Background WavePink WaveYellow Wave

T&H SECRETARIAL SERVICES LIMITED (03526638)

T&H SECRETARIAL SERVICES LIMITED (03526638) is an active UK company. incorporated on 13 March 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. T&H SECRETARIAL SERVICES LIMITED has been registered for 28 years. Current directors include ABBATE, Riccardo Vincenzo, BAILEY, Sara Habanananda, CARTER, Adrian John and 7 others.

Company Number
03526638
Status
active
Type
ltd
Incorporated
13 March 1998
Age
28 years
Address
3 Bunhill Row, London, EC1Y 8YZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABBATE, Riccardo Vincenzo, BAILEY, Sara Habanananda, CARTER, Adrian John, DOBINSON, Ian Timothy, HARRISINGH, Nicholas Maurice, JAMES, Lucy Victoria, JONES, Adrian Philip, LEWIS, Katharine Patricia, MARCO, Paul Mark, PATTINSON, Michael John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T&H SECRETARIAL SERVICES LIMITED

T&H SECRETARIAL SERVICES LIMITED is an active company incorporated on 13 March 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. T&H SECRETARIAL SERVICES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03526638

LTD Company

Age

28 Years

Incorporated 13 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

CRESTOBJECT LIMITED
From: 20 March 1998To: 30 July 1998
LIONSGATE (G) TRADING LIMITED
From: 18 March 1998To: 20 March 1998
CRESTOBJECT LIMITED
From: 13 March 1998To: 18 March 1998
Contact
Address

3 Bunhill Row London, EC1Y 8YZ,

Previous Addresses

Sceptre Court 40 Tower Hill London EC3N 4DX
From: 13 March 1998To: 14 June 2012
Timeline

23 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Jul 10
Director Joined
Mar 11
Director Joined
Aug 11
Director Left
Mar 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Jan 14
Director Left
Jun 14
Director Left
Apr 15
Director Left
Jul 17
Director Left
Dec 18
Director Left
Apr 19
Director Left
Jan 21
Director Left
Apr 22
Director Left
Nov 22
Director Left
Apr 23
Director Left
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

11 Active
18 Resigned

PATTINSON, Michael John

Active
Bunhill Row, LondonEC1Y 8YZ
Secretary
Appointed 29 Jul 1998

ABBATE, Riccardo Vincenzo

Active
Bunhill Row, LondonEC1Y 8YZ
Born May 1967
Director
Appointed 05 Nov 2007

BAILEY, Sara Habanananda

Active
Bunhill Row, LondonEC1Y 8YZ
Born November 1967
Director
Appointed 19 Feb 2013

CARTER, Adrian John

Active
Bunhill Row, LondonEC1Y 8YZ
Born September 1963
Director
Appointed 14 Aug 1998

DOBINSON, Ian Timothy

Active
Bunhill Row, LondonEC1Y 8YZ
Born March 1977
Director
Appointed 23 Jul 2010

HARRISINGH, Nicholas Maurice

Active
Bunhill Row, LondonEC1Y 8YZ
Born September 1976
Director
Appointed 01 May 2012

JAMES, Lucy Victoria

Active
Bunhill Row, LondonEC1Y 8YZ
Born April 1975
Director
Appointed 30 Apr 2008

JONES, Adrian Philip

Active
Bunhill Row, LondonEC1Y 8YZ
Born December 1972
Director
Appointed 05 Nov 2007

LEWIS, Katharine Patricia

Active
Bunhill Row, LondonEC1Y 8YZ
Born January 1976
Director
Appointed 01 May 2012

MARCO, Paul Mark

Active
Bunhill Row, LondonEC1Y 8YZ
Born March 1968
Director
Appointed 29 Mar 2011

PATTINSON, Michael John

Active
Bunhill Row, LondonEC1Y 8YZ
Born May 1969
Director
Appointed 29 Jul 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Mar 1998
Resigned 29 Jul 1998

ADLINGTON, Jonathan Peter Nathaniel

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born April 1949
Director
Appointed 02 Aug 2011
Resigned 31 Mar 2013

CLARKE, Patrick Roger Horst

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born December 1962
Director
Appointed 05 Nov 2007
Resigned 31 Mar 2019

GIBSON, Neill Charles

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born May 1963
Director
Appointed 06 Dec 2004
Resigned 31 Mar 2023

GOODEN, Sarah Margaret

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born December 1960
Director
Appointed 06 Dec 2004
Resigned 31 Mar 2022

GRAHAM, Ian Dunbar

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born July 1960
Director
Appointed 19 Feb 2013
Resigned 31 Mar 2018

GREEN, Nicholas James Bailey

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born December 1976
Director
Appointed 01 May 2012
Resigned 10 Jun 2014

GUBBINS, Jennifer Mcpherson

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born January 1958
Director
Appointed 05 Aug 1998
Resigned 09 Dec 2021

HASHEMI, Amir Sadegh

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born March 1959
Director
Appointed 29 Jul 1998
Resigned 31 Mar 2015

HAYES, Sarah Elizabeth

Resigned
75 Somerset Road, New BarnetEN5 1JD
Born January 1963
Director
Appointed 05 Aug 1998
Resigned 05 Nov 2007

HILDEBRAND, Richard Martin

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born April 1968
Director
Appointed 06 Dec 2004
Resigned 30 Jun 2017

JONES, Donald Whittaker

Resigned
The Half Acre, BuntingfordSG9 0NP
Born May 1938
Director
Appointed 29 Jul 1998
Resigned 30 May 2001

LYONS, James David

Resigned
40 Tower Hill, LondonEC3N 4DX
Born January 1973
Director
Appointed 05 Nov 2007
Resigned 29 Feb 2012

NYE, Timothy John

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born October 1980
Director
Appointed 15 Jun 2009
Resigned 19 Mar 2026

PICKEN, Ralph Alistair

Resigned
40 Tower Hill, LondonEC3N 4DX
Born May 1955
Director
Appointed 29 Jul 1998
Resigned 31 Mar 2012

POOLE, Anthony David

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born July 1960
Director
Appointed 06 Dec 2004
Resigned 25 Jan 2021

WILSON, Charles Andrew Cunningham

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born November 1973
Director
Appointed 08 Jun 2009
Resigned 06 Jan 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Mar 1998
Resigned 29 Jul 1998

Persons with significant control

1

Bunhill Row, LondonEC1Y 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
10 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
24 September 2009
288cChange of Particulars
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
25 March 2009
288cChange of Particulars
Legacy
20 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Legacy
19 March 2009
288cChange of Particulars
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
12 June 2008
288cChange of Particulars
Legacy
22 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2008
AAAnnual Accounts
Legacy
28 March 2008
288cChange of Particulars
Legacy
26 March 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 July 2007
AAAnnual Accounts
Legacy
24 March 2007
288cChange of Particulars
Legacy
15 March 2007
363aAnnual Return
Legacy
15 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
30 November 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 April 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 September 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2004
AAAnnual Accounts
Memorandum Articles
4 July 2003
MEM/ARTSMEM/ARTS
Memorandum Articles
4 July 2003
MEM/ARTSMEM/ARTS
Resolution
4 July 2003
RESOLUTIONSResolutions
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 2002
AAAnnual Accounts
Legacy
17 May 2002
288cChange of Particulars
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2001
AAAnnual Accounts
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288cChange of Particulars
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Resolution
22 March 1999
RESOLUTIONSResolutions
Resolution
22 March 1999
RESOLUTIONSResolutions
Resolution
22 March 1999
RESOLUTIONSResolutions
Resolution
22 March 1999
RESOLUTIONSResolutions
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Memorandum Articles
5 August 1998
MEM/ARTSMEM/ARTS
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
287Change of Registered Office
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 July 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 March 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 1998
NEWINCIncorporation