You are here: bizstats.co.uk > a-z index > 4 list > 40 list

404team Ltd CHATHAM


404team started in year 2009 as Private Limited Company with registration number 06992321. The 404team company has been functioning successfully for fifteen years now and its status is active - proposal to strike off. The firm's office is based in Chatham at Innovation Centre Medway. Postal code: ME5 9FD. Since Tue, 30th Aug 2011 404team Ltd is no longer carrying the name Reboot Computing Solutions.

404team Ltd Address / Contact

Office Address Innovation Centre Medway
Office Address2 Maidstone Road
Town Chatham
Post code ME5 9FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06992321
Date of Incorporation Mon, 17th Aug 2009
Industry Other information technology service activities
End of financial Year 30th April
Company age 15 years old
Account next due date Tue, 31st Jan 2023 (444 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Thu, 31st Aug 2023 (2023-08-31)
Last confirmation statement dated Wed, 17th Aug 2022

Company staff

Brett L.

Position: Director

Appointed: 19 May 2014

Jo R.

Position: Director

Appointed: 09 September 2011

Resigned: 05 August 2021

Mauro F.

Position: Director

Appointed: 09 September 2011

Resigned: 15 May 2014

Amy J.

Position: Secretary

Appointed: 01 February 2010

Resigned: 09 September 2011

Anne L.

Position: Director

Appointed: 01 September 2009

Resigned: 01 January 2010

John J.

Position: Director

Appointed: 17 August 2009

Resigned: 09 September 2011

Jamie L.

Position: Director

Appointed: 17 August 2009

Resigned: 02 September 2009

People with significant control

The register of persons with significant control who own or control the company consists of 6 names. As we identified, there is Thintech Group Limited from Chatham, England. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the PSC register is Brett L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Bel-Abbey Uk Ltd, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a ltd", owns 25-50% shares. This PSC , owns 25-50% shares.

Thintech Group Limited

Innovation Centre Maidstone Road, Chatham, ME5 9FD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 12210128
Notified on 27 May 2022
Nature of control: 25-50% shares

Brett L.

Notified on 4 December 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Bel-Abbey Uk Ltd

5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, TN23 1FB, England

Legal authority Companies Act
Legal form Ltd
Country registered England And Wales
Place registered Companies House
Registration number 03239348
Notified on 6 April 2016
Ceased on 27 May 2022
Nature of control: 25-50% shares

Thintech Group Limited

Innovation Centre Medway Maidstone Road, Chatham, Kent, ME5 9FD, England

Legal authority The Companies Act
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered The Registrar Of Companies
Registration number 12210128
Notified on 5 December 2019
Ceased on 5 December 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Tps Professional Services Ltd

Innovation Centre Maidstone Road, Chatham, ME5 9FD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08696231
Notified on 26 April 2018
Ceased on 4 December 2019
Nature of control: 50,01-75% shares

Thintech Ltd

Innovation Centre Medway Maidstone Road, Chatham, ME5 9FD, England

Legal authority Companies Act
Legal form Ltd
Country registered England And Wales
Place registered Companies House
Registration number 05665194
Notified on 6 April 2016
Ceased on 26 April 2017
Nature of control: 50,01-75% shares

Company previous names

Reboot Computing Solutions August 30, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302019-04-302020-04-302021-04-30
Net Worth7 017-24 139    
Balance Sheet
Cash Bank On Hand 4 2063 5182 50311 545412
Current Assets6 24612 86524 95280 77465 52416 565
Debtors3 3768 65921 43478 27153 97916 153
Net Assets Liabilities -24 139-46 434-2 40929 816-46 627
Other Debtors 5 87116 52034 06123 678 
Property Plant Equipment 24 42814 0852 3701 896 
Cash Bank In Hand2 8704 206    
Intangible Fixed Assets1 065426    
Tangible Fixed Assets21 80624 428    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve6 917-24 239    
Shareholder Funds7 017-24 139    
Other
Accumulated Amortisation Impairment Intangible Assets 19 22819 65419 65419 654 
Accumulated Depreciation Impairment Property Plant Equipment 87 87198 2144 7925 266 
Amortisation Rate Used For Intangible Assets  20   
Amounts Owed By Related Parties   4 9961 55116 153
Amounts Owed To Group Undertakings   34 076 7 090
Average Number Employees During Period 23222
Bank Borrowings Overdrafts     40 821
Creditors 14 00014 00010 0006 00040 821
Increase From Amortisation Charge For Year Intangible Assets  426   
Increase From Depreciation Charge For Year Property Plant Equipment  10 343 474474
Intangible Assets 426    
Intangible Assets Gross Cost 19 654 19 65419 654 
Net Current Assets Liabilities-15 801-34 993-46 5195 22133 920-5 806
Nominal Value Allotted Share Capital   100100 
Number Shares Issued Fully Paid  100   
Other Creditors 14 00014 00010 0006 0001 408
Other Disposals Decrease In Amortisation Impairment Intangible Assets     19 654
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 740
Other Disposals Intangible Assets     19 654
Other Disposals Property Plant Equipment     7 162
Other Taxation Social Security Payable   5 7431 7662 848
Par Value Share 11 11
Property Plant Equipment Gross Cost 112 299 7 1627 162 
Total Assets Less Current Liabilities7 070-10 139-32 4347 59135 816-5 806
Trade Creditors Trade Payables 3 0786 52629 8155 0001 846
Trade Debtors Trade Receivables 2 7884 91439 21428 750 
Creditors Due After One Year5314 000    
Creditors Due Within One Year22 04747 858    
Fixed Assets22 87124 854    
Intangible Fixed Assets Aggregate Amortisation Impairment18 58919 228    
Intangible Fixed Assets Amortisation Charged In Period 639    
Intangible Fixed Assets Cost Or Valuation19 65419 654    
Number Shares Allotted 100    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 21 943    
Tangible Fixed Assets Cost Or Valuation90 355112 298    
Tangible Fixed Assets Depreciation68 54987 870    
Tangible Fixed Assets Depreciation Charged In Period 19 321    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
Free Download (1 page)

Company search

Advertisements