Background WavePink WaveYellow Wave

THEORI LIMITED (06009690)

THEORI LIMITED (06009690) is an active UK company. incorporated on 27 November 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THEORI LIMITED has been registered for 19 years. Current directors include THEORI, Antonis, THEORI, Kyriakoulla.

Company Number
06009690
Status
active
Type
ltd
Incorporated
27 November 2006
Age
19 years
Address
2nd Floor 10-12 Bourlet Close, London, W1W 7BR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
THEORI, Antonis, THEORI, Kyriakoulla
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEORI LIMITED

THEORI LIMITED is an active company incorporated on 27 November 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THEORI LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06009690

LTD Company

Age

19 Years

Incorporated 27 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

2nd Floor 10-12 Bourlet Close London, W1W 7BR,

Previous Addresses

C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS
From: 11 December 2012To: 17 May 2019
18-22 Wigmore Street London W1U 2RG
From: 27 November 2006To: 11 December 2012
Timeline

13 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Cleared
Apr 14
Loan Secured
May 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Secured
Dec 19
Loan Secured
Jan 21
Loan Secured
Jun 22
Loan Secured
Dec 23
Loan Secured
Dec 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

THEORI, Antonis

Active
Larkshall Road, LondonE4 9HH
Secretary
Appointed 27 Nov 2006

THEORI, Antonis

Active
Larkshall Road, LondonE4 9HH
Born June 1974
Director
Appointed 27 Nov 2006

THEORI, Kyriakoulla

Active
Larkshall Road, LondonE4 9HH
Born November 1977
Director
Appointed 27 Nov 2006

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 27 Nov 2006
Resigned 27 Nov 2006

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 27 Nov 2006
Resigned 27 Nov 2006

Persons with significant control

2

Mr Antonis Theori

Active
Larkshall Road, LondonE4 9HH
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Nov 2016

Mrs Kyriakoulla Theori

Active
Larkshall Road, LondonE4 9HH
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Nov 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
19 June 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
88(2)R88(2)R
Legacy
29 November 2006
287Change of Registered Office
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Incorporation Company
27 November 2006
NEWINCIncorporation