Theory Training Solutions Limited COLCHESTER


Founded in 2009, Theory Training Solutions, classified under reg no. 06910515 is an active company. Currently registered at Lodge House Lodge Lane CO4 5NE, Colchester the company has been in the business for fifteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely Terezia L. and Graham L.. In addition one secretary - Terezia L. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Theory Training Solutions Limited Address / Contact

Office Address Lodge House Lodge Lane
Office Address2 Langham
Town Colchester
Post code CO4 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06910515
Date of Incorporation Tue, 19th May 2009
Industry Business and domestic software development
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Terezia L.

Position: Director

Appointed: 21 October 2009

Graham L.

Position: Director

Appointed: 19 May 2009

Terezia L.

Position: Secretary

Appointed: 19 May 2009

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Cognizance Holdings Ltd from Colchester, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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. The second entity in the persons with significant control register is Rupert M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Graham L., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Cognizance Holdings Ltd

Lodge House Lodge Lane, Langham, Colchester, CO4 5NE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 11016590
Notified on 3 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Rupert M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Graham L.

Notified on 6 April 2016
Ceased on 3 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth68 597100 720192 538       
Balance Sheet
Cash Bank On Hand  262 414355 285268 716127 260116 850238 635615 783516 853
Current Assets83 271130 527291 806386 376296 629174 085163 402260 870622 663533 353
Debtors5 8022 82229 39231 09127 91346 82546 55222 2356 88016 500
Net Assets Liabilities     142 14170 390143 344431 450350 101
Property Plant Equipment  3393 5764 2842 5101 3836397 9367 647
Cash Bank In Hand77 469127 705262 414       
Tangible Fixed Assets3 252788339       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve68 497100 620192 438       
Shareholder Funds68 597100 720192 538       
Other
Version Production Software      1111
Accumulated Depreciation Impairment Property Plant Equipment  30 64231 9623 2154 9896 8727 6163 1496 748
Additions Other Than Through Business Combinations Property Plant Equipment        10 3293 309
Administration Support Average Number Employees     97   
Average Number Employees During Period   1313117766
Creditors  99 60798 19247 18934 45494 395118 165199 149190 899
Disposals Decrease In Depreciation Impairment Property Plant Equipment    30 259   7 239 
Disposals Property Plant Equipment    30 259   7 499 
Fixed Assets     2 5101 3836397 9367 647
Increase From Depreciation Charge For Year Property Plant Equipment   1 3201 5121 774 7442 7723 599
Net Current Assets Liabilities65 34599 932192 199288 184249 440139 63169 007142 705423 514342 454
Number Shares Allotted 100100    100100100
Property Plant Equipment Gross Cost  30 98135 5387 499 8 2558 25511 08614 395
Total Assets Less Current Liabilities68 597100 720192 538291 760253 724142 14170 390143 344431 450350 101
Creditors Due Within One Year17 92630 59599 607       
Number Shares Issued Fully Paid    100100    
Par Value Share 11 11    
Profit Loss   99 222      
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  315       
Tangible Fixed Assets Cost Or Valuation30 66630 66630 981       
Tangible Fixed Assets Depreciation27 41429 87830 642       
Tangible Fixed Assets Depreciation Charged In Period 2 464764       
Total Additions Including From Business Combinations Property Plant Equipment   4 5572 220     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 1st June 2023
filed on: 1st, June 2023
Free Download (3 pages)

Company search

Advertisements