Background WavePink WaveYellow Wave

THTDFM LIMITED (06569261)

THTDFM LIMITED (06569261) is an active UK company. incorporated on 17 April 2008. with registered office in Thame. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. THTDFM LIMITED has been registered for 17 years. Current directors include BATCHELOR, David Stephen.

Company Number
06569261
Status
active
Type
ltd
Incorporated
17 April 2008
Age
17 years
Address
91/92 High Street, Thame, OX9 3EH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
BATCHELOR, David Stephen
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THTDFM LIMITED

THTDFM LIMITED is an active company incorporated on 17 April 2008 with the registered office located in Thame. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. THTDFM LIMITED was registered 17 years ago.(SIC: 64304)

Status

active

Active since 17 years ago

Company No

06569261

LTD Company

Age

17 Years

Incorporated 17 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

THE MEMORY VAULT LIMITED
From: 17 April 2008To: 8 January 2024
Contact
Address

91/92 High Street Thame, OX9 3EH,

Previous Addresses

16 Prebendal Court Oxford Road Aylesbury Buckinghamshire HP19 8EY
From: 17 April 2008To: 31 July 2012
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Apr 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BATCHELOR, David Stephen

Active
High Street, AylesburyHP22 4NS
Born October 1963
Director
Appointed 17 Apr 2008

PLANT, Philip Andrew

Resigned
The Old Red Lion, Main Road, BanburyOX15 5SJ
Secretary
Appointed 17 Apr 2008
Resigned 05 Jan 2024

ONLINE FORMATIONS LTD

Resigned
Second Floor, LutonLU1 2BJ
Corporate director
Appointed 17 Apr 2008
Resigned 22 Apr 2008

Persons with significant control

1

Mr David Stephen Batchelor

Active
High Street, AylesburyHP22 4NS
Born October 1963

Nature of Control

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

Filing History

50

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2024
TM02Termination of Secretary
Certificate Change Of Name Company
8 January 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 June 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Person Secretary Company With Change Date
6 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
8 April 2009
287Change of Registered Office
Legacy
30 May 2008
88(2)Return of Allotment of Shares
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
287Change of Registered Office
Legacy
22 April 2008
288bResignation of Director or Secretary
Incorporation Company
17 April 2008
NEWINCIncorporation