UKBizDB.co.uk

THELEMA LIMITED

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

This company is commonly known as Thelema Limited. The company was founded 14 years ago and was given the registration number 07045629. The firm's registered office is in LONDON. You can find them at C/o Archer Associates Churchill House, 120 Bunns Lane, London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:THELEMA LIMITED
Company Number:07045629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:C/o Archer Associates Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Archer Associates, Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS

Secretary09 April 2015Active
C/O Archer Associates, Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS

Director28 February 2013Active
11, Arlington, Woodside Park, London, United Kingdom, N12 7JR

Secretary15 October 2009Active
3rd, Floor Front, 109 Gloucester Road, London, United Kingdom, SW7 4SS

Secretary15 October 2009Active
11, Arlington, Woodside Park, London, United Kingdom, N12 7JR

Director15 October 2009Active
3rd, Floor Front, 109 Gloucester Road, London, United Kingdom, SW7 4SS

Director08 March 2010Active
C/O Archer Associates, 1 Olympic Way, Wembley, United Kingdom, HA9 0NP

Director15 October 2009Active
3rd, Floor Front, 109 Gloucester Road, London, United Kingdom, SW7 4SS

Director04 July 2012Active
Flat 10, 14 Cleveland Square, London, United Kingdom, W2 6DH

Director15 October 2009Active

People with Significant Control

Ms Francoise Chassing
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:French
Country of residence:United Kingdom
Address:C/O Archer Associates, Churchill House, London, United Kingdom, NW7 2AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Gilles Chassing
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:French
Country of residence:United Kingdom
Address:C/O Archer Associates, Churchill House, London, United Kingdom, NW7 2AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Persons with significant control

Change to a person with significant control.

Download
2017-10-03Officers

Change person director company with change date.

Download
2017-10-03Persons with significant control

Change to a person with significant control.

Download
2017-08-26Address

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

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Address

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

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-19Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.