Theme Traders Limited LONDON


Theme Traders started in year 1995 as Private Limited Company with registration number 03126426. The Theme Traders company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 843 Finchley Road. Postal code: NW11 8NA. Since March 22, 1996 Theme Traders Limited is no longer carrying the name Jampit.

At present there are 4 directors in the the company, namely Richard L., Maurice G. and David J. and others. In addition one secretary - Kim E. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Malcolm H. who worked with the the company until 15 November 1995.

This company operates within the NW2 6DL postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1057801 . It is located at Turpins Yard, Oaklands Road, London with a total of 4 cars.

Theme Traders Limited Address / Contact

Office Address 843 Finchley Road
Town London
Post code NW11 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03126426
Date of Incorporation Wed, 15th Nov 1995
Industry Artistic creation
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (167 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Richard L.

Position: Director

Appointed: 01 April 2021

Maurice G.

Position: Director

Appointed: 01 August 2006

David J.

Position: Director

Appointed: 15 November 1995

Kim E.

Position: Director

Appointed: 15 November 1995

Kim E.

Position: Secretary

Appointed: 15 November 1995

Richard L.

Position: Director

Appointed: 19 August 2015

Resigned: 01 April 2020

Rebecca H.

Position: Director

Appointed: 19 August 2015

Resigned: 01 April 2020

Catherine S.

Position: Director

Appointed: 19 August 2015

Resigned: 01 December 2016

Natalie W.

Position: Director

Appointed: 19 August 2015

Resigned: 02 January 2019

Lisa P.

Position: Director

Appointed: 01 August 2005

Resigned: 10 February 2008

Elizabeth C.

Position: Director

Appointed: 15 November 1995

Resigned: 15 November 1995

Malcolm H.

Position: Secretary

Appointed: 15 November 1995

Resigned: 15 November 1995

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is David J. The abovementioned PSC has significiant influence or control over this company,.

David J.

Notified on 1 October 2016
Nature of control: significiant influence or control

Company previous names

Jampit March 22, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth588 092601 839622 914638 532648 375        
Balance Sheet
Cash Bank On Hand    325 306139 053165 825371 645800 702186 945540 566625 197696 405
Current Assets876 3551 234 407876 948955 374995 0981 097 478905 958895 4671 085 148361 404546 333637 960702 135
Debtors539 153739 160378 496495 585642 101958 425740 133523 822284 446174 4595 76712 7635 730
Net Assets Liabilities     655 152664 578715 958905 303375 235515 226573 307643 802
Other Debtors    497 877837 315       
Property Plant Equipment    65 10381 110120 08686 561110 43648 76335 04120 22615 169
Cash Bank In Hand298 146456 191459 396420 733325 306        
Tangible Fixed Assets57 31847 57750 35176 41265 103        
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000        
Profit Loss Account Reserve587 092600 839621 914637 532647 375        
Shareholder Funds588 092601 839622 914638 532648 375        
Other
Accumulated Depreciation Impairment Property Plant Equipment    284 584307 572       
Average Number Employees During Period          333
Bank Borrowings Overdrafts        226    
Corporation Tax Payable    22 87335 978       
Creditors     510 111339 839250 778269 29825 66759 49081 03670 620
Current Asset Investments39 05639 05639 05639 05627 691        
Dividends Paid    70 00030 000       
Increase From Depreciation Charge For Year Property Plant Equipment     22 988       
Net Current Assets Liabilities534 067557 186577 928573 642592 760587 367566 119644 689815 850335 737486 843556 924631 515
Other Creditors    147 055510 111  61 01620 67121 49038 55444 942
Other Taxation Social Security Payable    160 323101 159  182 8123 86234 26434 49725 678
Profit Loss    79 84636 773       
Property Plant Equipment Gross Cost    349 689388 682       
Provisions For Liabilities Balance Sheet Subtotal     13 32521 62715 29220 9839 2656 6583 8432 882
Total Additions Including From Business Combinations Property Plant Equipment     38 993       
Total Assets Less Current Liabilities591 385604 763628 279650 054657 863668 477686 205731 250926 286384 500521 884577 150646 684
Trade Creditors Trade Payables    72 086115 579  25 2441 1343 7367 985 
Trade Debtors Trade Receivables    144 227121 110       
Creditors Due Within One Year342 288677 221299 020381 732402 338        
Number Shares Allotted 1 0001 0001 0001 000        
Par Value Share 1111        
Provisions For Liabilities Charges3 2932 9245 36511 5229 488        
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000        

Transport Operator Data

Turpins Yard
Address Oaklands Road , Cricklewood
City London
Post code NW2 6DF
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 6th, October 2023
Free Download (4 pages)

Company search

Advertisements