UKBizDB.co.uk

THEYSAY LIMITED

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

This company is commonly known as Theysay Limited. The company was founded 12 years ago and was given the registration number 07874054. The firm's registered office is in NORTHAMPTON. You can find them at 7 Rushmills, , Northampton, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THEYSAY LIMITED
Company Number:07874054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:7 Rushmills, Northampton, England, NN4 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ

Director11 December 2020Active
7, Rushmills, Northampton, England, NN4 7YB

Director22 December 2017Active
7, Rushmills, Northampton, England, NN4 7YB

Secretary22 December 2017Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Corporate Secretary03 February 2014Active
7, Rushmills, Northampton, England, NN4 7YB

Director01 January 2020Active
7, Rushmills, Northampton, England, NN4 7YB

Director22 December 2017Active
7, Rushmills, Northampton, England, NN4 7YB

Director22 December 2017Active
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR

Director11 December 2020Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director07 December 2011Active
24, Cornhill, London, EC3V 3ND

Director01 June 2014Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director07 December 2011Active
7, Rushmills, Northampton, England, NN4 7YB

Director22 December 2017Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Corporate Director17 July 2012Active

People with Significant Control

Respond Group Limited
Notified on:23 April 2019
Status:Active
Country of residence:United Kingdom
Address:Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Robert Smith
Notified on:22 December 2017
Status:Active
Date of birth:December 1962
Nationality:American
Country of residence:England
Address:7, Rushmills, Northampton, England, NN4 7YB
Nature of control:
  • Significant influence or control
Ip2ipo Portfolio (Gp) Limited
Notified on:13 June 2017
Status:Active
Country of residence:England
Address:The Walbrook Building, Walbrook, London, England, EC4N 8AF
Nature of control:
  • Significant influence or control
Oxford University Innovation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:University Offices, Wellington Square, Oxford, England, OX1 2JD
Nature of control:
  • Significant influence or control
Ip2ipo Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:24, Cornhill, London, England, EC3V 3ND
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-07Other

Legacy.

Download
2023-10-17Accounts

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-07-25Address

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

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2021-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-13Other

Legacy.

Download
2021-10-13Accounts

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Persons with significant control

Change to a person with significant control.

Download
2021-04-09Address

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

Download
2021-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-20Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.