Company NameThemisyu Limited
DirectorsJohn Axel Hans Andersson and Themisyu Holdings Ltd
Company StatusActive
Company Number08291658
CategoryPrivate Limited Company
Incorporation Date13 November 2012(11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Axel Hans Andersson
Date of BirthDecember 1984 (Born 39 years ago)
NationalitySwedish
StatusCurrent
Appointed15 September 2013(10 months after company formation)
Appointment Duration10 years, 7 months
RoleSales Manager
Country of ResidenceSweden
Correspondence AddressFlemingg 15
Stockholm
112 26
Director NameThemisyu Holdings Ltd (Corporation)
StatusCurrent
Appointed15 September 2013(10 months after company formation)
Appointment Duration10 years, 7 months
Correspondence AddressUnit 1010 Miramar Tower
132 Nathan Road Tsimshatsui Kowloon
Hong Kong
China
Director NameReza Ebrat
Date of BirthApril 1972 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleCEO
Country of ResidenceSweden
Correspondence AddressReza Ebrat Rydsgatan 7m
Bramhult
50731
Director NameCarl Niklas Hedelin
Date of BirthMay 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressNiklas Hedelin Ovrekvarngatan 60
Boras
50453
Secretary NameApex Corporate Limited (Corporation)
StatusResigned
Appointed13 November 2012(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
TW7 5NQ

Location

Registered Address22 Friars Street
Sudbury
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

4 December 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
7 June 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
1 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
27 June 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
25 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
15 April 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
18 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
25 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
13 February 2019Confirmation statement made on 30 October 2018 with no updates (3 pages)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
8 February 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
16 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
14 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
9 February 2017Termination of appointment of Apex Corporate Limited as a secretary on 13 November 2016 (1 page)
9 February 2017Termination of appointment of Apex Corporate Limited as a secretary on 13 November 2016 (1 page)
18 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 August 2016Registered office address changed from 46 Syon Lane Isleworth TW7 5NQ to 22 Friars Street Sudbury CO10 2AA on 22 August 2016 (1 page)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 August 2016Registered office address changed from 46 Syon Lane Isleworth TW7 5NQ to 22 Friars Street Sudbury CO10 2AA on 22 August 2016 (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
26 February 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
26 February 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
8 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
21 August 2014Micro company accounts made up to 30 November 2013 (2 pages)
21 August 2014Micro company accounts made up to 30 November 2013 (2 pages)
4 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
20 November 2013Appointment of Mr John Axel Hans Andersson as a director (2 pages)
20 November 2013Appointment of Themisyu Holdings Ltd as a director (2 pages)
20 November 2013Appointment of Mr John Axel Hans Andersson as a director (2 pages)
20 November 2013Appointment of Themisyu Holdings Ltd as a director (2 pages)
20 November 2013Termination of appointment of Reza Ebrat as a director (1 page)
20 November 2013Termination of appointment of Reza Ebrat as a director (1 page)
26 November 2012Termination of appointment of Carl Hedelin as a director (1 page)
26 November 2012Termination of appointment of Carl Hedelin as a director (1 page)
13 November 2012Incorporation (29 pages)
13 November 2012Incorporation (29 pages)