Company NameTheory Training Solutions Limited
DirectorsGraham Douglas Lock and Terezia Lock
Company StatusActive
Company Number06910515
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Graham Douglas Lock
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge House Lodge Lane
Langham
Colchester
CO4 5NE
Secretary NameMrs Terezia Lock
NationalityBritish
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge House Lodge Lane
Langham
Colchester
CO4 5NE
Director NameMrs Terezia Lock
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2009(5 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge House Lodge Lane
Langham
Colchester
CO4 5NE

Contact

Websitewww.drivingtheory4all.co.uk
Email address[email protected]
Telephone01206 625814
Telephone regionColchester

Location

Registered AddressLodge House Lodge Lane
Langham
Colchester
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£138,668
Cash£113,344
Current Liabilities£18,990

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

26 September 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
14 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
15 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
30 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
30 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
18 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
18 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 May 2014Registered office address changed from the Granary, Lodge Business Park Lodge Lane Langham Colchester CO4 5NE United Kingdom on 23 May 2014 (1 page)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Registered office address changed from the Granary, Lodge Business Park Lodge Lane Langham Colchester CO4 5NE United Kingdom on 23 May 2014 (1 page)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Director's details changed for Mr Graham Douglas Lock on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mrs Terezia Lock on 13 June 2012 (2 pages)
13 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
13 June 2012Director's details changed for Mrs Terezia Lock on 13 June 2012 (2 pages)
13 June 2012Secretary's details changed for Mrs Terezia Lock on 13 June 2012 (1 page)
13 June 2012Secretary's details changed for Mrs Terezia Lock on 13 June 2012 (1 page)
13 June 2012Director's details changed for Mr Graham Douglas Lock on 13 June 2012 (2 pages)
13 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Registered office address changed from 1 Lodge House Lodge Business Park Lodge Lane Colchester Essex CO4 5NE England on 1 June 2010 (1 page)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
1 June 2010Registered office address changed from 1 Lodge House Lodge Business Park Lodge Lane Colchester Essex CO4 5NE England on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Lodge House Lodge Business Park Lodge Lane Colchester Essex CO4 5NE England on 1 June 2010 (1 page)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
21 October 2009Registered office address changed from 1 Lodge Court Lodge Business Park Lodge Lane Colchester Essex CO4 5NE England on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 1 Lodge Court Lodge Business Park Lodge Lane Colchester Essex CO4 5NE England on 21 October 2009 (1 page)
21 October 2009Appointment of Mrs Terezia Lock as a director (2 pages)
21 October 2009Appointment of Mrs Terezia Lock as a director (2 pages)
23 September 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
23 September 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
19 May 2009Incorporation (11 pages)
19 May 2009Incorporation (11 pages)