control on 18 April 2018 (2 pages)
27 April 2018Current accounting period extended from 30 April 2018 to 31 August 2018 (1 page)
19 April 2018Confirmation statement made on 5 April 2018 with updates (6 pages)
19 April 2018Notification of Andrew James Sims as a person with significant control on 6 April 2016 (2 pages)
19 April 2018Notification of Noel Richard Penrose as a person with significant control on 6 April 2016 (2 pages)
4 April 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 18,976.1
(3 pages)
29 March 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 18,847.89
(3 pages)
28 December 2017Micro company accounts made up to 30 April 2017 (7 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
18 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 20.17
(3 pages)
18 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 20.17
(3 pages)
28 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 20.167
(3 pages)
28 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 20.167
(3 pages)
28 April 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 20.17
(3 pages)
28 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 16.67
(3 pages)
28 April 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 20.17
(3 pages)
28 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 16.67
(3 pages)
6 April 2016Incorporation
Statement of capital on 2016-04-06
  • GBP 16.67
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 April 2016Incorporation
Statement of capital on 2016-04-06
  • GBP 16.67
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)