Company NameThesaurus Software Ltd
Company StatusActive
Company Number04664435
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Ross Edward Webster
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed18 November 2014(11 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleSoftware Developer
Country of ResidenceNorthern Ireland
Correspondence Address3 Shortlands
London
W6 8DA
Director NameRobert McKay
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2023(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Shortlands
London
W6 8DA
Director NameMr Stephen Edward Murdoch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(20 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleBritish Executive
Country of ResidenceEngland
Correspondence Address3 Shortlands
London
W6 8DA
Director NameMs Regan Tracey Smyth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address10 Ravenhill Park Gardens
Belfast
BT6 0DG
Northern Ireland
Director NameMr Paul Byrne
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressBeamond House Bellewstown
County Meath
A92x668
Secretary NameDonald Pottie
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleAccountancy
Correspondence Address34 Gargrim Road
Fintona
County Tyrone
BT78 2EH
Northern Ireland
Secretary NameJohn Denning Smyth
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Ravenhill Park Gardens
Belfast
Antrim
BT6 0DH
Northern Ireland
Director NameCaroline Malone
Date of BirthApril 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed25 November 2009(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2014)
RoleGeneral Manager-Software Company
Country of ResidenceIreland
Correspondence AddressDublin Road
Ashbourne
Co Meath
Ireland
Director NameKaren McDarby
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed25 November 2009(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2014)
RoleGeneral Manager- Software Company
Country of ResidenceIreland
Correspondence AddressDublin Road
Ashbourne
Co Meath
Ireland
Secretary NamePaul Byrne
NationalityBritish
StatusResigned
Appointed25 November 2009(6 years, 9 months after company formation)
Appointment Duration13 years (resigned 24 November 2022)
RoleCompany Director
Correspondence AddressDublin Road
Ashbourne
Meath
Ireland
Director NameMr Kevin James McCallum
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2022(19 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 October 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Smith Street
Warwick
CV34 4JA

Contact

Websitewww.thesaurussoftware.co.uk
Telephone0845 3004304
Telephone regionUnknown

Location

Registered Address3 Shortlands
London
W6 8DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

3 August 2022Delivered on: 10 August 2022
Persons entitled: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

7 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
3 November 2023Termination of appointment of Kevin James Mccallum as a director on 13 October 2023 (1 page)
3 November 2023Appointment of Mr Stephen Edward Murdoch as a director on 13 October 2023 (2 pages)
22 March 2023Full accounts made up to 30 June 2022 (22 pages)
27 February 2023Confirmation statement made on 12 February 2023 with updates (4 pages)
27 February 2023Second filing of a statement of capital following an allotment of shares on 24 March 2022
  • GBP 2
(4 pages)
24 February 2023Statement of capital following an allotment of shares on 22 December 2022
  • GBP 5
(3 pages)
24 February 2023Appointment of Robert Mckay as a director on 1 February 2023 (2 pages)
24 February 2023Statement of capital following an allotment of shares on 25 January 2023
  • GBP 6
(3 pages)
30 November 2022Termination of appointment of Paul Byrne as a secretary on 24 November 2022 (1 page)
3 November 2022Appointment of Kevin Mccallum as a director on 26 October 2022 (2 pages)
3 November 2022Statement of capital following an allotment of shares on 25 October 2022
  • GBP 4
(3 pages)
3 November 2022Termination of appointment of Paul Byrne as a director on 26 October 2022 (1 page)
10 August 2022Registration of charge 046644350001, created on 3 August 2022 (21 pages)
6 July 2022Statement of capital following an allotment of shares on 29 June 2022
  • GBP 3
(3 pages)
6 April 2022Statement of capital following an allotment of shares on 24 March 2022
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 27/02/2023
(4 pages)
2 April 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
21 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
30 July 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
26 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
18 February 2020Registered office address changed from 3 Shortlands 3 Shortlands London W6 8DA England to 3 Shortlands London W6 8DA on 18 February 2020 (1 page)
18 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
26 February 2019Director's details changed for Mr Paul Byrne on 13 February 2019 (2 pages)
26 February 2019Director's details changed for Mr Ross Edward Webster on 13 February 2019 (2 pages)
26 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
26 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
24 October 2016Registered office address changed from 1 Lyric Square Hammersmith London W6 0NB England to 3 Shortlands 3 Shortlands London W6 8DA on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 1 Lyric Square Hammersmith London W6 0NB England to 3 Shortlands 3 Shortlands London W6 8DA on 24 October 2016 (1 page)
7 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(5 pages)
7 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(5 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 April 2015Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
22 April 2015Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
9 April 2015Registered office address changed from Capital Place 120 Bath Road Heathrow UB3 5AN to 1 Lyric Square Hammersmith London W6 0NB on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 1 Lyric Square Hammersmith London W6 0NB England to 1 Lyric Square Hammersmith London W6 0NB on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 1 Lyric Square Hammersmith London W6 0NB England to 1 Lyric Square Hammersmith London W6 0NB on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 1 1 Lyric Square Hammersmith London W6 0NB England to 1 Lyric Square Hammersmith London W6 0NB on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 1 1 Lyric Square Hammersmith London W6 0NB England to 1 Lyric Square Hammersmith London W6 0NB on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 1 1 Lyric Square Hammersmith London W6 0NB England to 1 Lyric Square Hammersmith London W6 0NB on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Capital Place 120 Bath Road Heathrow UB3 5AN to 1 Lyric Square Hammersmith London W6 0NB on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Capital Place 120 Bath Road Heathrow UB3 5AN to 1 Lyric Square Hammersmith London W6 0NB on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 1 Lyric Square Hammersmith London W6 0NB England to 1 Lyric Square Hammersmith London W6 0NB on 9 April 2015 (1 page)
31 March 2015Termination of appointment of Karen Mcdarby as a director on 1 October 2014 (1 page)
31 March 2015Termination of appointment of Caroline Malone as a director on 1 October 2014 (1 page)
31 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
31 March 2015Termination of appointment of Karen Mcdarby as a director on 1 October 2014 (1 page)
31 March 2015Termination of appointment of Caroline Malone as a director on 1 October 2014 (1 page)
31 March 2015Termination of appointment of Caroline Malone as a director on 1 October 2014 (1 page)
31 March 2015Termination of appointment of Karen Mcdarby as a director on 1 October 2014 (1 page)
31 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
18 November 2014Appointment of Mr Ross Webster as a director on 18 November 2014 (2 pages)
18 November 2014Appointment of Mr Ross Webster as a director on 18 November 2014 (2 pages)
6 November 2014Registered office address changed from 128 King Lane Leeds LS17 6EH to Capital Place 120 Bath Road Heathrow UB3 5AN on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 128 King Lane Leeds LS17 6EH to Capital Place 120 Bath Road Heathrow UB3 5AN on 6 November 2014 (1 page)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 November 2014Registered office address changed from 128 King Lane Leeds LS17 6EH to Capital Place 120 Bath Road Heathrow UB3 5AN on 6 November 2014 (1 page)
26 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(6 pages)
26 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(6 pages)
17 April 2013Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 17 April 2013 (1 page)
17 April 2013Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 17 April 2013 (1 page)
12 April 2013Director's details changed for Kiaren Mcdarby on 25 November 2009 (2 pages)
12 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
12 April 2013Director's details changed for Kiaren Mcdarby on 25 November 2009 (2 pages)
11 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 March 2012Director's details changed for Paul Byrne on 13 February 2011 (2 pages)
7 March 2012Director's details changed for Paul Byrne on 13 February 2011 (2 pages)
7 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
7 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
7 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (15 pages)
15 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (15 pages)
15 April 2011Registered office address changed from the 401 Centre 302 Regent Street London W1B 3HH on 15 April 2011 (2 pages)
15 April 2011Registered office address changed from the 401 Centre 302 Regent Street London W1B 3HH on 15 April 2011 (2 pages)
8 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
8 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
11 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
11 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
17 February 2010Appointment of Paul Byrne as a secretary (3 pages)
17 February 2010Appointment of Paul Byrne as a secretary (3 pages)
19 January 2010Termination of appointment of Donald Pottie as a secretary (2 pages)
19 January 2010Registered office address changed from , Hillview, Phillips Lane Lowbands, Redmarley, Gloucester, GL19 3NF on 19 January 2010 (2 pages)
19 January 2010Termination of appointment of a director (2 pages)
19 January 2010Appointment of Kiaren Mcdarby as a director (3 pages)
19 January 2010Termination of appointment of Donald Pottie as a secretary (2 pages)
19 January 2010Termination of appointment of a director (2 pages)
19 January 2010Appointment of Caroline Malone as a director (3 pages)
19 January 2010Appointment of Kiaren Mcdarby as a director (3 pages)
19 January 2010Registered office address changed from , Hillview, Phillips Lane Lowbands, Redmarley, Gloucester, GL19 3NF on 19 January 2010 (2 pages)
19 January 2010Appointment of Caroline Malone as a director (3 pages)
18 August 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
18 August 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
12 March 2009Return made up to 12/02/09; full list of members (10 pages)
12 March 2009Return made up to 12/02/09; full list of members (10 pages)
12 March 2009Return made up to 12/02/08; full list of members (11 pages)
12 March 2009Return made up to 12/02/08; full list of members (11 pages)
4 March 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
4 March 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
29 August 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
29 August 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
9 March 2007Return made up to 12/02/07; full list of members (2 pages)
9 March 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
9 March 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
9 March 2007Return made up to 12/02/07; full list of members (2 pages)
5 March 2007Return made up to 12/02/06; full list of members (2 pages)
5 March 2007Return made up to 12/02/06; full list of members (2 pages)
11 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
11 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
14 December 2005Return made up to 12/02/05; full list of members (7 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Return made up to 12/02/05; full list of members (7 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
30 July 2004Registered office changed on 30/07/04 from: 193 market street, hyde, cheshire SK14 1HF (1 page)
30 July 2004Registered office changed on 30/07/04 from: 193 market street, hyde, cheshire SK14 1HF (1 page)
5 March 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
5 March 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
5 March 2004Return made up to 12/02/04; full list of members (7 pages)
5 March 2004Return made up to 12/02/04; full list of members (7 pages)
23 May 2003Registered office changed on 23/05/03 from: 10 ravenhill park gardens, belfast, antrim, BT6 0DH (1 page)
23 May 2003Registered office changed on 23/05/03 from: 10 ravenhill park gardens, belfast, antrim, BT6 0DH (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
12 February 2003Incorporation (17 pages)
12 February 2003Incorporation (17 pages)