UKBizDB.co.uk

THEOREM SOLUTIONS GROUP LIMITED

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

This company is commonly known as Theorem Solutions Group Limited. The company was founded 14 years ago and was given the registration number 07098741. The firm's registered office is in TAMWORTH. You can find them at Theorem House Marston Park, Bonehill Road, Tamworth, Staffordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THEOREM SOLUTIONS GROUP LIMITED
Company Number:07098741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Theorem House Marston Park, Bonehill Road, Tamworth, Staffordshire, B78 3HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Theorem House, Marston Park, Bonehill Road, Tamworth, B78 3HU

Secretary17 February 2023Active
Theorem House, Marston Park, Bonehill Road, Tamworth, B78 3HU

Director07 June 2022Active
Theorem House, Marston Park, Bonehill Road, Tamworth, B78 3HU

Director07 June 2022Active
Theorem House, Marston Park, Bonehill Road, Tamworth, B78 3HU

Director01 August 2022Active
Theorem House, Marston Park, Bonehill Road, Tamworth, B78 3HU

Director07 June 2022Active
Theorem House, Marston Park, Bonehill Road, Tamworth, B78 3HU

Director17 February 2023Active
Theorem House, Marston Park, Bonehill Road, Tamworth, B78 3HU

Director07 June 2022Active
Theorem House, Marston Park, Bonehill Road, Tamworth, England, B78 3HU

Secretary08 December 2009Active
Theorem House, Marston Park, Bonehill Road, Tamworth, England, B78 3HU

Director08 December 2009Active

People with Significant Control

Theorem Solutions Holdings Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:Theorem House, Marston Park, Tamworth, England, B78 3HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart John Thurlby
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:Theorem House, Marston Park, Tamworth, B78 3HU
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
2024-05-01Accounts

Change account reference date company previous extended.

Download
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Termination secretary company with name termination date.

Download
2023-03-08Officers

Appoint person secretary company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-05-04Gazette

Gazette filings brought up to date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Gazette

Gazette notice compulsory.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Capital

Capital allotment shares.

Download
2021-03-15Incorporation

Memorandum articles.

Download
2021-03-15Resolution

Resolution.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.