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

THEMIS LIMITED

3 FORBURY PLACE, 23 FORBURY ROAD, READING, RG1 3JH,
Company Registration Number
02836221
Private Limited Company
Active

Company Overview

About Themis Ltd
THEMIS LIMITED was founded on 1993-07-14 and has its registered office in Reading. The organisation's status is listed as "Active". Themis Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THEMIS LIMITED
 
Legal Registered Office
3 FORBURY PLACE
23 FORBURY ROAD
READING
RG1 3JH
Other companies in EC4A
 
Filing Information
Company Number 02836221
Company ID Number 02836221
Date formed 1993-07-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 09:04:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THEMIS 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.
Companies with same name THEMIS LIMITED
The following companies were found which have the same name as THEMIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THEMIS LEGAL LIMITED EYOTTS FARM WHITE TREE COURT SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 7AL Active - Proposal to Strike off Company formed on the 2009-08-04
THEMIS (HK) TECHNOLOGY CO.,LIMITED Unknown Company formed on the 2013-05-28
THEMIS (NI) LIMITED 27 Cherryvalley Belfast CO. ANTRIM BT5 6PJ Active Company formed on the 2011-08-30
THEMIS (WORLDWIDE) LIMITED NORTH HOUSE 198 HIGH STREET TONBRIDGE KENT TN9 1BE Active - Proposal to Strike off Company formed on the 2018-09-21
THEMIS & ROS USA (FUCHS PARK), LLC 135 San Lorenzo Avenue CORAL GABLES FL 33146 Inactive Company formed on the 2008-06-10
THEMIS & SONS CONSTRUCTION LTD 52 Pentrich Avenue Enfield EN1 4LZ Active Company formed on the 2021-04-07
THEMIS 1 INC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2009-12-14
THEMIS 102 LITIGATION FUNDING PTY LTD Active Company formed on the 2018-01-10
THEMIS 102 LITIGATION FUNDING PTY LTD NSW 2443 Dissolved Company formed on the 2018-01-10
THEMIS 2 LLC Delaware Unknown
THEMIS 3 LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2012-01-09
THEMIS 4 LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2012-02-28
Themis Adjustor Limited Unknown Company formed on the 2020-09-15
THEMIS ADMINISTRATIVE SERVICES, LLC 2140 S Dupont Hwy Camden Wyoming DE 19934 Unknown Company formed on the 2005-12-13
THEMIS ADMINISTRATIVE SERVICES LLC 5575 S. SEMORAN BLVD. ORLANDO FL 32822 Active Company formed on the 2021-01-29
THEMIS ADVISORS LTD WITHERENDEN MILL STATION ROAD STONEGATE WADHURST TN5 7EU Active Company formed on the 2009-08-10
THEMIS ADVISORS, LTD. 133A NORTH AVENUE STE 517 Westchester NEW ROCHELLE NY 10804 Active Company formed on the 2008-10-07
THEMIS ADVISORS, LLC 11542 NE 21ST STREET BELLEVUE WA 98004 Dissolved Company formed on the 2008-07-07
THEMIS ADVISORS PRIVATE LIMITED SR. NO. 635 PL 89 MAHESH SOCY BIBVEWADI FL-1 PUNE Maharashtra 411037 Active Company formed on the 2015-05-05
THEMIS ADVISORY LLC 16192 Coastal Hwy Lewes DE 19958 Unknown Company formed on the 2013-02-07

Company Officers of THEMIS LIMITED

Current Directors
Officer Role Date Appointed
HALCO SECRETARIES LIMITED
Company Secretary 2017-04-03
JATINDER SINGH BAGGA
Director 2017-04-03
EDWARD JAMES DYKES
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARION FRANCES HOLMES
Company Secretary 1994-12-14 2017-04-03
DAVID SYDNEY HOLMES
Director 1993-07-14 2017-04-03
MARION FRANCES HOLMES
Director 1994-12-14 2017-04-03
CHRISTOPHER CHARLES POLLARD
Director 2011-06-24 2017-04-03
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-07-14 1995-07-14
GAVIN ANDREW HOLMES
Company Secretary 1993-07-14 1994-12-14
GAVIN ANDREW HOLMES
Director 1993-07-14 1994-12-14
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-07-14 1993-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HALCO SECRETARIES LIMITED STONEWEG CAPITAL ADVISERS LTD. Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS CHINA LIMITED Company Secretary 2018-06-05 CURRENT 2015-06-19 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS LIMITED Company Secretary 2018-06-05 CURRENT 2015-06-12 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS CHINA (QUEST) LIMITED Company Secretary 2018-06-05 CURRENT 2015-07-08 Active
HALCO SECRETARIES LIMITED STREAMSIDE FARMS LTD Company Secretary 2018-04-10 CURRENT 2018-04-10 Active
HALCO SECRETARIES LIMITED IQVIA LTD. Company Secretary 2018-04-10 CURRENT 1995-02-15 Active
HALCO SECRETARIES LIMITED FABRIC REAL ESTATE LTD Company Secretary 2018-03-23 CURRENT 2018-03-23 Active
HALCO SECRETARIES LIMITED HONORIS UK LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
HALCO SECRETARIES LIMITED OPTIMUM CONTACT LIMITED Company Secretary 2018-03-08 CURRENT 2003-10-22 Active
HALCO SECRETARIES LIMITED FIRST AGENCY HOLDINGS LTD Company Secretary 2017-12-22 CURRENT 2011-11-28 Active
HALCO SECRETARIES LIMITED ORIGINATE INTERNATIONAL LIMITED Company Secretary 2017-10-04 CURRENT 2017-10-04 Active
HALCO SECRETARIES LIMITED BRYANSTON NURSERY @ MARBLE ARCH LIMITED Company Secretary 2017-10-03 CURRENT 2017-10-03 Active
HALCO SECRETARIES LIMITED MISS CALIN LIMITED Company Secretary 2017-08-25 CURRENT 2017-08-25 Active
HALCO SECRETARIES LIMITED HERMED BIOMEDICAL ENGINEERING UK LIMITED Company Secretary 2017-08-03 CURRENT 2017-08-03 Active
HALCO SECRETARIES LIMITED BLACKWOOD SEVEN UK LTD Company Secretary 2017-06-20 CURRENT 2017-06-20 Liquidation
HALCO SECRETARIES LIMITED ACTIS STELLAR (UK) LIMITED Company Secretary 2017-06-20 CURRENT 2017-06-20 Dissolved 2018-05-29
HALCO SECRETARIES LIMITED CLIPSTONE 13 LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active
HALCO SECRETARIES LIMITED CAVENDISH PARK 2017 LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active
HALCO SECRETARIES LIMITED CREATIVE PARKING GROUP LIMITED Company Secretary 2017-05-09 CURRENT 2017-05-09 Dissolved 2018-04-17
HALCO SECRETARIES LIMITED SINANCO DIAMONDS LTD Company Secretary 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED MOBNSTERS LTD Company Secretary 2017-02-09 CURRENT 2017-02-09 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED UNIP TECHNOLOGIES LIMITED Company Secretary 2017-01-09 CURRENT 2017-01-09 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED BRIDGE COURT HOLDINGS LIMITED Company Secretary 2016-11-07 CURRENT 1998-01-23 Active
HALCO SECRETARIES LIMITED BHM CONSTRUCTION INTERNATIONAL (UK) LTD Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
HALCO SECRETARIES LIMITED WOOLRICH INTERNATIONAL LIMITED Company Secretary 2016-09-08 CURRENT 2016-07-29 Active
HALCO SECRETARIES LIMITED HICKEY FAMILY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
HALCO SECRETARIES LIMITED REDSITE LIMITED Company Secretary 2016-08-02 CURRENT 2000-06-06 Active
HALCO SECRETARIES LIMITED NEURAL GAME STUDIOS LIMITED Company Secretary 2016-07-21 CURRENT 2016-07-21 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED KYMAX LIMITED Company Secretary 2016-05-26 CURRENT 2016-05-26 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED ECLARO INTERNATIONAL U.K. LIMITED Company Secretary 2016-05-09 CURRENT 2016-05-09 Active
HALCO SECRETARIES LIMITED HEMOGENYX UK LIMITED Company Secretary 2016-04-12 CURRENT 2016-04-12 Active
HALCO SECRETARIES LIMITED AVALARA EUROPE LTD Company Secretary 2016-04-01 CURRENT 2013-03-15 Active
HALCO SECRETARIES LIMITED ONERAGTIME PLATFORM LIMITED Company Secretary 2016-03-21 CURRENT 2016-03-21 Active
HALCO SECRETARIES LIMITED ULTRA CAPITAL LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Liquidation
HALCO SECRETARIES LIMITED HUMPHREYS & PARTNERS UK LIMITED Company Secretary 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED ZETA GLOBAL LTD. Company Secretary 2016-03-07 CURRENT 2004-07-30 Active
HALCO SECRETARIES LIMITED ENNCO LIMITED Company Secretary 2016-02-17 CURRENT 2016-02-17 Active
HALCO SECRETARIES LIMITED SHAW EUROPE HOLDINGS LIMITED Company Secretary 2016-01-12 CURRENT 2016-01-12 Active
HALCO SECRETARIES LIMITED ANDROGENIX PHARMACEUTICALS LTD Company Secretary 2016-01-06 CURRENT 2016-01-06 Dissolved 2018-01-16
HALCO SECRETARIES LIMITED F.T.P. DIGITAL LIMITED Company Secretary 2016-01-01 CURRENT 1997-12-08 Dissolved 2016-11-15
HALCO SECRETARIES LIMITED GREBOT DONNELLY LTD Company Secretary 2016-01-01 CURRENT 2003-04-07 Active
HALCO SECRETARIES LIMITED DESPARK UK LIMITED Company Secretary 2016-01-01 CURRENT 2014-12-10 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED PAPERHAT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2004-11-24 Dissolved 2018-07-31
HALCO SECRETARIES LIMITED PAPERHAT FTP LIMITED Company Secretary 2016-01-01 CURRENT 2009-09-22 Liquidation
HALCO SECRETARIES LIMITED PAPERHAT COMMUNICATIONS LIMITED Company Secretary 2016-01-01 CURRENT 2015-02-16 In Administration
HALCO SECRETARIES LIMITED PAPERHAT GROUP LIMITED Company Secretary 2016-01-01 CURRENT 1995-11-15 In Administration/Administrative Receiver
HALCO SECRETARIES LIMITED PAPERHAT LIMITED Company Secretary 2016-01-01 CURRENT 2000-10-23 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED PRESSING MATTERS UK LIMITED Company Secretary 2016-01-01 CURRENT 2002-02-14 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED CTI DIGITAL LIMITED Company Secretary 2016-01-01 CURRENT 2003-09-02 Active
HALCO SECRETARIES LIMITED IASIST HOLDCO LIMITED Company Secretary 2015-12-02 CURRENT 2015-03-20 Active
HALCO SECRETARIES LIMITED ALBATROSS FINANCIAL SOLUTIONS LTD. Company Secretary 2015-11-30 CURRENT 2009-05-11 Active
HALCO SECRETARIES LIMITED BMLL TECHNOLOGIES LIMITED Company Secretary 2015-11-20 CURRENT 2014-04-09 Active
HALCO SECRETARIES LIMITED VIDERUM LTD Company Secretary 2015-10-22 CURRENT 2015-10-22 Active
HALCO SECRETARIES LIMITED BAYSHILL SECRETARIES LIMITED Company Secretary 2015-07-08 CURRENT 1979-08-22 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED BAYSHILL MANAGEMENT LIMITED Company Secretary 2015-07-08 CURRENT 1983-01-05 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED CHARCO NOMINEES LIMITED Company Secretary 2015-07-08 CURRENT 1978-04-19 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED FIRST PROTOCOL LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Dissolved 2017-07-11
HALCO SECRETARIES LIMITED DATALINE SOFTWARE LIMITED Company Secretary 2015-06-04 CURRENT 1983-04-25 Active
HALCO SECRETARIES LIMITED ASDL RESIDENTS PROPERTY MANAGEMENT LIMITED Company Secretary 2015-06-01 CURRENT 2007-08-03 Active
HALCO SECRETARIES LIMITED IMS TECHNOLOGY SOLUTIONS UK LIMITED Company Secretary 2015-04-01 CURRENT 1994-04-29 Active
HALCO SECRETARIES LIMITED INFOPHARM LIMITED Company Secretary 2015-04-01 CURRENT 2001-11-06 Active
HALCO SECRETARIES LIMITED HOSPITAL MARKETING SERVICES LIMITED Company Secretary 2015-04-01 CURRENT 1993-03-15 Active
HALCO SECRETARIES LIMITED IMS INFORMATION SOLUTIONS UK LIMITED Company Secretary 2015-04-01 CURRENT 2000-01-17 Active
HALCO SECRETARIES LIMITED IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED Company Secretary 2015-04-01 CURRENT 2004-12-23 Active
HALCO SECRETARIES LIMITED CRAY U.K. LIMITED Company Secretary 2015-02-27 CURRENT 2000-03-07 Liquidation
HALCO SECRETARIES LIMITED FIRST PROTOCOL EVENT MANAGEMENT LIMITED Company Secretary 2014-10-01 CURRENT 1996-09-17 Active
HALCO SECRETARIES LIMITED FIRST PROTOCOL GROUP LIMITED Company Secretary 2014-10-01 CURRENT 1996-09-17 Active
HALCO SECRETARIES LIMITED OIKIA (UK) LIMITED Company Secretary 2014-09-29 CURRENT 2014-09-29 Active
HALCO SECRETARIES LIMITED SHALE RESOURCES LIMITED Company Secretary 2014-07-15 CURRENT 2014-07-15 Dissolved 2017-10-24
HALCO SECRETARIES LIMITED FORENSIQ LIMITED Company Secretary 2014-05-13 CURRENT 2014-05-13 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED KRAMUTS LIMITED Company Secretary 2014-04-29 CURRENT 2014-04-29 Dissolved 2016-05-24
HALCO SECRETARIES LIMITED QUANTANCE MEDIA, LTD Company Secretary 2014-04-28 CURRENT 2014-04-28 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK V LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK II LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK I LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK III LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED 3D TOTAL SOLUTIONS LIMITED Company Secretary 2013-10-14 CURRENT 2013-10-14 Dissolved 2016-12-27
HALCO SECRETARIES LIMITED 66 PONT STREET LIMITED Company Secretary 2013-07-25 CURRENT 2000-07-14 Active
HALCO SECRETARIES LIMITED PHARMADEALS LIMITED Company Secretary 2013-07-18 CURRENT 2002-02-26 Active
HALCO SECRETARIES LIMITED AQUILA RENEWABLE LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-16 Active
HALCO SECRETARIES LIMITED CARINA RENEWABLE LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-16 Active
HALCO SECRETARIES LIMITED MEDER ELECTRONIC UK LTD. Company Secretary 2012-08-31 CURRENT 2006-09-06 Dissolved 2015-05-12
HALCO SECRETARIES LIMITED EVGA LONDON LTD Company Secretary 2012-07-27 CURRENT 2012-07-27 Liquidation
HALCO SECRETARIES LIMITED IQVIA TECHNOLOGY SERVICES LTD. Company Secretary 2012-05-15 CURRENT 1998-05-19 Active
HALCO SECRETARIES LIMITED INFOCUS HEALTH LIMITED Company Secretary 2012-03-30 CURRENT 2006-03-13 Active
HALCO SECRETARIES LIMITED ARDENTIA INTERNATIONAL LIMITED Company Secretary 2012-03-30 CURRENT 2006-03-14 Active
HALCO SECRETARIES LIMITED ZETA INTERACTIVE INTERNATIONAL LTD Company Secretary 2012-03-20 CURRENT 2010-01-26 Liquidation
HALCO SECRETARIES LIMITED LEWIS INSIGHT LIMITED Company Secretary 2012-03-06 CURRENT 2012-03-06 Active
HALCO SECRETARIES LIMITED ZETAXCHANGE LTD Company Secretary 2011-12-29 CURRENT 2011-12-29 Liquidation
HALCO SECRETARIES LIMITED ZETA INTERACTIVE EUROPE HOLDINGS LTD Company Secretary 2011-12-12 CURRENT 2011-12-12 Liquidation
HALCO SECRETARIES LIMITED SURREY CONNECTS LIMITED Company Secretary 2011-09-23 CURRENT 2011-09-23 Dissolved 2016-09-20
HALCO SECRETARIES LIMITED KHOO TECK PUAT UK FOUNDATION Company Secretary 2011-09-19 CURRENT 2011-06-08 Active
HALCO SECRETARIES LIMITED HUMANIGEN LTD. Company Secretary 2011-09-18 CURRENT 2007-09-19 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED KEMBREY WIRING SYSTEMS LIMITED Company Secretary 2011-07-01 CURRENT 1978-03-09 Dissolved 2017-09-30
HALCO SECRETARIES LIMITED PRECISION ENGINEERING INTERNATIONAL LIMITED Company Secretary 2011-03-07 CURRENT 1997-03-14 Active
HALCO SECRETARIES LIMITED SPINCRAFT ETG LIMITED Company Secretary 2011-03-07 CURRENT 1955-10-26 Active
HALCO SECRETARIES LIMITED MECHEL SERVICE UK LIMITED Company Secretary 2010-03-09 CURRENT 2010-03-09 Dissolved 2016-04-29
HALCO SECRETARIES LIMITED THINKBROADBAND LTD Company Secretary 2010-02-22 CURRENT 2006-02-03 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED NETCONNEX BROADBAND LIMITED Company Secretary 2010-02-22 CURRENT 2000-07-24 Active
HALCO SECRETARIES LIMITED NETCONNEX LTD. Company Secretary 2010-02-22 CURRENT 1997-08-08 Active
HALCO SECRETARIES LIMITED IMS HEALTH GROUP LIMITED Company Secretary 2009-12-31 CURRENT 2000-05-26 Active
HALCO SECRETARIES LIMITED SOURCE INFORMATICS LIMITED Company Secretary 2009-12-31 CURRENT 1995-11-20 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS UK LIMITED Company Secretary 2009-12-31 CURRENT 1959-08-05 Active
HALCO SECRETARIES LIMITED CAMBRIDGE PHARMA CONSULTANCY LIMITED Company Secretary 2009-12-31 CURRENT 1988-09-19 Active
HALCO SECRETARIES LIMITED PHARMA STRATEGY GROUP LIMITED Company Secretary 2009-12-31 CURRENT 1973-02-20 Active
HALCO SECRETARIES LIMITED IMS HEALTH NETWORKS LIMITED Company Secretary 2009-12-31 CURRENT 1991-12-13 Active
HALCO SECRETARIES LIMITED IQVIA HOLDINGS (UK) LTD. Company Secretary 2009-12-31 CURRENT 1980-10-22 Active
HALCO SECRETARIES LIMITED IMS HOSPITAL GROUP LIMITED Company Secretary 2009-12-31 CURRENT 1985-08-20 Active
HALCO SECRETARIES LIMITED IQVIA WORLD PUBLICATIONS LTD. Company Secretary 2009-12-31 CURRENT 1973-07-26 Active
HALCO SECRETARIES LIMITED IMS HEALTH SURVEYS LIMITED Company Secretary 2009-12-31 CURRENT 1978-11-23 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS HQ LTD. Company Secretary 2009-12-31 CURRENT 1998-08-12 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS UK INVESTMENTS LTD. Company Secretary 2009-12-31 CURRENT 2008-10-27 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS GLOBAL HOLDINGS UK LTD. Company Secretary 2009-12-31 CURRENT 2008-10-27 Active
HALCO SECRETARIES LIMITED IMS (UK) PENSION PLAN TRUSTEE COMPANY LIMITED Company Secretary 2009-12-30 CURRENT 1996-12-23 Active

More director information

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
2023-10-09Register inspection address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-10-06Termination of appointment of Halco Secretaries Limited on 2023-06-29
2023-10-06Appointment of Jtc (Uk) Limited as company secretary on 2023-06-29
2023-07-17CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-05Compulsory strike-off action has been discontinued
2022-10-05DISS40Compulsory strike-off action has been discontinued
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-29CESSATION OF IQVIA WORLD PUBLICATIONS LTD. AS A PERSON OF SIGNIFICANT CONTROL
2022-09-29Notification of Iqvia Solutions Uk Limited as a person with significant control on 2022-03-31
2022-09-29CESSATION OF IQVIA SOLUTIONS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-29Notification of Pharmadeals Limited as a person with significant control on 2022-03-31
2022-09-29CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-09-29PSC02Notification of Iqvia Solutions Uk Limited as a person with significant control on 2022-03-31
2022-09-29PSC07CESSATION OF IQVIA WORLD PUBLICATIONS LTD. AS A PERSON OF SIGNIFICANT CONTROL
2022-07-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/21 FROM 210 Pentonville Road London N1 9JY England
2021-08-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-07-01SH20Statement by Directors
2021-07-01SH19Statement of capital on 2021-07-01 GBP 1.00
2021-07-01CAP-SSSolvency Statement dated 30/06/21
2021-07-01RES13Resolutions passed:
  • Cancel share premium account 30/06/2021
  • Resolution of reduction in issued share capital
2021-05-17AP01DIRECTOR APPOINTED MR JOHN PETER SHAW
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JATINDER SINGH BAGGA
2021-01-14AA01Previous accounting period extended from 30/12/20 TO 31/12/20
2020-10-01AAFULL ACCOUNTS MADE UP TO 30/12/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES DYKES
2020-07-27AP01DIRECTOR APPOINTED THOMAS EDWARD BRAZEAR
2019-08-13AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-02-20AA01Previous accounting period extended from 30/06/18 TO 30/12/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-07-16AD03Registers moved to registered inspection location of 5 Fleet Place London EC4M 7rd
2018-07-16AD02Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 5 Fleet Place London EC4M 7rd
2018-02-27AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-23PSC05Change of details for Imsworld Publications Limited as a person with significant control on 2018-01-10
2017-08-07PSC02Notification of Imsworld Publications Limited as a person with significant control on 2017-07-28
2017-08-02PSC09Withdrawal of a person with significant control statement on 2017-08-02
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 157.18
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM 201 Pentonville Road London N1 9JY England
2017-04-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES POLLARD
2017-04-07AP01DIRECTOR APPOINTED MR EDWARD JAMES DYKES
2017-04-07AP01DIRECTOR APPOINTED MR JATINDER SINGH BAGGA
2017-04-04SH0103/04/17 STATEMENT OF CAPITAL GBP 157.18
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARION HOLMES
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMES
2017-04-04AP04Appointment of Halco Secretaries Limited as company secretary on 2017-04-03
2017-04-04TM02Termination of appointment of Marion Frances Holmes on 2017-04-03
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM 6th Floor 25 Farringdon Street London EC4A 4AB
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 141.92
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-04-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 141.92
2015-08-12AR0114/07/15 ANNUAL RETURN FULL LIST
2015-04-01AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09RES13CREATE NEW SHARE CLASS 26/09/2014
2014-10-09RES01ADOPT ARTICLES 26/09/2014
2014-07-21AD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 141.92
2014-07-21AR0114/07/14 FULL LIST
2014-02-05AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-02AR0114/07/13 FULL LIST
2013-04-09AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-03AR0114/07/12 FULL LIST
2012-03-19AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM, 2 BLOOMSBURY STREET, LONDON, WC1B 3ST
2011-08-03AR0114/07/11 FULL LIST
2011-07-26AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES POLLARD
2011-07-26SH0230/06/11 STATEMENT OF CAPITAL GBP 141.92
2011-07-26SH0231/05/11 STATEMENT OF CAPITAL GBP 6141.92
2011-07-26SH0231/03/11 STATEMENT OF CAPITAL GBP 18141.92
2011-07-26SH0230/04/11 STATEMENT OF CAPITAL GBP 12141.92
2011-07-26SH0228/02/11 STATEMENT OF CAPITAL GBP 283.84
2011-07-26SH0231/12/10 STATEMENT OF CAPITAL GBP 25141.92
2011-07-26SH0231/01/11 STATEMENT OF CAPITAL GBP 23475.92
2011-07-26SH0230/11/10 STATEMENT OF CAPITAL GBP 26808.92
2011-07-26SH0230/09/10 STATEMENT OF CAPITAL GBP 30141.92
2011-07-26SH0231/10/10 STATEMENT OF CAPITAL GBP 28475.92
2011-07-26SH0231/07/10 STATEMENT OF CAPITAL GBP 33475.92
2011-07-26SH0231/08/10 STATEMENT OF CAPITAL GBP 31808.92
2011-03-24AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-04AR0114/07/10 FULL LIST
2010-08-02SH0230/11/09 STATEMENT OF CAPITAL GBP 43475.92
2010-08-02SH0231/10/09 STATEMENT OF CAPITAL GBP 46808.92
2010-08-02SH0231/05/10 STATEMENT OF CAPITAL GBP 36808.92
2010-08-02SH0230/06/10 STATEMENT OF CAPITAL GBP 35141.92
2010-08-02SH0230/04/10 STATEMENT OF CAPITAL GBP 38475.92
2010-08-02SH0231/03/10 STATEMENT OF CAPITAL GBP 40141.92
2010-08-02SH0228/02/10 STATEMENT OF CAPITAL GBP 41808.92
2010-07-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-30AD02SAIL ADDRESS CREATED
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-14363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-04-03AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-03363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-04-21AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-22363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-04-16RES13CLAUSE 2.2 ARTS NOT APP 27/02/07
2007-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-1688(2)RAD 27/02/07--------- £ SI 797@.01=7 £ IC 50133/50140
2007-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-01363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-02-20AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-25363aRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2004-11-23AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-30363aRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-04-27AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-21363aRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS; AMEND
2003-10-14363aRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-07-25MISCAMEND 88(2)R 14/08/02
2003-06-16AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-10-28363aRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-06-17363aRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-21123£ NC 1000/51000 07/09/01
2001-09-21122S-DIV 07/09/01
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to THEMIS 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 THEMIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-03 Satisfied HSBC BANK PLC
DEBENTURE 1996-10-04 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of THEMIS LIMITED registering or being granted any patents
Domain Names

THEMIS LIMITED owns 1 domain names.

themis.co.uk  

Trademarks
We have not found any records of THEMIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THEMIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as THEMIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THEMIS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THEMIS 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 THEMIS 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.