Company NameThetechteam Limited
DirectorJonathan Richard Thompson
Company StatusActive - Proposal to Strike off
Company Number11835923
CategoryPrivate Limited Company
Incorporation Date19 February 2019(5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jonathan Richard Thompson
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMistral House Silverlink Business Park
Wallsend
NE28 9NX
Director NameMr Graham Robert Knox
Date of BirthMay 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 2019(2 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 March 2020)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMistral House Silverlink Business Park
Wallsend
NE28 9NX
Director NameMiss Claire Louise Atkinson
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(3 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 02 May 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressMistral House Silverlink Business Park
Wallsend
NE28 9NX

Location

Registered AddressMistral House
Silverlink Business Park
Wallsend
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts5 April 2021 (3 years ago)
Next Accounts Due5 January 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return18 February 2021 (3 years, 2 months ago)
Next Return Due4 March 2022 (overdue)

Filing History

11 June 2022Compulsory strike-off action has been suspended (1 page)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
10 February 2022Micro company accounts made up to 5 April 2021 (3 pages)
22 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 5 April 2020 (3 pages)
3 May 2020Termination of appointment of Claire Louise Atkinson as a director on 2 May 2020 (1 page)
27 March 2020Change of details for Mr Jonathan Richard Thompson as a person with significant control on 27 March 2020 (2 pages)
27 March 2020Termination of appointment of Graham Robert Knox as a director on 27 March 2020 (1 page)
27 March 2020Cessation of Graham Knox as a person with significant control on 27 March 2020 (1 page)
2 March 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
10 October 2019Change of details for Mr Graham Knox as a person with significant control on 10 October 2019 (2 pages)
10 October 2019Change of details for Mr Jonathan Richard Thompson as a person with significant control on 10 October 2019 (2 pages)
10 October 2019Registered office address changed from Office 21 Ruby Court, Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP United Kingdom to Mistral House Silverlink Business Park Wallsend NE28 9NX on 10 October 2019 (1 page)
3 June 2019Director's details changed for Mr Graham Robert Knox on 3 June 2019 (2 pages)
3 June 2019Director's details changed for Mr Graham Robert Knox on 3 June 2019 (2 pages)
31 May 2019Appointment of Miss Claire Louise Atkinson as a director on 31 May 2019 (2 pages)
24 May 2019Change of details for Mr Graham Knox as a person with significant control on 24 May 2019 (2 pages)
9 May 2019Appointment of Mr Graham Robert Knox as a director on 3 May 2019 (2 pages)
9 May 2019Notification of Graham Knox as a person with significant control on 3 May 2019 (2 pages)
8 May 2019Current accounting period extended from 28 February 2020 to 5 April 2020 (1 page)
19 February 2019Incorporation
Statement of capital on 2019-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)