Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THX1138-1 LIMITED
Company Information for

THX1138-1 LIMITED

81-82 PORTSMOUTH ROAD, SURBITON, KT6 5PT,
Company Registration Number
02662509
Private Limited Company
Active

Company Overview

About Thx1138-1 Ltd
THX1138-1 LIMITED was founded on 1991-11-13 and has its registered office in Surbiton. The organisation's status is listed as "Active". Thx1138-1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THX1138-1 LIMITED
 
Legal Registered Office
81-82 PORTSMOUTH ROAD
SURBITON
KT6 5PT
Other companies in CR0
 
Previous Names
SANDOWN SPORTS CLUB LIMITED11/12/2023
Filing Information
Company Number 02662509
Company ID Number 02662509
Date formed 1991-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB608846122  
Last Datalog update: 2024-01-05 08:18:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THX1138-1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THX1138-1 LIMITED

Current Directors
Officer Role Date Appointed
PETER LE MASURIER
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLA HAGANS
Company Secretary 2016-01-29 2018-03-21
ROBERT COOPER
Director 2016-01-29 2018-03-21
NICHOLA LOUISE HAGANS
Director 2016-02-01 2018-03-21
NIGEL STILES
Company Secretary 1998-07-01 2016-01-29
TERRY WATKINS
Director 1991-12-11 2016-01-29
NIGEL STILES
Director 1996-03-06 2010-04-15
BRIAN JAMES LESTER
Director 1992-01-02 2000-10-06
CLIVE MICHAEL WARWICK SPARKS
Company Secretary 1991-12-11 1998-06-23
CLIVE MICHAEL WARWICK SPARKS
Director 1991-12-11 1998-06-23
ROY LEWIS GREY
Director 1991-12-11 1996-12-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-11-13 1991-12-11
INSTANT COMPANIES LIMITED
Nominated Director 1991-11-13 1991-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LE MASURIER SKY WALK ADVENTURE (QEOP) LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active - Proposal to Strike off
PETER LE MASURIER SKY WALK ADVENTURE HOLDINGS LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Self Employed Spin instructorsEsherSandown Sports is looking to open a brand new spin studio in September, and we need to recruit a group of top instructors to deliver these classes to our2016-08-03
Receptionist / Front of House. Aprox 30 hours PWEsherLiz Witham, Sandown Sports Club Ltd, More Lane, Esher, KT10 8AN. Sandown Sports club is an independent health club in the heart of Esher, who are currently...2016-06-08

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11REGISTERED OFFICE CHANGED ON 11/12/23 FROM Sandown More Lane Esher Surrey KT10 8AN England
2023-12-11Company name changed sandown sports club LIMITED\certificate issued on 11/12/23
2023-12-10CONFIRMATION STATEMENT MADE ON 03/11/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07DISS40Compulsory strike-off action has been discontinued
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA HAGANS
2018-04-11TM02Termination of appointment of Nichola Hagans on 2018-03-21
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-27AP01DIRECTOR APPOINTED MR PETER LE MASURIER
2016-04-27AP01DIRECTOR APPOINTED MRS NICHOLA LOUISE HAGANS
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/16 FROM Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ
2016-03-29AP03Appointment of Nichola Hagans as company secretary on 2016-01-29
2016-03-11AP01DIRECTOR APPOINTED ROBERT COOPER
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR TERRY WATKINS
2016-03-07TM02Termination of appointment of Nigel Stiles on 2016-01-29
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 140
2015-11-13AR0104/11/15 ANNUAL RETURN FULL LIST
2015-06-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 140
2014-12-02AR0104/11/14 ANNUAL RETURN FULL LIST
2014-05-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 140
2013-11-27AR0104/11/13 ANNUAL RETURN FULL LIST
2013-05-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AR0104/11/12 FULL LIST
2012-04-17AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-15AR0104/11/11 FULL LIST
2011-06-13AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-23AR0104/11/10 FULL LIST
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STILES
2010-06-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-01AR0104/11/09 FULL LIST
2009-07-03AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-06-25AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-19363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-09363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-19363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-10363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-25287REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 21-25 STAFFORD ROAD CROYDON SURREY, CR9 4BQ
2004-01-08363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-12363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-10-25RES04£ NC 1000/1100 18/10/0
2002-10-25123NC INC ALREADY ADJUSTED 11/09/02
2002-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-0888(2)RAD 16/09/02--------- £ SI 50@1=50 £ IC 90/140
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-09363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-13363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-10-23288bDIRECTOR RESIGNED
2000-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-21363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-10-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-17363(288)SECRETARY'S PARTICULARS CHANGED
1998-11-17363sRETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS
1998-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-20288aNEW SECRETARY APPOINTED
1998-07-01288bDIRECTOR RESIGNED
1998-07-01288bSECRETARY RESIGNED
1998-01-21288cDIRECTOR'S PARTICULARS CHANGED
1997-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-10363sRETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-07288bDIRECTOR RESIGNED
1996-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-12363sRETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS
1996-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-21288NEW DIRECTOR APPOINTED
1995-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-15363sRETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS
1995-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-08288NEW DIRECTOR APPOINTED
1994-11-03363sRETURN MADE UP TO 13/11/94; CHANGE OF MEMBERS
1994-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-14363sRETURN MADE UP TO 13/11/93; NO CHANGE OF MEMBERS
1993-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-10363sRETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS
1992-07-28395PARTICULARS OF MORTGAGE/CHARGE
1992-04-03287REGISTERED OFFICE CHANGED ON 03/04/92 FROM: 23 STAFFORD ROAD CROYDEN SURREY CR5 4BQ
1992-04-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to THX1138-1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THX1138-1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1992-07-28 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 30,907
Creditors Due Within One Year 2012-01-01 £ 155,378
Provisions For Liabilities Charges 2012-01-01 £ 4,315

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THX1138-1 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 140
Cash Bank In Hand 2012-01-01 £ 19,527
Current Assets 2012-01-01 £ 32,183
Debtors 2012-01-01 £ 10,468
Fixed Assets 2012-01-01 £ 177,716
Shareholder Funds 2012-01-01 £ 19,299
Stocks Inventory 2012-01-01 £ 2,188
Tangible Fixed Assets 2012-01-01 £ 177,716

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THX1138-1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THX1138-1 LIMITED
Trademarks
We have not found any records of THX1138-1 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THX1138-1 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Kingston upon Thames 2013-03-13 GBP £660

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THX1138-1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THX1138-1 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0095061900Ski equipment for winter sports (other than skis and ski-fastenings [ski-bindings])
2015-02-0195061900Ski equipment for winter sports (other than skis and ski-fastenings [ski-bindings])
2015-02-0095061900Ski equipment for winter sports (other than skis and ski-fastenings [ski-bindings])

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THX1138-1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THX1138-1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.