UKBizDB.co.uk

THERAVADA SOLUTIONS LTD

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

This company is commonly known as Theravada Solutions Ltd. The company was founded 6 years ago and was given the registration number 11279466. The firm's registered office is in FELTHAM. You can find them at The Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, Middlesex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THERAVADA SOLUTIONS LTD
Company Number:11279466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, Middlesex, England, TW13 6DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Camberley Business Centre, Stanhope Road, Bracebridge,, Camberley, England, GU15 3DP

Director12 November 2018Active
4 Camberley Business Centre, Stanhope Road, Bracebridge,, Camberley, England, GU15 3DP

Director03 April 2020Active
4 Camberley Business Centre, Stanhope Road, Bracebridge,, Camberley, England, GU15 3DP

Director27 March 2018Active
11, Gaston Bridge Road, Shepperton, England, TW17 8HH

Director27 March 2018Active

People with Significant Control

Theravada Holdings Limited
Notified on:16 April 2019
Status:Active
Country of residence:Ireland
Address:Marine House, Clanwilliam Place, Dublin 2, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen William Tiley
Notified on:16 April 2019
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:4 Camberley Business Centre, Stanhope Road, Camberley, England, GU15 3DP
Nature of control:
  • Right to appoint and remove directors
Mr Stephen William Tiley
Notified on:27 March 2018
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:The Legacy Centre, Hanworth Trading Estate, Feltham, England, TW13 6DH
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Address

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

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Capital

Capital allotment shares.

Download
2020-07-28Capital

Capital alter shares subdivision.

Download
2020-07-28Resolution

Resolution.

Download
2020-07-28Incorporation

Memorandum articles.

Download
2020-07-28Capital

Capital name of class of shares.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Accounts

Change account reference date company current shortened.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Address

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

Download
2018-11-30Address

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

Download

Copyright © 2024. All rights reserved.