THUS LIMITED

Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire
StatusACTIVE
Company No.06798969
CategoryPrivate Limited Company
Incorporated22 Jan 2009
Age15 years, 3 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Royston Kinch

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iarla Hughes

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Mahon

Documents

View document PDF

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

View document PDF

Miscellaneous

Date: 01 Mar 2013

Category: Miscellaneous

Type: MISC

Description: Section 519 2006

Documents

View document PDF

Auditors resignation company

Date: 21 Feb 2013

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Move registers to registered office company

Date: 24 Jan 2013

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Moore

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Vodafone Corporate Secretaries Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 29 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iarla Hughes

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arbinder Hayer

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sean Mahon

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Brown

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arbinder Hayer

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Gunatilleke

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Grannum

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Peter Weller

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Smith

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Peter Weller

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Smythe

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Grannum

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catriona Fletcher

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Anthony Moore

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

Move registers to sail company

Date: 14 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed stewart smythe

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jesper lauridsen

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david crawford

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed jesper lauridsen

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed michael smith

Documents

View document PDF


Some Companies

BELLAME CONTRACTS LIMITED

UNIT B3 WICK PLACE IND ESTATE BRENTWOOD ROAD,UPMINSTER,RM14 3TL

Number:09392693
Status:ACTIVE
Category:Private Limited Company

FOXX HOLDINGS LIMITED

FAIRWAYS TOFT ROAD,CAMBRIDGE,CB23 2TT

Number:10873723
Status:ACTIVE
Category:Private Limited Company

I W PREECE LIMITED

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

NEWHALL CARAVAN PARK LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source