THUS LIMITED
Status | ACTIVE |
Company No. | 06798969 |
Category | Private Limited Company |
Incorporated | 22 Jan 2009 |
Age | 15 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
THUS LIMITED is an active private limited company with number 06798969. It was incorporated 15 years, 3 months, 25 days ago, on 22 January 2009. The company address is Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire.
Company Fillings
Change to a person with significant control
Date: 16 Apr 2024
Action Date: 13 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-06-13
Psc name: Cable & Wireless U.K.
Documents
Termination director company with name termination date
Date: 12 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Andrew Wright
Termination date: 2024-04-01
Documents
Appoint person director company with name date
Date: 12 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-01
Officer name: Mr Peter Jonathan Mason
Documents
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Termination secretary company with name termination date
Date: 14 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-11-01
Officer name: Vodafone Enterprise Corporate Secretaries Limited
Documents
Appoint person director company with name date
Date: 14 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-01
Officer name: Mrs Amy Mcconnell
Documents
Appoint corporate secretary company with name date
Date: 14 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Vodafone Corporate Secretaries Limited
Appointment date: 2023-11-01
Documents
Termination director company with name termination date
Date: 13 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-01
Officer name: Vodafone Enterprise Corporate Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 08 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type dormant
Date: 14 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type dormant
Date: 11 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type dormant
Date: 13 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type dormant
Date: 13 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Glover
Termination date: 2019-08-31
Documents
Appoint person director company with name date
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Prashant Bhagania
Appointment date: 2019-08-06
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Andrew Wright
Appointment date: 2018-10-01
Documents
Termination director company with name termination date
Date: 14 Nov 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-28
Officer name: Neil Colin Smith
Documents
Appoint person director company with name date
Date: 02 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marcus Glover
Appointment date: 2018-10-01
Documents
Termination director company with name termination date
Date: 02 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Egan
Termination date: 2018-09-28
Documents
Accounts with accounts type dormant
Date: 02 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type dormant
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 02 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-31
Officer name: Vodafone Corporate Secretaries Limited
Documents
Termination director company with name termination date
Date: 02 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-31
Officer name: Vodafone Corporate Secretaries Limited
Documents
Appoint corporate secretary company with name date
Date: 02 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-05-31
Officer name: Vodafone Enterprise Corporate Secretaries Limited
Documents
Appoint corporate director company with name date
Date: 02 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Vodafone Enterprise Corporate Secretaries Limited
Appointment date: 2017-05-31
Documents
Appoint person director company with name date
Date: 02 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-31
Officer name: Matthew Egan
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type dormant
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Appoint person director company with name date
Date: 21 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Colin Smith
Appointment date: 2016-01-04
Documents
Termination director company with name termination date
Date: 21 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven David Showell
Termination date: 2016-01-04
Documents
Accounts with accounts type dormant
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 07 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Phillip
Termination date: 2015-03-31
Documents
Appoint person director company with name date
Date: 07 Apr 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven David Showell
Appointment date: 2015-03-30
Documents
Appoint corporate director company with name date
Date: 07 Apr 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Vodafone Corporate Secretaries Limited
Appointment date: 2015-03-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Termination director company with name termination date
Date: 16 Feb 2015
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Royston Kinch
Termination date: 2014-11-30
Documents
Accounts with accounts type dormant
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 20 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Kerry Phillip
Documents
Termination director company with name termination date
Date: 20 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-01
Officer name: Philip Stephen James Davis
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Appoint person director company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Royston Kinch
Documents
Accounts with accounts type full
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iarla Hughes
Documents
Termination director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Mahon
Documents
Change sail address company with old address
Date: 20 Sep 2013
Category: Address
Type: AD02
Old address: Worldwide House Western Road Bracknell Berkshire RG12 1RW United Kingdom
Documents
Miscellaneous
Date: 01 Mar 2013
Category: Miscellaneous
Type: MISC
Description: Section 519 2006
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Move registers to registered office company
Date: 24 Jan 2013
Category: Address
Type: AD04
Documents
Accounts with accounts type full
Date: 15 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Address
Type: AD01
Old address: Waterside House Waterside Park Longshot Lane Bracknell Berkshire RG12 1XL
Change date: 2012-09-12
Documents
Termination secretary company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Moore
Documents
Appoint corporate secretary company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Vodafone Corporate Secretaries Limited
Documents
Legacy
Date: 02 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 02 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 08 Mar 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 08 Mar 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 08 Mar 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Change sail address company with old address
Date: 02 Mar 2012
Category: Address
Type: AD02
Old address: Liberty House 76 Hammersmith Road London W14 8UD United Kingdom
Documents
Legacy
Date: 29 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 29 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Change person director company with change date
Date: 23 Jan 2012
Action Date: 23 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Iarla Hughes
Change date: 2012-01-23
Documents
Appoint person director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Iarla Hughes
Documents
Termination director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arbinder Hayer
Documents
Change person secretary company with change date
Date: 18 Jan 2012
Action Date: 17 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Anthony Moore
Change date: 2012-01-17
Documents
Appoint person director company with name
Date: 02 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sean Mahon
Documents
Termination director company with name
Date: 02 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Brown
Documents
Accounts with accounts type full
Date: 26 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arbinder Hayer
Documents
Appoint person director company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Oliver Hugh Brown
Documents
Termination director company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivan Gunatilleke
Documents
Termination director company with name
Date: 17 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Grannum
Documents
Termination director company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Peter Weller
Documents
Termination director company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Smith
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Appoint person director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Peter Weller
Documents
Termination director company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Smythe
Documents
Appoint person director company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Grannum
Documents
Accounts with accounts type full
Date: 25 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination secretary company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catriona Fletcher
Documents
Appoint person secretary company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Anthony Moore
Documents
Change sail address company with old address
Date: 10 Jun 2010
Category: Address
Type: AD02
Old address: 3Rd Floor 26 Red Lion Square London WC1R 4HQ
Documents
Legacy
Date: 08 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Move registers to sail company
Date: 14 Oct 2009
Category: Address
Type: AD03
Documents
Legacy
Date: 29 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed stewart smythe
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jesper lauridsen
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david crawford
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed jesper lauridsen
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed michael smith
Documents
Some Companies
UNIT B3 WICK PLACE IND ESTATE BRENTWOOD ROAD,UPMINSTER,RM14 3TL
Number: | 09392693 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRWAYS TOFT ROAD,CAMBRIDGE,CB23 2TT
Number: | 10873723 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH STUDDOCK FARM,PEMBROKE,SA71 5BG
Number: | 10673566 |
Status: | ACTIVE |
Category: | Private Limited Company |
K S PLASTERERS AND PROPERTY MAINTENANCE LIMITED
301 RUXLEY ROAD,STOKE-ON-TRENT,ST2 9BG
Number: | 08805850 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 GALGATE,CO DURHAM,DL12 8ES
Number: | 05367877 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD DAY NURSERIES LIMITED
2 EGERTON ROAD,,LL29 8RR
Number: | 03740287 |
Status: | ACTIVE |
Category: | Private Limited Company |