Background WavePink WaveYellow Wave

THEVA LIMITED (06486041)

THEVA LIMITED (06486041) is an active UK company. incorporated on 28 January 2008. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. THEVA LIMITED has been registered for 18 years. Current directors include THEVARAJAH, Mahiban, THEVARAJAH, Thanusiya.

Company Number
06486041
Status
active
Type
ltd
Incorporated
28 January 2008
Age
18 years
Address
87 Winsley Hill, Bath, BA2 7FA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
THEVARAJAH, Mahiban, THEVARAJAH, Thanusiya
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEVA LIMITED

THEVA LIMITED is an active company incorporated on 28 January 2008 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. THEVA LIMITED was registered 18 years ago.(SIC: 68100, 68209)

Status

active

Active since 18 years ago

Company No

06486041

LTD Company

Age

18 Years

Incorporated 28 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

SPANISH HORSE FINDERS LTD
From: 28 January 2008To: 9 August 2012
Contact
Address

87 Winsley Hill Limpley Stoke Bath, BA2 7FA,

Previous Addresses

87 87 Winsley Hill Limpley Stoke Bath BA2 7FA England
From: 1 March 2022To: 1 March 2022
18 Argyle Road Harrow HA2 7AJ England
From: 14 August 2020To: 1 March 2022
106 Elm Drive Harrow London HA2 7BZ England
From: 5 January 2017To: 14 August 2020
6 Earls Mead Harrow Middlesex HA2 8SP
From: 1 February 2013To: 5 January 2017
1 Beauchamp Court,, Victors Way, Barnet Herts EN5 5TZ
From: 28 January 2008To: 1 February 2013
Timeline

11 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Dec 13
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Loan Secured
Feb 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

THEVARAJAH, Thanusiya

Active
Winsley Hill, BathBA2 7FA
Secretary
Appointed 14 Aug 2020

THEVARAJAH, Mahiban

Active
Argyle Road, HarrowHA2 7AJ
Born September 1976
Director
Appointed 14 Aug 2020

THEVARAJAH, Thanusiya

Active
Winsley Hill, BathBA2 7FA
Born November 1983
Director
Appointed 14 Aug 2020

BBK REGISTRARS LIMITED

Resigned
1 Beauchamp Court, BarnetEN5 5TZ
Corporate secretary
Appointed 28 Jan 2008
Resigned 01 Feb 2013

MEEHAN, Brendan

Resigned
Mezen Close, NorthwoodHA6 2DP
Born October 1969
Director
Appointed 28 Jan 2008
Resigned 29 Jan 2011

THEVARAJAH, Kanthan

Resigned
HarrowHA2 7BZ
Born May 1975
Director
Appointed 01 Feb 2013
Resigned 14 Aug 2020

BBK REGISTRARS LIMITED

Resigned
Beauchamp Court, BarnetEN5 5TZ
Corporate director
Appointed 29 Jan 2011
Resigned 14 Aug 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Mahiban Thevarajah

Active
Winsley Hill, BathBA2 7FA
Born September 1976

Nature of Control

Voting rights 50 to 75 percent
Notified 14 Aug 2020

Mr Kanthan Thevarajah

Ceased
Elm Drive, HarrowHA2 7BZ
Born May 1975

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
Ceased 14 Aug 2020
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
1 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Gazette Notice Compulsary
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company
1 February 2013
CH01Change of Director Details
Termination Secretary Company With Name
1 February 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
21 January 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Certificate Change Of Name Company
9 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
9 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Appoint Corporate Director Company With Name
19 March 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
288cChange of Particulars
Incorporation Company
28 January 2008
NEWINCIncorporation