Oxted
Surrey
RH8 0EJ
Director Name | Mr George Corbett |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Dircetor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenfield Drive London N2 9AF |
Director Name | Mrs Theresa Thomas |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(5 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 14 December 2018) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 68 Lombard Street Lombard Street London EC3V 9LJ |
Website | wheatsearch.com |
---|---|
Email address | [email protected] |
Telephone | 020 35101434 |
Telephone region | London |
Registered Address | 85-87 Bayham Street London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Jonathan James Thomas 66.67% Ordinary A |
---|---|
50 at £1 | Jonathan James Thomas 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£31,680 |
Cash | £33,842 |
Current Liabilities | £74,463 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (4 days from now) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (1 page) |
17 December 2018 | Termination of appointment of Theresa Thomas as a director on 14 December 2018 (1 page) |
10 December 2018 | Appointment of Mrs Theresa Thomas as a director on 10 December 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 30 April 2017 (1 page) |
8 December 2017 | Micro company accounts made up to 30 April 2017 (1 page) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
14 August 2013 | Registered office address changed from C/O Chandlers Chartered Accountants 85-87 Bayham Street London NW1 0AG United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from C/O Chandlers Chartered Accountants 85-87 Bayham Street London NW1 0AG United Kingdom on 14 August 2013 (1 page) |
25 July 2013 | Memorandum and Articles of Association (36 pages) |
25 July 2013 | Memorandum and Articles of Association (36 pages) |
23 July 2013 | Company name changed tci (uk) LIMITED\certificate issued on 23/07/13
|
23 July 2013 | Company name changed tci (uk) LIMITED\certificate issued on 23/07/13
|
23 July 2013 | Change of name notice (2 pages) |
23 July 2013 | Change of name notice (2 pages) |
14 May 2013 | Termination of appointment of George Corbett as a director (2 pages) |
14 May 2013 | Termination of appointment of George Corbett as a director (2 pages) |
16 April 2013 | Incorporation (42 pages) |
16 April 2013 | Incorporation (42 pages) |