London
W6 8DA
Director Name | Robert McKay |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 February 2023(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Shortlands London W6 8DA |
Director Name | Mr Stephen Edward Murdoch |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(20 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | British Executive |
Country of Residence | England |
Correspondence Address | 3 Shortlands London W6 8DA |
Director Name | Ms Regan Tracey Smyth |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 10 Ravenhill Park Gardens Belfast BT6 0DG Northern Ireland |
Director Name | Mr Paul Byrne |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Beamond House Bellewstown County Meath A92x668 |
Secretary Name | Donald Pottie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Accountancy |
Correspondence Address | 34 Gargrim Road Fintona County Tyrone BT78 2EH Northern Ireland |
Secretary Name | John Denning Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Ravenhill Park Gardens Belfast Antrim BT6 0DH Northern Ireland |
Director Name | Caroline Malone |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 November 2009(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2014) |
Role | General Manager-Software Company |
Country of Residence | Ireland |
Correspondence Address | Dublin Road Ashbourne Co Meath Ireland |
Director Name | Karen McDarby |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 November 2009(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2014) |
Role | General Manager- Software Company |
Country of Residence | Ireland |
Correspondence Address | Dublin Road Ashbourne Co Meath Ireland |
Secretary Name | Paul Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(6 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 24 November 2022) |
Role | Company Director |
Correspondence Address | Dublin Road Ashbourne Meath Ireland |
Director Name | Mr Kevin James McCallum |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2022(19 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 October 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Smith Street Warwick CV34 4JA |
Website | www.thesaurussoftware.co.uk |
---|---|
Telephone | 0845 3004304 |
Telephone region | Unknown |
Registered Address | 3 Shortlands London W6 8DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
3 August 2022 | Delivered 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 |
---|
7 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
3 November 2023 | Termination of appointment of Kevin James Mccallum as a director on 13 October 2023 (1 page) |
3 November 2023 | Appointment of Mr Stephen Edward Murdoch as a director on 13 October 2023 (2 pages) |
22 March 2023 | Full accounts made up to 30 June 2022 (22 pages) |
27 February 2023 | Confirmation statement made on 12 February 2023 with updates (4 pages) |
27 February 2023 | Second filing of a statement of capital following an allotment of shares on 24 March 2022
|
24 February 2023 | Statement of capital following an allotment of shares on 22 December 2022
|
24 February 2023 | Appointment of Robert Mckay as a director on 1 February 2023 (2 pages) |
24 February 2023 | Statement of capital following an allotment of shares on 25 January 2023
|
30 November 2022 | Termination of appointment of Paul Byrne as a secretary on 24 November 2022 (1 page) |
3 November 2022 | Appointment of Kevin Mccallum as a director on 26 October 2022 (2 pages) |
3 November 2022 | Statement of capital following an allotment of shares on 25 October 2022
|
3 November 2022 | Termination of appointment of Paul Byrne as a director on 26 October 2022 (1 page) |
10 August 2022 | Registration of charge 046644350001, created on 3 August 2022 (21 pages) |
6 July 2022 | Statement of capital following an allotment of shares on 29 June 2022
|
6 April 2022 | Statement of capital following an allotment of shares on 24 March 2022
|
2 April 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
21 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
30 July 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
26 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
18 February 2020 | Registered 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 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
26 February 2019 | Director's details changed for Mr Paul Byrne on 13 February 2019 (2 pages) |
26 February 2019 | Director's details changed for Mr Ross Edward Webster on 13 February 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
26 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
24 October 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 April 2015 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
22 April 2015 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
9 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Karen Mcdarby as a director on 1 October 2014 (1 page) |
31 March 2015 | Termination of appointment of Caroline Malone as a director on 1 October 2014 (1 page) |
31 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Termination of appointment of Karen Mcdarby as a director on 1 October 2014 (1 page) |
31 March 2015 | Termination of appointment of Caroline Malone as a director on 1 October 2014 (1 page) |
31 March 2015 | Termination of appointment of Caroline Malone as a director on 1 October 2014 (1 page) |
31 March 2015 | Termination of appointment of Karen Mcdarby as a director on 1 October 2014 (1 page) |
31 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
18 November 2014 | Appointment of Mr Ross Webster as a director on 18 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Ross Webster as a director on 18 November 2014 (2 pages) |
6 November 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
6 November 2014 | Registered 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 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
17 April 2013 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 17 April 2013 (1 page) |
12 April 2013 | Director's details changed for Kiaren Mcdarby on 25 November 2009 (2 pages) |
12 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Director's details changed for Kiaren Mcdarby on 25 November 2009 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
7 March 2012 | Director's details changed for Paul Byrne on 13 February 2011 (2 pages) |
7 March 2012 | Director's details changed for Paul Byrne on 13 February 2011 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
7 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (15 pages) |
15 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (15 pages) |
15 April 2011 | Registered office address changed from the 401 Centre 302 Regent Street London W1B 3HH on 15 April 2011 (2 pages) |
15 April 2011 | Registered office address changed from the 401 Centre 302 Regent Street London W1B 3HH on 15 April 2011 (2 pages) |
8 March 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
8 March 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (14 pages) |
11 March 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (14 pages) |
11 March 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
17 February 2010 | Appointment of Paul Byrne as a secretary (3 pages) |
17 February 2010 | Appointment of Paul Byrne as a secretary (3 pages) |
19 January 2010 | Termination of appointment of Donald Pottie as a secretary (2 pages) |
19 January 2010 | Registered office address changed from , Hillview, Phillips Lane Lowbands, Redmarley, Gloucester, GL19 3NF on 19 January 2010 (2 pages) |
19 January 2010 | Termination of appointment of a director (2 pages) |
19 January 2010 | Appointment of Kiaren Mcdarby as a director (3 pages) |
19 January 2010 | Termination of appointment of Donald Pottie as a secretary (2 pages) |
19 January 2010 | Termination of appointment of a director (2 pages) |
19 January 2010 | Appointment of Caroline Malone as a director (3 pages) |
19 January 2010 | Appointment of Kiaren Mcdarby as a director (3 pages) |
19 January 2010 | Registered office address changed from , Hillview, Phillips Lane Lowbands, Redmarley, Gloucester, GL19 3NF on 19 January 2010 (2 pages) |
19 January 2010 | Appointment of Caroline Malone as a director (3 pages) |
18 August 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
18 August 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
12 March 2009 | Return made up to 12/02/09; full list of members (10 pages) |
12 March 2009 | Return made up to 12/02/09; full list of members (10 pages) |
12 March 2009 | Return made up to 12/02/08; full list of members (11 pages) |
12 March 2009 | Return made up to 12/02/08; full list of members (11 pages) |
4 March 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
4 March 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
29 August 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
29 August 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
9 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
9 March 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
9 March 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
9 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 12/02/06; full list of members (2 pages) |
5 March 2007 | Return made up to 12/02/06; full list of members (2 pages) |
11 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
11 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
14 December 2005 | Return made up to 12/02/05; full list of members (7 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Return made up to 12/02/05; full list of members (7 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 193 market street, hyde, cheshire SK14 1HF (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 193 market street, hyde, cheshire SK14 1HF (1 page) |
5 March 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
5 March 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
5 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 10 ravenhill park gardens, belfast, antrim, BT6 0DH (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 10 ravenhill park gardens, belfast, antrim, BT6 0DH (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
12 February 2003 | Incorporation (17 pages) |
12 February 2003 | Incorporation (17 pages) |