General information

Name:

Theca Ltd

Office Address:

1 The Oaks Mill Farm Courtyard Beachampton MK19 6DS Milton Keynes

Number: 08238549

Incorporation date: 2012-10-03

Dissolution date: 2022-02-15

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was located in Milton Keynes registered with number: 08238549. The firm was registered in 2012. The main office of this company was situated at 1 The Oaks Mill Farm Courtyard Beachampton. The zip code is MK19 6DS. The firm was formally closed on 2022-02-15, meaning it had been active for ten years.

The following firm was supervised by 1 director: Kurt G. who was guiding it for ten years.

Kurt G. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Kurt G.

Role: Director

Appointed: 03 October 2012

Latest update: 30 November 2023

People with significant control

Kurt G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kurt G.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 17 October 2021
Confirmation statement last made up date 03 October 2020
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 4 April 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 10 February 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 10 February 2014
Annual Accounts 2 March 2015
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 2 March 2015
Annual Accounts
End Date For Period Covered By Report 31 October 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 15th, February 2022
gazette
Free Download Download filing

Additional Information

HQ address,
2013

Address:

Garden Flat 153 St James' Road

Post code:

CR0 2BY

City / Town:

Croydon

HQ address,
2014

Address:

Garden Flat 153 St James' Road

Post code:

CR0 2BY

City / Town:

Croydon

Accountant/Auditor,
2013

Name:

Effective Accounting Solutions Ltd

Address:

1 Thornborough Grounds Bourton

Post code:

MK18 2AB

City / Town:

Buckingham

Accountant/Auditor,
2014

Name:

Effective Accounting Solutions Ltd

Address:

Plum Park Estate Watling Street Paulerspury

Post code:

NN12 6LQ

City / Town:

Nr Towcester

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
9
Company Age

Closest Companies - by postcode