Company NameThemeattic Limited
DirectorHarry James Bradbury
Company StatusActive
Company Number09947617
CategoryPrivate Limited Company
Incorporation Date12 January 2016(8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Harry James Bradbury
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnick House Anick House
Anick
Hexham
NE46 4LW
Secretary NameMrs Judith Bradbury
StatusCurrent
Appointed22 May 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressAnick House Anick House
Anick
Hexham
NE46 4LW
Director NameMr Christopher Stanley Blaxall
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed12 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnick House Anick House
Anick
Hexham
Northumberland
NE46 4LW

Location

Registered AddressAnick House Anick House
Anick
Hexham
NE46 4LW
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSandhoe
WardCorbridge
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

26 October 2023Registered office address changed from C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS United Kingdom to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 26 October 2023 (1 page)
31 July 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
12 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
25 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
18 July 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
25 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
29 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
12 February 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
22 December 2020Registered office address changed from Anick House Anick House Anick Hexham Northumberland NE46 4LW United Kingdom to C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 22 December 2020 (1 page)
8 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
26 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 31 January 2018 (9 pages)
25 May 2018Appointment of Mrs Judith Bradbury as a secretary on 22 May 2018 (2 pages)
25 May 2018Termination of appointment of Christopher Stanley Blaxall as a director on 22 May 2018 (1 page)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
6 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
12 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
28 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
12 January 2016Incorporation
Statement of capital on 2016-01-12
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 January 2016Incorporation
Statement of capital on 2016-01-12
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)