Theataccounts Limited DROITWICH


Theataccounts started in year 2001 as Private Limited Company with registration number 04160630. The Theataccounts company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Droitwich at The Oakley. Postal code: WR9 9AY. Since Thu, 2nd Apr 2015 Theataccounts Limited is no longer carrying the name Ormerod Rutter I.t. Services.

The firm has 2 directors, namely Peter O., Alex D.. Of them, Peter O., Alex D. have been with the company the longest, being appointed on 2 April 2015. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Karen H. who worked with the the firm until 20 September 2004.

Theataccounts Limited Address / Contact

Office Address The Oakley
Office Address2 Kidderminster Road
Town Droitwich
Post code WR9 9AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04160630
Date of Incorporation Thu, 15th Feb 2001
Industry Financial management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Peter O.

Position: Director

Appointed: 02 April 2015

Alex D.

Position: Director

Appointed: 02 April 2015

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 September 2004

Trevor C.

Position: Director

Appointed: 22 February 2006

Resigned: 02 April 2015

Nicole M.

Position: Director

Appointed: 19 May 2005

Resigned: 02 April 2015

Michael B.

Position: Director

Appointed: 19 May 2005

Resigned: 22 February 2006

Oakley Company Formation Services Limited

Position: Corporate Director

Appointed: 20 September 2004

Resigned: 19 May 2005

Karen H.

Position: Director

Appointed: 15 February 2001

Resigned: 20 September 2004

Karen H.

Position: Secretary

Appointed: 15 February 2001

Resigned: 20 September 2004

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 February 2001

Resigned: 15 February 2001

Oakley Corporate Doctors Limited

Position: Corporate Director

Appointed: 15 February 2001

Resigned: 15 February 2001

Mark H.

Position: Director

Appointed: 15 February 2001

Resigned: 20 September 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 8 names. As BizStats identified, there is Soflo Limited from Droitwich, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Sharon D. This PSC and has 25-50% voting rights. Then there is Alex D., who also meets the Companies House requirements to be listed as a PSC. This PSC and has 25-50% voting rights.

Soflo Limited

The Dutch Barn Broad Alley, Cutnall Green, Droitwich, Worcestershire, WR9 0LZ, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 13081515
Notified on 1 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sharon D.

Notified on 1 December 2020
Ceased on 1 August 2023
Nature of control: 25-50% voting rights

Alex D.

Notified on 1 December 2020
Ceased on 1 August 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors

Peter O.

Notified on 6 February 2017
Ceased on 1 August 2023
Nature of control: 50,01-75% shares

Sharon D.

Notified on 6 April 2016
Ceased on 1 December 2020
Nature of control: 25-50% shares

Alex D.

Notified on 6 April 2016
Ceased on 1 December 2020
Nature of control: 25-50% shares

Alex D.

Notified on 6 February 2017
Ceased on 15 February 2018
Nature of control: 25-50% shares

Sharon D.

Notified on 6 February 2017
Ceased on 15 February 2018
Nature of control: 25-50% shares

Company previous names

Ormerod Rutter I.t. Services April 2, 2015
Oakley Business Systems February 21, 2006
All Business Solutions May 19, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand35 30857 7771 08143 48181 88340 11337 09434 497
Current Assets 104 49163 895120 911181 713172 993259 654333 918
Debtors38 57546 71462 81477 43099 830132 880222 560299 421
Net Assets Liabilities 27 20328 882     
Other Debtors9 8449 3351 1441 1133 3053 5193 9864 473
Property Plant Equipment1 4431 0828116082 7022 0271 5206 270
Other
Accumulated Amortisation Impairment Intangible Assets22 75042 25061 75081 250100 750120 250139 750159 250
Accumulated Depreciation Impairment Property Plant Equipment4818421 1131 3162 2172 8923 3994 224
Additions Other Than Through Business Combinations Property Plant Equipment    2 995  5 575
Average Number Employees During Period    15202022
Creditors105 400117 000169 074231 713266 715237 229300 086356 783
Dividends Paid On Shares   113 75094 250   
Fixed Assets 153 832134 061114 35896 95276 77756 77042 020
Increase From Amortisation Charge For Year Intangible Assets 19 50019 50019 50019 50019 50019 50019 500
Increase From Depreciation Charge For Year Property Plant Equipment 361271203901675507825
Intangible Assets172 250152 750133 250113 75094 25074 75055 25035 750
Intangible Assets Gross Cost195 000195 000195 000195 000195 000195 000195 000 
Net Current Assets Liabilities -9 629-105 179-110 802-85 002-64 236-40 432-22 865
Number Shares Issued Fully Paid   100100590590590
Other Creditors117 000117 000137 003177 596180 42845 207178 019215 403
Other Taxation Social Security Payable10 77615 63429 64847 64966 30697 93754 87080 425
Par Value Share   55111
Property Plant Equipment Gross Cost1 9241 9241 9241 9244 9194 9194 91910 494
Total Assets Less Current Liabilities 144 20328 8823 55611 95012 54116 33819 155
Trade Creditors Trade Payables15 76919 1272 4236 46819 91694 08567 19760 955
Trade Debtors Trade Receivables28 73137 37961 67076 31796 525129 361218 574294 948

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (10 pages)

Company search

Advertisements