UKBizDB.co.uk

THEIA IMMERSIVE LIMITED

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

This company is commonly known as Theia Immersive Limited. The company was founded 7 years ago and was given the registration number 10348817. The firm's registered office is in LONDON. You can find them at International House 64, Nile Street, London, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:THEIA IMMERSIVE LIMITED
Company Number:10348817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2016
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:International House 64, Nile Street, London, England, N1 7SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 64, Nile Street, London, England, N1 7SR

Director27 November 2018Active
3rd Floor, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP

Director27 November 2018Active
3rd Floor, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP

Director27 November 2018Active
3rd Floor, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP

Director28 November 2016Active
3rd Floor, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP

Director27 November 2018Active
3rd Floor, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP

Director27 August 2016Active

People with Significant Control

Transport Systems Catapult Services Limited
Notified on:01 October 2019
Status:Active
Country of residence:England
Address:170, Midsummer Boulevard, Milton Keynes, England, MK9 1BP
Nature of control:
  • Ownership of shares 50 to 75 percent
Michael David Calver
Notified on:27 November 2018
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:International House, 64, London, England, N1 7SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Transport Systems Catapult Services Limited
Notified on:27 August 2016
Status:Active
Country of residence:United Kingdom
Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-12Dissolution

Dissolution application strike off company.

Download
2021-04-22Accounts

Accounts with accounts type small.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Address

Change registered office address company with date old address new address.

Download
2019-09-12Address

Change registered office address company with date old address new address.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-09-12Address

Change registered office address company with date old address new address.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-03-11Accounts

Accounts with accounts type dormant.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Capital

Capital alter shares subdivision.

Download
2018-12-17Resolution

Resolution.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-12-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.