Company NameTheta Computer Services Limited
DirectorGeorge Anthony Gluck
Company StatusActive
Company Number01458474
CategoryPrivate Limited Company
Incorporation Date1 November 1979(44 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr George Anthony Gluck
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(13 years, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Virtual Company Secretary Ltd 7 York Road
Woking
GU22 7XH
Secretary NameArm Secretaries Limited (Corporation)
StatusCurrent
Appointed13 November 1997(18 years after company formation)
Appointment Duration26 years, 4 months
Correspondence AddressC/O Virtual Company Secretary Ltd 7 York Road
Woking
GU22 7XH
Secretary NameMahomed Iqbal Daud
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 2 months after company formation)
Appointment Duration10 months (resigned 29 October 1993)
RoleCompany Director
Correspondence AddressFairmont
Wrights Green
Little Hallingbury
Hertfordshire
CM22 7RH
Secretary NameEileen Margaret Anstiss
NationalityBritish
StatusResigned
Appointed29 October 1993(14 years after company formation)
Appointment Duration4 years (resigned 13 November 1997)
RoleCompany Director
Correspondence Address108 Bevan Way
Hornchurch
Essex
RM12 6DT

Contact

Websitewww.theta-cs.co.uk

Location

Registered Address2nd Floor 4 Hill Street
London
W1J 5NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£24,653
Cash£3,949
Current Liabilities£319,885

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

11 September 1991Delivered on: 26 September 1991
Satisfied on: 7 September 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 November 1982Delivered on: 8 December 1982
Satisfied on: 17 August 1990
Persons entitled: Lloyds Bank LTD

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums standing to the credit of any present and future account of the company with lloyds bank PLC.
Fully Satisfied
23 November 1982Delivered on: 4 December 1982
Satisfied on: 25 June 1992
Persons entitled: Lloyds Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed floating charge over all the undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital all building, fixtures, fixed plant and machinery, all stocks shares and other securities.
Fully Satisfied

Filing History

20 February 2024Total exemption full accounts made up to 31 December 2022 (8 pages)
20 February 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
20 February 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages)
20 February 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
9 February 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
9 February 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
25 October 2023Change of details for M & S Shipping Group Limited as a person with significant control on 6 April 2016 (2 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
14 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
14 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (34 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
29 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (35 pages)
29 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 January 2020Director's details changed for Mr George Anthony Gluck on 14 January 2020 (2 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
2 January 2020Secretary's details changed for Arm Secretaries Limited on 2 January 2020 (1 page)
2 January 2020Registered office address changed from 2nd Floor 4 Hill Street London W1J 5NE to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 2 January 2020 (1 page)
2 January 2020Registered office address changed from C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom to 2nd Floor 4 Hill Street London W1J 5NE on 2 January 2020 (1 page)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (36 pages)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
7 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
7 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (36 pages)
7 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (6 pages)
7 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
16 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
16 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
25 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
25 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
25 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (37 pages)
25 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (37 pages)
25 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 June 2017Auditor's resignation (1 page)
16 June 2017Auditor's resignation (1 page)
15 June 2017Auditor's resignation (1 page)
15 June 2017Auditor's resignation (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 December 2016Director's details changed for George Anthony Gluck on 1 December 2016 (2 pages)
12 December 2016Director's details changed for George Anthony Gluck on 1 December 2016 (2 pages)
15 November 2016Secretary's details changed for Arm Secretaries Limited on 2 November 2016 (1 page)
15 November 2016Secretary's details changed for Arm Secretaries Limited on 2 November 2016 (1 page)
5 September 2016Full accounts made up to 31 December 2015 (13 pages)
5 September 2016Full accounts made up to 31 December 2015 (13 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(4 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 September 2015Satisfaction of charge 3 in full (4 pages)
7 September 2015Satisfaction of charge 3 in full (4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
2 July 2014Accounts for a small company made up to 31 December 2013 (8 pages)
2 July 2014Accounts for a small company made up to 31 December 2013 (8 pages)
13 May 2014Registered office address changed from 6 Agar Street London WC2N 4HN on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 6 Agar Street London WC2N 4HN on 13 May 2014 (1 page)
18 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1,000
(4 pages)
18 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1,000
(4 pages)
21 September 2013Registered office address changed from 30 Old Burlington Street London W1S 3NL United Kingdom on 21 September 2013 (1 page)
21 September 2013Registered office address changed from 30 Old Burlington Street London W1S 3NL United Kingdom on 21 September 2013 (1 page)
5 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 July 2012Full accounts made up to 31 December 2011 (11 pages)
2 July 2012Full accounts made up to 31 December 2011 (11 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 June 2011Full accounts made up to 31 December 2010 (11 pages)
28 June 2011Full accounts made up to 31 December 2010 (11 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 June 2010Full accounts made up to 31 December 2009 (11 pages)
30 June 2010Full accounts made up to 31 December 2009 (11 pages)
11 February 2010Registered office address changed from One Wood Street London EC2V 7WS on 11 February 2010 (1 page)
11 February 2010Registered office address changed from One Wood Street London EC2V 7WS on 11 February 2010 (1 page)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for George Anthony Gluck on 1 October 2009 (3 pages)
19 November 2009Director's details changed for George Anthony Gluck on 1 October 2009 (3 pages)
19 November 2009Director's details changed for George Anthony Gluck on 1 October 2009 (3 pages)
30 July 2009Full accounts made up to 31 December 2008 (12 pages)
30 July 2009Full accounts made up to 31 December 2008 (12 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 August 2008Full accounts made up to 31 December 2007 (12 pages)
4 August 2008Full accounts made up to 31 December 2007 (12 pages)
13 May 2008Registered office changed on 13/05/2008 from senator house 85 queen victoria street london EC4V 4JL (2 pages)
13 May 2008Registered office changed on 13/05/2008 from senator house 85 queen victoria street london EC4V 4JL (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 August 2007Full accounts made up to 31 December 2006 (11 pages)
5 August 2007Full accounts made up to 31 December 2006 (11 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 August 2006Full accounts made up to 31 December 2005 (11 pages)
3 August 2006Full accounts made up to 31 December 2005 (11 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 October 2005Full accounts made up to 31 December 2004 (10 pages)
18 October 2005Full accounts made up to 31 December 2004 (10 pages)
30 December 2004Return made up to 31/12/04; full list of members (5 pages)
30 December 2004Return made up to 31/12/04; full list of members (5 pages)
26 October 2004Full accounts made up to 31 December 2003 (10 pages)
26 October 2004Full accounts made up to 31 December 2003 (10 pages)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
9 October 2003Full accounts made up to 31 December 2002 (10 pages)
9 October 2003Full accounts made up to 31 December 2002 (10 pages)
14 January 2003Return made up to 31/12/02; full list of members (5 pages)
14 January 2003Return made up to 31/12/02; full list of members (5 pages)
10 August 2002Full accounts made up to 31 December 2001 (10 pages)
10 August 2002Full accounts made up to 31 December 2001 (10 pages)
2 January 2002Return made up to 31/12/01; full list of members (5 pages)
2 January 2002Return made up to 31/12/01; full list of members (5 pages)
17 July 2001Full accounts made up to 31 December 2000 (11 pages)
17 July 2001Full accounts made up to 31 December 2000 (11 pages)
2 January 2001Return made up to 31/12/00; full list of members (5 pages)
2 January 2001Return made up to 31/12/00; full list of members (5 pages)
21 July 2000Full accounts made up to 31 December 1999 (9 pages)
21 July 2000Full accounts made up to 31 December 1999 (9 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 July 1999Full accounts made up to 31 December 1998 (10 pages)
2 July 1999Full accounts made up to 31 December 1998 (10 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
28 July 1998Registered office changed on 28/07/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
28 July 1998Registered office changed on 28/07/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
22 July 1998Full accounts made up to 31 December 1997 (9 pages)
22 July 1998Full accounts made up to 31 December 1997 (9 pages)
23 December 1997Return made up to 31/12/97; full list of members (6 pages)
23 December 1997Return made up to 31/12/97; full list of members (6 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
21 July 1997Registered office changed on 21/07/97 from: 21 bourne court southend road woodford green essex IG8 8HD (1 page)
21 July 1997Registered office changed on 21/07/97 from: 21 bourne court southend road woodford green essex IG8 8HD (1 page)
7 July 1997Full accounts made up to 31 December 1996 (10 pages)
7 July 1997Full accounts made up to 31 December 1996 (10 pages)
13 March 1997Location of register of members (1 page)
13 March 1997Return made up to 31/12/96; full list of members (6 pages)
13 March 1997Return made up to 31/12/96; full list of members (6 pages)
13 March 1997Location of register of members (1 page)
8 September 1996Full accounts made up to 31 December 1995 (8 pages)
8 September 1996Full accounts made up to 31 December 1995 (8 pages)
21 February 1996Return made up to 31/12/95; full list of members (7 pages)
21 February 1996Return made up to 31/12/95; full list of members (7 pages)
16 August 1995Full accounts made up to 31 December 1994 (8 pages)
16 August 1995Full accounts made up to 31 December 1994 (8 pages)
13 April 1995Return made up to 31/12/94; full list of members (14 pages)
13 April 1995Return made up to 31/12/94; full list of members (14 pages)
9 August 1991Particulars of mortgage/charge (3 pages)
9 August 1991Particulars of mortgage/charge (3 pages)
1 November 1979Incorporation (17 pages)
1 November 1979Certificate of incorporation (1 page)
1 November 1979Certificate of incorporation (1 page)