Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THEODORE (BRIXHAM) LIMITED
Company Information for

THEODORE (BRIXHAM) LIMITED

41-44 GREAT QUEEN STREET, LONDON, WC2B 5AD,
Company Registration Number
03683369
Private Limited Company
Active

Company Overview

About Theodore (brixham) Ltd
THEODORE (BRIXHAM) LIMITED was founded on 1998-12-15 and has its registered office in London. The organisation's status is listed as "Active". Theodore (brixham) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THEODORE (BRIXHAM) LIMITED
 
Legal Registered Office
41-44 GREAT QUEEN STREET
LONDON
WC2B 5AD
Other companies in TQ5
 
Previous Names
MARINE AND TOWAGE HOLDINGS LIMITED09/07/2020
PLANTAIN (UK) LIMITED11/06/2016
Filing Information
Company Number 03683369
Company ID Number 03683369
Date formed 1998-12-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-05 08:28:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THEODORE (BRIXHAM) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THEODORE (BRIXHAM) LIMITED

Current Directors
Officer Role Date Appointed
LAURI KEVEN KANNIKOSKI
Director 2014-08-27
JON MARTIN LEONARD PARSLOW
Director 1998-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE ROSE PANE
Company Secretary 2014-08-27 2017-06-30
JOSEPHINE ROSE PANE
Director 2014-08-27 2017-06-30
REBECCA JANE PARSLOW
Company Secretary 2006-06-22 2014-08-27
ROSEMARY ELIZABETH PARSLOW
Company Secretary 2002-12-30 2006-06-22
TRACY TURNER
Company Secretary 1998-12-15 2002-12-30
TRACY TURNER
Director 1998-12-15 2002-12-30
DOROTHY MAY GRAEME
Nominated Secretary 1998-12-15 1998-12-15
LESLEY JOYCE GRAEME
Nominated Director 1998-12-15 1998-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURI KEVEN KANNIKOSKI BHAGWAN MARINE (UK) LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
LAURI KEVEN KANNIKOSKI TORBAY & BRIXHAM SHIPPING AGENTS LIMITED Director 2014-08-27 CURRENT 2006-10-17 Active - Proposal to Strike off
LAURI KEVEN KANNIKOSKI DEVON STAR (OFF LIMITS) SHIPPING CO. LIMITED Director 2014-08-27 CURRENT 1946-08-16 Active - Proposal to Strike off
LAURI KEVEN KANNIKOSKI BRIXHAM PILOTS LIMITED Director 2014-08-27 CURRENT 1988-03-28 Active - Proposal to Strike off
LAURI KEVEN KANNIKOSKI MARINE & TOWAGE SERVICES GROUP LIMITED Director 2014-08-27 CURRENT 1924-07-02 Active
JON MARTIN LEONARD PARSLOW WOLSRAP MOTOR COMPANY LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
JON MARTIN LEONARD PARSLOW WOLSRAP LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
JON MARTIN LEONARD PARSLOW BHAGWAN MARINE (UK) LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
JON MARTIN LEONARD PARSLOW TORBAY & BRIXHAM SHIPPING AGENTS LIMITED Director 2006-10-17 CURRENT 2006-10-17 Active - Proposal to Strike off
JON MARTIN LEONARD PARSLOW DEVON STAR (OFF LIMITS) SHIPPING CO. LIMITED Director 2006-07-27 CURRENT 1946-08-16 Active - Proposal to Strike off
JON MARTIN LEONARD PARSLOW BRIXHAM PILOTS LIMITED Director 2006-07-27 CURRENT 1988-03-28 Active - Proposal to Strike off
JON MARTIN LEONARD PARSLOW MARINE & TOWAGE SERVICES GROUP LIMITED Director 2006-07-27 CURRENT 1924-07-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES
2023-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-05-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-20CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2022-07-19RT01Administrative restoration application
2021-10-05GAZ2Final Gazette dissolved via compulsory strike-off
2021-07-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-09RES15CHANGE OF COMPANY NAME 09/07/20
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JON MARTIN LEONARD PARSLOW
2020-03-11DISS40Compulsory strike-off action has been discontinued
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-05-13CH01Director's details changed for Mr Jon Martin Leonard Parslow on 2019-05-01
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-11-13AP01DIRECTOR APPOINTED MR ANTHONY EDWARD WOOLES
2018-11-13CH01Director's details changed for Mr Lauri Keven Kannikoski on 2018-11-13
2018-05-15AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM First Floor Office New Fish Quay Brixham Devon TQ5 8AS
2017-11-11DISS40DISS40 (DISS40(SOAD))
2017-11-11DISS40DISS40 (DISS40(SOAD))
2017-11-08AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-06-30TM02Termination of appointment of Josephine Rose Pane on 2017-06-30
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ROSE PANE
2017-06-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-06-11RES15CHANGE OF COMPANY NAME 15/09/21
2016-06-11CERTNMCOMPANY NAME CHANGED PLANTAIN (UK) LIMITED CERTIFICATE ISSUED ON 11/06/16
2016-06-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-22AR0115/12/15 ANNUAL RETURN FULL LIST
2015-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-05-08AA01Current accounting period shortened from 30/09/15 TO 30/06/15
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-07AR0115/12/14 ANNUAL RETURN FULL LIST
2015-01-07AD03Registers moved to registered inspection location of Murrell Associates Limited 14 High Cross Truro Cornwall TR1 2AJ
2015-01-07AD02Register inspection address changed to Murrell Associates Limited 14 High Cross Truro Cornwall TR1 2AJ
2014-09-06AP01DIRECTOR APPOINTED JOSEPHINE ROSE PANE
2014-09-06AP03SECRETARY APPOINTED JOSEPHINE ROSE PANE
2014-09-06TM02APPOINTMENT TERMINATED, SECRETARY REBECCA PARSLOW
2014-09-06AP01DIRECTOR APPOINTED LAURI KEVEN KANNIKOSKI
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA
2014-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-16AR0115/12/13 FULL LIST
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JON PARSLOW / 28/06/2013
2013-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JANE PARSLOW / 28/06/2013
2013-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-01-09AR0115/12/12 FULL LIST
2012-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-12-21AR0115/12/11 FULL LIST
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JON PARSLOW / 30/05/2011
2011-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JANE PARSLOW / 30/05/2011
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM WINTER RULE LOWIN HOUSE, TREGOLLS ROAD TRURO CORNWALL TR1 2NA
2011-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-12-15AR0115/12/10 FULL LIST
2010-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-26AA01PREVSHO FROM 31/12/2009 TO 30/09/2009
2009-12-20AR0115/12/09 FULL LIST
2009-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE HUGHES / 01/10/2009
2009-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-19363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-18363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-15363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: EMPIRE WHARF THE DOCKS FALMOUTH CORNWALL TR11 4NR
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-06395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29288aNEW SECRETARY APPOINTED
2006-06-29288bSECRETARY RESIGNED
2006-03-20363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-31363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-19363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-11-26395PARTICULARS OF MORTGAGE/CHARGE
2003-10-10395PARTICULARS OF MORTGAGE/CHARGE
2003-10-10395PARTICULARS OF MORTGAGE/CHARGE
2003-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-17288aNEW SECRETARY APPOINTED
2003-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-17363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-28287REGISTERED OFFICE CHANGED ON 28/10/02 FROM: HAWTHORNE FARM PERRANWELL STATION TRURO CORNWALL TR3 7LY
2002-01-11288bDIRECTOR RESIGNED
2001-12-11363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-15363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to THEODORE (BRIXHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THEODORE (BRIXHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF COVENANTS SUPPLEMENTAL TO A FIRST PRIORITY SHIP MORTGAGE 2006-06-30 Satisfied CATERPILLAR FINANCIAL SERVICES CORPORATION
DEED OF ASSIGNMENT SUPPLEMENTAL TO A FIRST PRIORITY STAUTORY SHIP MORTGAGE 2006-06-30 Satisfied CATERPILLAR FINANCIAL SERVICES CORPORATION
FIRST PRIORITY STATUTORY SHIP MORTGAGE OVER THE VESSEL VALIANT B OFFICIAL NO 911789 (THE "VESSEL") 2006-06-30 Satisfied CATERPILLAR FINANCIAL SERVICES CORPORATION
MARINE MORTGAGE 2003-11-25 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2003-10-03 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2003-10-03 Satisfied LOMBARD NORTH CENTRAL PLC
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THEODORE (BRIXHAM) LIMITED

Intangible Assets
Patents
We have not found any records of THEODORE (BRIXHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THEODORE (BRIXHAM) LIMITED
Trademarks
We have not found any records of THEODORE (BRIXHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THEODORE (BRIXHAM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as THEODORE (BRIXHAM) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THEODORE (BRIXHAM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THEODORE (BRIXHAM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THEODORE (BRIXHAM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.