Background WavePink WaveYellow Wave

THEBES IT SOLUTIONS LIMITED (04369856)

THEBES IT SOLUTIONS LIMITED (04369856) is an active UK company. incorporated on 8 February 2002. with registered office in 10 London Mews. The company operates in the Information and Communication sector, engaged in other information technology service activities. THEBES IT SOLUTIONS LIMITED has been registered for 24 years. Current directors include HALL, Michael Curtis, LONG, Richard, MIAH, Muhammad and 1 others.

Company Number
04369856
Status
active
Type
ltd
Incorporated
8 February 2002
Age
24 years
Address
10 London Mews, W2 1HY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HALL, Michael Curtis, LONG, Richard, MIAH, Muhammad, RESTORATION PARTNERS LIMITED
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEBES IT SOLUTIONS LIMITED

THEBES IT SOLUTIONS LIMITED is an active company incorporated on 8 February 2002 with the registered office located in 10 London Mews. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. THEBES IT SOLUTIONS LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04369856

LTD Company

Age

24 Years

Incorporated 8 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 July 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

10 London Mews London , W2 1HY,

Timeline

16 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Nov 15
Director Left
Mar 16
Funding Round
May 18
Loan Secured
Jan 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Joined
Aug 19
Loan Secured
Jan 20
Loan Cleared
Jun 20
Director Joined
Oct 21
Funding Round
Mar 25
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HALL, Michael Curtis

Active
Silbury Boulevard, Milton KeynesMK9 2AH
Born January 1966
Director
Appointed 08 Feb 2002

LONG, Richard

Active
10 London MewsW2 1HY
Born November 1969
Director
Appointed 05 Aug 2019

MIAH, Muhammad

Active
399 Silbury Boulevard, Milton KeynesMK9 2AH
Born October 1973
Director
Appointed 01 Oct 2021

RESTORATION PARTNERS LIMITED

Active
370/386 High Road, WembleyHA9 6AX
Corporate director
Appointed 11 Jun 2014

HALL, Samantha Antonia

Resigned
Tathall End, Milton KeynesMK19 7NF
Secretary
Appointed 08 Feb 2002
Resigned 03 Jul 2014

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 08 Feb 2002
Resigned 08 Feb 2002

DEVLIN, Michael Alexander John

Resigned
Silbury Boulevard, Milton KeynesMK9 2AH
Born August 1966
Director
Appointed 11 Jun 2014
Resigned 12 Aug 2015

LITTLE, Miles Desmond

Resigned
Silbury Boulevard, Milton KeynesMK9 2AH
Born July 1966
Director
Appointed 11 Jun 2014
Resigned 04 Mar 2016

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 08 Feb 2002
Resigned 08 Feb 2002

Persons with significant control

1

Mr Michael Curtis Hall

Active
Silbury Boulevard, Milton KeynesMK9 2AH
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 May 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
18 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Confirmation Statement
11 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
23 December 2015
RP04RP04
Resolution
3 November 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Statement Of Companys Objects
3 November 2015
CC04CC04
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
22 October 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
23 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 September 2007
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 May 2004
AAAnnual Accounts
Legacy
17 May 2004
225Change of Accounting Reference Date
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
88(2)R88(2)R
Legacy
26 October 2002
287Change of Registered Office
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Incorporation Company
8 February 2002
NEWINCIncorporation