UKBizDB.co.uk

THEY DID IT LIMITED

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

This company is commonly known as They Did It Limited. The company was founded 17 years ago and was given the registration number 06021841. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 10 Lonsdale Gardens, , Tunbridge Wells, Kent. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:THEY DID IT LIMITED
Company Number:06021841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:10 Lonsdale Gardens, Tunbridge Wells, Kent, England, TN1 1NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director01 December 2017Active
91 Yew Tree Road, Tunbridge Wells, United Kingdom, TN4 0BJ

Director22 November 2008Active
Ground Floor, Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS

Director07 December 2006Active
Ground Floor Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director01 December 2017Active
19, Ground Floor, New Road, Brighton, England, BN1 1UF

Corporate Secretary07 December 2006Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary07 December 2006Active
2, Marlborough Road, Bromley, United Kingdom, BR2 9ND

Director22 November 2008Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director07 December 2006Active

People with Significant Control

Mr Graeme Moody
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:2 Marlborough Road, Bromley, United Kingdom, BR2 9ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ashok Sarroy
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Ground Floor, Oakhurst House, Tunbridge Wells, England, TN4 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William David Dragon
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Address

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

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Persons with significant control

Cessation of a person with significant control.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Capital

Capital name of class of shares.

Download
2017-12-21Capital

Capital alter shares subdivision.

Download
2017-12-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.