THANE IP LIMITED

3 Acorn Business Centre Northarbour Road 3 Acorn Business Centre Northarbour Road, Portsmouth, PO6 3TH, England
StatusACTIVE
Company No.09826890
CategoryPrivate Limited Company
Incorporated15 Oct 2015
Age8 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

THANE IP LIMITED is an active private limited company with number 09826890. It was incorporated 8 years, 8 months, 5 days ago, on 15 October 2015. The company address is 3 Acorn Business Centre Northarbour Road 3 Acorn Business Centre Northarbour Road, Portsmouth, PO6 3TH, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2020

Action Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-15

Psc name: Mr Amir Tukulj

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amir Tukulj

Change date: 2020-10-15

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amir Tukulj

Notification date: 2019-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Russel S Orelowitz

Cessation date: 2019-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thane Inc

Cessation date: 2019-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mmt Investments Inc

Cessation date: 2019-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Glenwood Equity Inc

Cessation date: 2019-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-18

Psc name: Thane Direct Inc

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-18

Psc name: Direct Marketing Equity Holdings Inc

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-18

Psc name: Amir Tukulj

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-08

Officer name: Mark Wong

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098268900001

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

New address: 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th

Old address: Thane Direct Uk Ltd 1 Fore Street Avenue London EC2Y 9DT England

Change date: 2018-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Russel S Orelowitz

Notification date: 2018-01-19

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-19

Psc name: Glenwood Equity Inc

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mmt Investments Inc

Change date: 2018-01-19

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-19

Psc name: Direct Marketing Equity Holdings Inc

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: 2486891 Ontario Inc

Cessation date: 2018-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-03

Old address: 1 Fore Street Avenue London EC2Y 9DT United Kingdom

New address: Thane Direct Uk Ltd 1 Fore Street Avenue London EC2Y 9DT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-03

Old address: Craftworks Studios, 1st Floor, 1-3 Dufferin Street London England and Wales EC1Y 8NA United Kingdom

New address: 1 Fore Street Avenue London EC2Y 9DT

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2016

Action Date: 18 Dec 2015

Category: Capital

Type: SH01

Capital : 7,603,613 GBP

Date: 2015-12-18

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2015

Action Date: 18 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098268900001

Charge creation date: 2015-12-18

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 652134 LIMITED\certificate issued on 11/11/15

Documents

View document PDF

Change account reference date company current extended

Date: 19 Oct 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 15 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIP SOLUTIONS LIMITED

MEDIUS,GLASGOW,G51 1DZ

Number:SC086146
Status:ACTIVE
Category:Private Limited Company

CAMPBELL GREEN SERVICES LIMITED

113 BRANDON ROAD,THETFORD,IP25 6LL

Number:11425286
Status:ACTIVE
Category:Private Limited Company

NANAK TRADING LTD

56 EAGLE BROW,LYMM,WA13 0LZ

Number:09200281
Status:ACTIVE
Category:Private Limited Company

OLDTOWN BUILDING & ROOFING CONTRACTORS LTD

CORPORATION HOUSE CORPORATION RD.,,SWANSEA,SA4 6SD

Number:10261283
Status:ACTIVE
Category:Private Limited Company

PERCAM ENGINEERING LIMITED

ST HELEN'S HOUSE,DERBY,DE1 3EE

Number:08746238
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE LANCASHIRE GROWTH COMPANY LIMITED

LEE HOUSE,MANCHESTER,M1 5JW

Number:08962108
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