Company Information for THEMBA TECHNOLOGY LIMITED
2 Linden Square, Coppermill Lock, Harefield, MIDDLESEX, UB9 6TQ,
|
Company Registration Number
04060289
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THEMBA TECHNOLOGY LIMITED | |
Legal Registered Office | |
2 Linden Square Coppermill Lock Harefield MIDDLESEX UB9 6TQ Other companies in UB9 | |
Company Number | 04060289 | |
---|---|---|
Company ID Number | 04060289 | |
Date formed | 2000-08-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-01-31 | |
Account next due | 31/10/2021 | |
Latest return | 22/08/2015 | |
Return next due | 19/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-01-31 18:19:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID IAN MATTHEWS |
||
DAVID IAN MATTHEWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DE GROOT |
Director | ||
JEREMY WOODS |
Director | ||
JEREMY WOODS |
Director | ||
KENNETH BRYCE MATTHEWS |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY WOODS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DE GROOT | |
AAMD | Amended accounts made up to 2013-01-31 | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/12 ANNUAL RETURN FULL LIST | |
AR01 | 25/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Ian Matthews on 2010-08-10 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/09 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JEREMY WOODS / 02/10/2009 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | 31/01/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JEREMY WOODS | |
363a | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS | |
88(2)R | AD 31/07/04--------- £ SI 99@1=99 £ IC 2/101 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/08/02; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/01/02 | |
363s | RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 2 LINDEN SQUARE HAREFIELD UXBRIDGE MIDDLESEX UB9 6TQ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
Creditors Due Within One Year | 2012-02-01 | £ 8,821 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THEMBA TECHNOLOGY LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 6,527 |
Current Assets | 2012-02-01 | £ 8,966 |
Debtors | 2012-02-01 | £ 2,439 |
Fixed Assets | 2012-02-01 | £ 0 |
Shareholder Funds | 2012-02-01 | £ 145 |
Tangible Fixed Assets | 2012-02-01 | £ 0 |
Debtors and other cash assets
THEMBA TECHNOLOGY LIMITED owns 2 domain names.
renewableheat.co.uk thembatech.co.uk
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as THEMBA TECHNOLOGY LIMITED are:
OAKLEA LTD. | £ 237,880 |
TRL LIMITED | £ 130,521 |
SGS MIS ENVIRONMENTAL LTD | £ 18,077 |
BUILDING RESEARCH ESTABLISHMENT LIMITED | £ 13,354 |
WILDKNOWLEDGE LTD | £ 8,604 |
FONTENERGY LTD | £ 4,300 |
T-CUBED LTD | £ 2,599 |
MARWELL WILDLIFE | £ 1,089 |
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED | £ 1,000 |
SITE ANALYTICAL SERVICES LIMITED | £ 950 |
DNAE GROUP HOLDINGS LIMITED | £ 8,493,738 |
TRL LIMITED | £ 1,750,794 |
BUILDING RESEARCH ESTABLISHMENT LIMITED | £ 1,586,573 |
MAGNOMATICS LIMITED | £ 1,000,000 |
GILL RESEARCH & DEVELOPMENT LIMITED | £ 996,786 |
EARLHAM INSTITUTE | £ 750,000 |
CRAWLEY CREATURES LIMITED | £ 561,896 |
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD | £ 561,104 |
SITE ANALYTICAL SERVICES LIMITED | £ 522,264 |
ALGAECYTES LIMITED | £ 520,000 |
DNAE GROUP HOLDINGS LIMITED | £ 8,493,738 |
TRL LIMITED | £ 1,750,794 |
BUILDING RESEARCH ESTABLISHMENT LIMITED | £ 1,586,573 |
MAGNOMATICS LIMITED | £ 1,000,000 |
GILL RESEARCH & DEVELOPMENT LIMITED | £ 996,786 |
EARLHAM INSTITUTE | £ 750,000 |
CRAWLEY CREATURES LIMITED | £ 561,896 |
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD | £ 561,104 |
SITE ANALYTICAL SERVICES LIMITED | £ 522,264 |
ALGAECYTES LIMITED | £ 520,000 |
DNAE GROUP HOLDINGS LIMITED | £ 8,493,738 |
TRL LIMITED | £ 1,750,794 |
BUILDING RESEARCH ESTABLISHMENT LIMITED | £ 1,586,573 |
MAGNOMATICS LIMITED | £ 1,000,000 |
GILL RESEARCH & DEVELOPMENT LIMITED | £ 996,786 |
EARLHAM INSTITUTE | £ 750,000 |
CRAWLEY CREATURES LIMITED | £ 561,896 |
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD | £ 561,104 |
SITE ANALYTICAL SERVICES LIMITED | £ 522,264 |
ALGAECYTES LIMITED | £ 520,000 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |