About

Registered Number: 04664435
Date of Incorporation: 12/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 3 Shortlands, London, W6 8DA,

 

Established in 2003, Thesaurus Software Ltd has its registered office in London, it's status is listed as "Active". This organisation has 6 directors listed as Byrne, Paul, Byrne, Paul, Pottie, Donald, Smyth, John Denning, Malone, Caroline, Mcdarby, Karen at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Paul 12 February 2003 - 1
MALONE, Caroline 25 November 2009 01 October 2014 1
MCDARBY, Karen 25 November 2009 01 October 2014 1
Secretary Name Appointed Resigned Total Appointments
BYRNE, Paul 25 November 2009 - 1
POTTIE, Donald 12 February 2003 25 November 2009 1
SMYTH, John Denning 12 February 2003 12 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 18 February 2020
AD01 - Change of registered office address 18 February 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 26 February 2019
CH01 - Change of particulars for director 26 February 2019
CH01 - Change of particulars for director 26 February 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 24 February 2017
AD01 - Change of registered office address 24 October 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 10 December 2015
AA01 - Change of accounting reference date 22 April 2015
AD01 - Change of registered office address 09 April 2015
AD01 - Change of registered office address 09 April 2015
AD01 - Change of registered office address 09 April 2015
AR01 - Annual Return 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
AP01 - Appointment of director 18 November 2014
AA - Annual Accounts 06 November 2014
AD01 - Change of registered office address 06 November 2014
AR01 - Annual Return 26 March 2014
AD01 - Change of registered office address 17 April 2013
AR01 - Annual Return 12 April 2013
CH01 - Change of particulars for director 12 April 2013
AA - Annual Accounts 11 April 2013
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AR01 - Annual Return 15 April 2011
AD01 - Change of registered office address 15 April 2011
AA - Annual Accounts 08 March 2011
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 11 March 2010
AP03 - Appointment of secretary 17 February 2010
AD01 - Change of registered office address 19 January 2010
TM02 - Termination of appointment of secretary 19 January 2010
TM01 - Termination of appointment of director 19 January 2010
AP01 - Appointment of director 19 January 2010
AP01 - Appointment of director 19 January 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 12 March 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 29 August 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 09 March 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 11 January 2006
363s - Annual Return 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
287 - Change in situation or address of Registered Office 30 July 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 05 March 2004
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
287 - Change in situation or address of Registered Office 23 May 2003
NEWINC - New incorporation documents 12 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.