UKBizDB.co.uk

THEATACCOUNTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Theataccounts Limited. The company was founded 23 years ago and was given the registration number 04160630. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 70221 - Financial management.

Company Information

Name:THEATACCOUNTS LIMITED
Company Number:04160630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Secretary20 September 2004Active
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director02 April 2015Active
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director02 April 2015Active
38a Beacon Hill, Rubery, Birmingham, B45 9QP

Secretary15 February 2001Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Secretary15 February 2001Active
101 Enfield Road, Hunt End, Redditch, B97 5NE

Director19 May 2005Active
58 Castle Road, Cookley, Kidderminster, DY10 3TE

Director22 February 2006Active
38a Beacon Hill, Rubery, Birmingham, B45 9QP

Director15 February 2001Active
38a Beacon Hill, Rubery, Birmingham, B45 9QP

Director15 February 2001Active
17 Corbett Avenue, Droitwich, WR9 7BE

Director19 May 2005Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director20 September 2004Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Director15 February 2001Active

People with Significant Control

Soflo Limited
Notified on:01 August 2023
Status:Active
Country of residence:United Kingdom
Address:The Dutch Barn, Broad Alley, Droitwich, United Kingdom, WR9 0LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Alex Christian Dyer
Notified on:01 December 2020
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sharon Dyer
Notified on:01 December 2020
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter Steven Ormerod
Notified on:06 February 2017
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Alex Christian Dyer
Notified on:06 February 2017
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sharon Dyer
Notified on:06 February 2017
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:14 Grasshopper Avenue, St Peters, Worcester, United Kingdom, WR5 3TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alex Christian Dyer
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sharon Dyer
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Persons with significant control

Change to a person with significant control.

Download
2023-08-16Resolution

Resolution.

Download
2023-08-16Capital

Capital variation of rights attached to shares.

Download
2023-08-16Capital

Capital variation of rights attached to shares.

Download
2023-08-16Incorporation

Memorandum articles.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Persons with significant control

Change to a person with significant control.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Resolution

Resolution.

Download
2021-10-04Incorporation

Memorandum articles.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Confirmation statement

Confirmation statement.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.