Background WavePink WaveYellow Wave

TH (11TH HOUR) LIMITED (04467118)

TH (11TH HOUR) LIMITED (04467118) is an active UK company. incorporated on 21 June 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TH (11TH HOUR) LIMITED has been registered for 23 years. Current directors include SAVJANI, Kalpesh, TROW, Andrew John, WARD, Daniel Colin.

Company Number
04467118
Status
active
Type
ltd
Incorporated
21 June 2002
Age
23 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SAVJANI, Kalpesh, TROW, Andrew John, WARD, Daniel Colin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TH (11TH HOUR) LIMITED

TH (11TH HOUR) LIMITED is an active company incorporated on 21 June 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TH (11TH HOUR) LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04467118

LTD Company

Age

23 Years

Incorporated 21 June 2002

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 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

3 More London Riverside London, SE1 2AQ,

Previous Addresses

Two London Bridge London SE1 9RA
From: 21 June 2002To: 31 July 2017
Timeline

12 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Jun 11
Director Left
Jun 13
Director Left
Jul 14
Director Joined
Jul 14
Loan Secured
Mar 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

WOODS, Amanda Elizabeth

Active
LondonSE1 2AQ
Secretary
Appointed 10 Jan 2011

SAVJANI, Kalpesh

Active
LondonSE1 2AQ
Born April 1980
Director
Appointed 01 Jul 2022

TROW, Andrew John

Active
LondonSE1 2AQ
Born March 1974
Director
Appointed 01 Nov 2019

WARD, Daniel Colin

Active
LondonSE1 2AQ
Born February 1982
Director
Appointed 01 Nov 2019

DOWNS, Steven George

Resigned
Scarecrows, WarlinghamCR6 9LL
Secretary
Appointed 05 Jul 2002
Resigned 03 Oct 2005

FROST, Giles James

Resigned
Gorst Road, LondonSW11 6JB
Secretary
Appointed 21 Jun 2002
Resigned 05 Jul 2002

LEES, David John

Resigned
Two London Bridge, LondonSE1 9RA
Secretary
Appointed 12 Jun 2009
Resigned 10 Jan 2011

LEWIS, Neil Dewar

Resigned
Gowers, WeybridgeKT13 0PS
Secretary
Appointed 03 Oct 2005
Resigned 12 Jun 2009

ANWER, Muhammad Ahmed

Resigned
LondonSE1 2AQ
Born April 1984
Director
Appointed 30 Jun 2014
Resigned 01 Jul 2022

BLANEY, Hugh Luke

Resigned
10 Dunmore Road, LondonSW20 8TN
Born October 1963
Director
Appointed 05 Jul 2002
Resigned 30 Sept 2008

CASH, Stephen Robert

Resigned
17c Belsize Square, LondonNW3 4HT
Born December 1960
Director
Appointed 05 Jul 2002
Resigned 16 Jul 2003

DUNCAN, Timothy

Resigned
Ellerslie House, KingswoodKT20 6LL
Born September 1959
Director
Appointed 16 Jul 2003
Resigned 17 Nov 2008

FROST, Giles James

Resigned
LondonSE1 2AQ
Born October 1962
Director
Appointed 21 Jun 2002
Resigned 01 Nov 2019

GREGORY, Michael John

Resigned
LondonSE1 2AQ
Born September 1968
Director
Appointed 17 Jun 2003
Resigned 01 Nov 2019

LEES, David John

Resigned
Two London Bridge, LondonSE1 9RA
Born November 1967
Director
Appointed 30 Sept 2008
Resigned 30 Jun 2011

LETHBRIDGE, Nicolas Anton

Resigned
20 Crooms Hill, LondonSE10 8ER
Born April 1949
Director
Appointed 21 Jun 2002
Resigned 16 Jul 2003

SINGLETON, Nicholas Raymond

Resigned
LondonSE1 9RA
Born May 1978
Director
Appointed 17 Jun 2011
Resigned 18 Jul 2014

WHEELDON, Timothy Scott

Resigned
Flat 6, LondonSW7 4JA
Born June 1967
Director
Appointed 08 Aug 2002
Resigned 03 Nov 2008

Persons with significant control

1

LondonSE1 2AQ

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

102

Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
12 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
29 September 2009
287Change of Registered Office
Legacy
12 August 2009
363aAnnual Return
Legacy
11 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 July 2009
AAAnnual Accounts
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288cChange of Particulars
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Resolution
21 October 2008
RESOLUTIONSResolutions
Legacy
3 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 August 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
10 October 2007
287Change of Registered Office
Legacy
11 July 2007
288cChange of Particulars
Legacy
5 July 2007
363sAnnual Return (shuttle)
Legacy
18 October 2006
288cChange of Particulars
Legacy
10 October 2006
288cChange of Particulars
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2006
AAAnnual Accounts
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
403aParticulars of Charge Subject to s859A
Legacy
15 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
13 July 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 May 2003
AAAnnual Accounts
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
225Change of Accounting Reference Date
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Incorporation Company
21 June 2002
NEWINCIncorporation