UKBizDB.co.uk

TSCHEME LIMITED

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

This company is commonly known as Tscheme Limited. The company was founded 24 years ago and was given the registration number 04000985. The firm's registered office is in WOKINGHAM. You can find them at Tscheme Limited, Mulberry Grove, Wokingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TSCHEME LIMITED
Company Number:04000985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2000
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:Tscheme Limited, Mulberry Grove, Wokingham, United Kingdom, RG40 9NN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3653, Mulberry Grove, Wokingham, England, RG40 9NN

Secretary31 July 2018Active
3653, Mulberry Grove, Wokingham, England, RG40 9NN

Director11 June 2013Active
3653, Mulberry Grove, Wokingham, England, RG40 9NN

Director06 September 2001Active
3653, Mulberry Grove, Wokingham, England, RG40 9NN

Director11 June 2013Active
Tscheme Limited, Mulberry Grove, Suite 3653, United Kingdom, RG40 9NN

Director14 October 2022Active
Tscheme Limited, Mulberry Grove, Suite 3653, United Kingdom, RG40 9NN

Director25 July 2019Active
3653, Mulberry Grove, Wokingham, England, RG40 9NN

Director09 June 2016Active
84 Fountains Crescent, Southgate, London, N14 6BE

Secretary19 May 2000Active
15 Court Lodge, Shorne, Gravesend, DA12 3EQ

Secretary04 July 2002Active
Bottom House Farm Lane, Chalfont St Giles, HP8 4EE

Secretary23 January 2001Active
54 Howard Avenue, Bedford, MK40 4EB

Director01 June 2006Active
92 Andover Road, Newbury, RG14 6JR

Director13 May 2004Active
92 Andover Road, Newbury, RG14 6JR

Director06 December 2001Active
2 Timothy Close, London, SW4 9QB

Director09 January 2003Active
51 Howards Thicket, Gerrards Cross, SL9 7NU

Director09 May 2002Active
Byre Cottage, Ashmansworth, Newbury, RG20 9SJ

Director10 May 2001Active
1 Willow Gardens, Liphook, GU30 7HY

Director10 May 2001Active
Tscheme Limited, Mulberry Grove, Wokingham, United Kingdom, RG40 9NN

Director24 August 2018Active
16 Fleurs Avenue, Glasgow, G41 5AP

Director08 May 2003Active
90 Telford Avenue, Leamington Spa, CV32 7HP

Director10 May 2001Active
Biezenstraat 28, Be 3040, Belgium,

Director18 September 2007Active
49 Brampton Avenue, Macclesfield, SK10 3RH

Director23 January 2001Active
3653, Mulberry Grove, Wokingham, England,

Director25 July 2019Active
Beauport 74 Grove Road, Tring, HP23 5PB

Director09 May 2002Active
Anam Cara Birks Brow, Thornley, Preston, PR3 2TX

Director08 May 2003Active
Redcroft Rockhill, Mansfield, NG18 2PG

Director08 May 2003Active
Regus House Victory Way, Admirals Park, Dartford, DA2 6QD

Director08 June 2010Active
60 Knoll Drive, Coventry, CV3 5BY

Director01 July 2004Active
3653, Mulberry Grove, Wokingham, England,

Director25 July 2019Active
Old Barns Farm, Old Barns Lane, Blackmore, CM4 0PY

Director10 May 2001Active
3653, Mulberry Grove, Wokingham, England, RG40 9NN

Director14 June 2011Active
62 Norton Road, Letchworth, SG6 1AE

Director10 May 2001Active
96 Herne Hill, London, SE24 9QP

Director23 January 2001Active
16 Manor Park Close, Reading, RG30 4PS

Director01 June 2006Active
Regus House Victory Way, Admirals Park, Dartford, DA2 6QD

Director14 June 2011Active

People with Significant Control

Mr David Bunyan Wright
Notified on:10 June 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:3653, Mulberry Grove, Wokingham, England, RG40 9NN
Nature of control:
  • Significant influence or control

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
2024-02-21Address

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

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2020-10-25Officers

Termination director company with name termination date.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Change person director company with change date.

Download
2020-02-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.