Background WavePink WaveYellow Wave

THEIGUYS LTD (11530552)

THEIGUYS LTD (11530552) is an active UK company. incorporated on 22 August 2018. with registered office in Newport. The company operates in the Other Service Activities sector, engaged in repair of computers and peripheral equipment. THEIGUYS LTD has been registered for 7 years. Current directors include POTTER, Martin.

Company Number
11530552
Status
active
Type
ltd
Incorporated
22 August 2018
Age
7 years
Address
1 Langley Court, Newport, PO30 1LA
Industry Sector
Other Service Activities
Business Activity
Repair of computers and peripheral equipment
Directors
POTTER, Martin
SIC Codes
95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEIGUYS LTD

THEIGUYS LTD is an active company incorporated on 22 August 2018 with the registered office located in Newport. The company operates in the Other Service Activities sector, specifically engaged in repair of computers and peripheral equipment. THEIGUYS LTD was registered 7 years ago.(SIC: 95110)

Status

active

Active since 7 years ago

Company No

11530552

LTD Company

Age

7 Years

Incorporated 22 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

REVIVE MY MAC LTD
From: 11 August 2020To: 28 May 2021
TIGER PUBLISHING LTD
From: 22 August 2018To: 11 August 2020
Contact
Address

1 Langley Court Pyle Street Newport, PO30 1LA,

Previous Addresses

, Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, ME15 6AQ, England
From: 27 July 2022To: 14 August 2025
, 12 Romney Place, Maidstone, Kent, ME15 6LE, England
From: 22 August 2018To: 27 July 2022
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Oct 18
Loan Cleared
Aug 19
New Owner
Dec 22
Funding Round
Dec 22
Director Joined
Dec 22
Director Left
Dec 25
Owner Exit
Jan 26
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

POTTER, Martin

Active
4 Kings Row, MaidstoneME15 6AQ
Born August 1961
Director
Appointed 22 Aug 2018

POTTER, Tanya Jane

Resigned
4 Kings Row, MaidstoneME15 6AQ
Born November 1960
Director
Appointed 30 Nov 2022
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Tanya Jane Potter

Ceased
Armstrong Road, MaidstoneME15 6AQ
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2022
Ceased 01 Dec 2025

Mr Martin Potter

Active
4 Kings Row, MaidstoneME15 6AQ
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Aug 2018
Fundings
Financials
Latest Activities

Filing History

36

Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 December 2022
PSC04Change of PSC Details
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Resolution
28 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Resolution
11 August 2020
RESOLUTIONSResolutions
Dissolution Withdrawal Application Strike Off Company
28 May 2020
DS02DS02
Gazette Notice Voluntary
3 March 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 February 2020
DS01DS01
Gazette Filings Brought Up To Date
20 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2019
PSC04Change of PSC Details
Gazette Notice Compulsory
12 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Incorporation Company
22 August 2018
NEWINCIncorporation