Background WavePink WaveYellow Wave

THADDEUS LIMITED (03846048)

THADDEUS LIMITED (03846048) is an active UK company. incorporated on 22 September 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THADDEUS LIMITED has been registered for 26 years. Current directors include HABIB, Benyamin Naeem, HABIB, Sarah Janet.

Company Number
03846048
Status
active
Type
ltd
Incorporated
22 September 1999
Age
26 years
Address
C/O Cooper Parry New Derwent House, London, WC1X 8TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HABIB, Benyamin Naeem, HABIB, Sarah Janet
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THADDEUS LIMITED

THADDEUS LIMITED is an active company incorporated on 22 September 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THADDEUS LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03846048

LTD Company

Age

26 Years

Incorporated 22 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

MCTH LIMITED
From: 22 September 1999To: 29 November 1999
Contact
Address

C/O Cooper Parry New Derwent House 69-73 Theobalds Road London, WC1X 8TA,

Previous Addresses

3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England
From: 29 March 2022To: 22 July 2024
Sterling House 19 / 23 High Street Kidlington Oxford OX5 2DH United Kingdom
From: 23 September 2020To: 29 March 2022
32 st. James's Street London SW1A 1HD
From: 24 August 2015To: 23 September 2020
35 Old Queen Street London SW1H 9JA
From: 18 May 2011To: 24 August 2015
17 Quayside Lodge William Morris Way London SW6 2UZ United Kingdom
From: 8 October 2009To: 18 May 2011
17 Quayside Lodge William Morris Way London SW6 2UZ United Kingdom
From: 8 October 2009To: 8 October 2009
46 Uverdale Road London SW10 0SR
From: 22 September 1999To: 8 October 2009
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Sept 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HABIB, Benyamin Naeem

Active
New Derwent House, LondonWC1X 8TA
Secretary
Appointed 20 Nov 2001

HABIB, Benyamin Naeem

Active
New Derwent House, LondonWC1X 8TA
Born June 1965
Director
Appointed 22 Sept 1999

HABIB, Sarah Janet

Active
New Derwent House, LondonWC1X 8TA
Born June 1966
Director
Appointed 11 Jun 2001

HABIB, Sarah Janet

Resigned
46 Uverdale Road, LondonSW10 0SR
Secretary
Appointed 22 Sept 1999
Resigned 23 Nov 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 22 Sept 1999
Resigned 22 Sept 1999

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 22 Sept 1999
Resigned 22 Sept 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 22 Sept 1999
Resigned 22 Sept 1999

Persons with significant control

1

Mr Benyamin Naeem Habib

Active
New Derwent House, LondonWC1X 8TA
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Memorandum Articles
6 June 2019
MAMA
Resolution
6 June 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
26 March 2019
SH10Notice of Particulars of Variation
Resolution
26 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
15 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2005
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2004
AAAnnual Accounts
Legacy
17 May 2004
88(2)R88(2)R
Legacy
7 September 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 March 2002
AAAnnual Accounts
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
13 March 2001
225Change of Accounting Reference Date
Legacy
10 November 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 1999
88(2)R88(2)R
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
287Change of Registered Office
Incorporation Company
22 September 1999
NEWINCIncorporation