About

Registered Number: 04200599
Date of Incorporation: 17/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 26 Bell Street, Sawbridgeworth, Herts, CM21 9AN

 

Having been setup in 2001, Theory7 Ltd have registered office in Herts. We don't know the number of employees at this company. The companies directors are listed as Ainsworth, Shelley, Slade, Nevil Andrew, Slade, Nadya Jennifer.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSWORTH, Shelley 06 April 2016 - 1
SLADE, Nevil Andrew 17 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SLADE, Nadya Jennifer 17 April 2001 30 April 2019 1

Filing History

Document Type Date
PSC01 - N/A 22 July 2020
CS01 - N/A 22 July 2020
PSC01 - N/A 21 July 2020
PSC09 - N/A 21 July 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 30 January 2020
TM02 - Termination of appointment of secretary 30 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 27 January 2017
AP01 - Appointment of director 20 June 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 26 April 2016
DISS40 - Notice of striking-off action discontinued 23 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 10 June 2014
DISS40 - Notice of striking-off action discontinued 07 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 12 June 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 11 September 2007
AA - Annual Accounts 03 September 2007
363s - Annual Return 30 May 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 03 March 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 14 December 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 27 February 2003
DISS40 - Notice of striking-off action discontinued 04 February 2003
363s - Annual Return 29 January 2003
287 - Change in situation or address of Registered Office 29 January 2003
GAZ1 - First notification of strike-off action in London Gazette 01 October 2002
287 - Change in situation or address of Registered Office 09 July 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
NEWINC - New incorporation documents 17 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.