Background WavePink WaveYellow Wave

THISSAWAY LIMITED (04153743)

THISSAWAY LIMITED (04153743) is an active UK company. incorporated on 5 February 2001. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. THISSAWAY LIMITED has been registered for 25 years. Current directors include BAINES, Christopher, EDWARDS, Paul Antony Alan, SOWERSBY, Mark Philip.

Company Number
04153743
Status
active
Type
ltd
Incorporated
5 February 2001
Age
25 years
Address
Unit 5 Upper Thatched Barn Kirby Road, Norwich, NR14 7DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
BAINES, Christopher, EDWARDS, Paul Antony Alan, SOWERSBY, Mark Philip
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THISSAWAY LIMITED

THISSAWAY LIMITED is an active company incorporated on 5 February 2001 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. THISSAWAY LIMITED was registered 25 years ago.(SIC: 74100)

Status

active

Active since 25 years ago

Company No

04153743

LTD Company

Age

25 Years

Incorporated 5 February 2001

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 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

NEWL&POTTER LIMITED
From: 5 February 2001To: 11 March 2018
Contact
Address

Unit 5 Upper Thatched Barn Kirby Road Kirby Bedon Norwich, NR14 7DU,

Previous Addresses

Bankside 300, Peachman Way Broadland Business Park Norwich NR7 0LB England
From: 2 March 2018To: 7 October 2024
91a Rivington Street London EC2A 3AY
From: 27 November 2014To: 2 March 2018
238 St. John Street London EC1V 4PH
From: 13 November 2012To: 27 November 2014
34-35 Eastcastle Street London W1W 8DW
From: 5 February 2001To: 13 November 2012
Timeline

15 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Jul 19
Funding Round
Feb 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Sept 24
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BAINES, Christopher

Active
Kirby Road, NorwichNR14 7DU
Born May 1972
Director
Appointed 01 Jul 2024

EDWARDS, Paul Antony Alan

Active
Kirby Road, NorwichNR14 7DU
Born August 1990
Director
Appointed 01 Jul 2024

SOWERSBY, Mark Philip

Active
Kirby Road, NorwichNR14 7DU
Born September 1972
Director
Appointed 01 Jul 2024

NEWLAND, Peter James

Resigned
Broadland Business Park, NorwichNR7 0LB
Secretary
Appointed 05 Feb 2001
Resigned 01 Jul 2024

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 05 Feb 2001
Resigned 05 Feb 2001

EDWARDS, Paul Antony Alan

Resigned
Broadland Business Park, NorwichNR7 0LB
Born August 1990
Director
Appointed 01 Jul 2024
Resigned 01 Jul 2024

JOYNER, Peter

Resigned
Broadland Business Park, NorwichNR7 0LB
Born October 1976
Director
Appointed 26 Feb 2018
Resigned 01 Jul 2024

MURPHY, Chris Paul

Resigned
Broadland Business Park, NorwichNR7 0LB
Born July 1958
Director
Appointed 26 Feb 2018
Resigned 28 Jun 2019

NEWLAND, Peter James

Resigned
Broadland Business Park, NorwichNR7 0LB
Born November 1970
Director
Appointed 05 Feb 2001
Resigned 01 Jul 2024

POTTER, Edward William

Resigned
Broadland Business Park, NorwichNR7 0LB
Born July 1971
Director
Appointed 05 Feb 2001
Resigned 01 Jul 2024

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 05 Feb 2001
Resigned 05 Feb 2001

Persons with significant control

3

1 Active
2 Ceased
Kirby Road, NorwichNR14 7DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2018

Mr Edward Potter

Ceased
Rivington Street, LondonEC2A 3AY
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2018

Mr Peter James Newland

Ceased
Rivington Street, LondonEC2A 3AY
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2018
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2018
AA01Change of Accounting Reference Date
Resolution
11 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
11 March 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
2 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
27 September 2017
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
29 February 2008
288cChange of Particulars
Legacy
29 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
25 May 2001
287Change of Registered Office
Resolution
21 May 2001
RESOLUTIONSResolutions
Legacy
21 May 2001
88(2)R88(2)R
Legacy
8 May 2001
225Change of Accounting Reference Date
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
287Change of Registered Office
Incorporation Company
5 February 2001
NEWINCIncorporation