UKBizDB.co.uk

THESEUS NO. 1 LIMITED

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

This company is commonly known as Theseus No. 1 Limited. The company was founded 29 years ago and was given the registration number 02994027. The firm's registered office is in READING. You can find them at 500 Brook Drive, , Reading, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THESEUS NO. 1 LIMITED
Company Number:02994027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:500 Brook Drive, Reading, United Kingdom, RG2 6UU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Corporate Secretary01 November 2021Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 October 2021Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 October 2021Active
The Cottage, Lamer Hill Gate Lower Gustard Wood, Wheathampstead, AL4 8RX

Secretary01 August 2000Active
Flat 2, 53 Palace Gardens Terrace Kensington, London, W8 4SB

Secretary18 November 1994Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Secretary30 April 2010Active
Brook House Homestead Road, Edenbridge, TN8 6JD

Secretary29 September 1998Active
160 Great Portland Street, London, W1W 5QA

Corporate Secretary17 July 2006Active
9 Ormonde Place, London, SW1W 8HX

Director03 March 1997Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director09 September 2019Active
24a Redcliffe Square, London, SW10 9JY

Director18 August 2000Active
Hughenden Close, Denner Hill, Great Missenden, HP16 0JJ

Director27 February 1995Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director29 November 2013Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director30 April 2010Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director31 March 2014Active
Flat 2, 53 Palace Gardens Terrace Kensington, London, W8 4SB

Director29 September 1998Active
4 St Peters Road, Twickenham, TW1 1QX

Director29 September 1998Active
160, Great Portland Street, London, United Kingdom, W1W 5QA

Director30 April 2010Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director09 March 2020Active
Catalina Abbotswood Drive, St Georges Hill, Weybridge, KT13 0LT

Director27 November 1995Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director03 March 2020Active
St Anton Woodlands Drive, East Horsley, KT24 5AN

Director31 July 1996Active
Brettwood, Green Lane Churt, Farnham, GU10 2PA

Director18 February 2004Active
4 The Grove, Highgate, London, N6 6JU

Director18 February 2004Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director16 September 2011Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director16 September 2011Active
5619 Dtc Parkway, Englewood, Usa, 80111

Director18 November 1994Active
5619 Dtc Parkway, Englewood, Usa, 80111

Director18 November 1994Active
Flat 6, 35/37 Grosvenor Square, London, W1X 9AE

Director30 June 1997Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director23 April 2020Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director31 December 2012Active
160 Great Portland Street, London, W1W 5QA

Corporate Director12 September 2006Active
160 Great Portland Street, London, W1W 5QA

Corporate Director12 September 2006Active

People with Significant Control

Telewest Communications Cable Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:500, Brook Drive, Reading, United Kingdom, RG2 6UU
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 (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
2024-03-08Officers

Change person director company with change date.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-06-09Officers

Change corporate secretary company with change date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Legacy.

Download
2021-11-15Other

Legacy.

Download
2021-11-10Other

Legacy.

Download
2021-11-04Officers

Appoint corporate secretary company with name date.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-19Accounts

Legacy.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-07-21Other

Legacy.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-02-19Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.