Background WavePink WaveYellow Wave

THEAHC COMPANY LIMITED (07331638)

THEAHC COMPANY LIMITED (07331638) is an active UK company. incorporated on 30 July 2010. with registered office in Milton Keynes. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THEAHC COMPANY LIMITED has been registered for 15 years. Current directors include MILLER, Paul.

Company Number
07331638
Status
active
Type
ltd
Incorporated
30 July 2010
Age
15 years
Address
4th Floor 100 Avebury Boulevard, Milton Keynes, MK9 1FH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MILLER, Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEAHC COMPANY LIMITED

THEAHC COMPANY LIMITED is an active company incorporated on 30 July 2010 with the registered office located in Milton Keynes. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THEAHC COMPANY LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07331638

LTD Company

Age

15 Years

Incorporated 30 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

4th Floor 100 Avebury Boulevard Milton Keynes, MK9 1FH,

Previous Addresses

, the Pinnacle 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom
From: 16 December 2022To: 4 November 2025
, Ground Floor 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom
From: 15 May 2017To: 16 December 2022
, 4 Bridle Close, Kingston upon Thames, Surrey, KT1 2JW, England
From: 5 July 2016To: 15 May 2017
, 34 South Molton Street, London, W1K 5RG
From: 13 May 2013To: 5 July 2016
, 5th Floor 88 Baker Street, London, W1U 6TQ
From: 9 August 2010To: 13 May 2013
, Ruskin House 40/41 Museum Street, London, WC1A 1LT
From: 30 July 2010To: 9 August 2010
Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jan 19
Director Left
Oct 19
Director Joined
Nov 19
New Owner
Nov 20
New Owner
Nov 20
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Mar 26
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MILLER, Paul

Active
Suite 25792, DoverDE 19904
Born June 1964
Director
Appointed 24 Sept 2018

IDAFAR, Iraj

Resigned
Bridle Close, Kingston Upon ThamesKT1 2JW
Secretary
Appointed 06 Aug 2010
Resigned 01 Jul 2016

RUSKIN HOUSE COMPANY SERVICES LIMITED

Resigned
Museum Street, LondonWC1A 1LT
Corporate secretary
Appointed 30 Jul 2010
Resigned 06 Aug 2010

EDDLESTONE, Christopher Law

Resigned
Bridle Close, Kingston Upon ThamesKT1 2JW
Born April 1950
Director
Appointed 06 Aug 2010
Resigned 01 Jul 2016

EDDLESTONE, Walton Law

Resigned
Museum Street, LondonWC1A 1LT
Born November 1953
Director
Appointed 30 Jul 2010
Resigned 03 Aug 2010

GUMAS, Kerry Charles

Resigned
4 Victoria Square, St AlbansAL1 3TF
Born November 1957
Director
Appointed 01 Jul 2016
Resigned 24 Sept 2018

HELD, Laura

Resigned
4 Victoria Square, St AlbansAL1 3TF
Born September 1982
Director
Appointed 01 Jul 2016
Resigned 11 Jan 2019

LANGSTON, Jonathan Neil

Resigned
Bridle Close, Kingston Upon ThamesKT1 2JW
Born March 1962
Director
Appointed 03 Aug 2010
Resigned 01 Jul 2016

MASON, Debra Schneider

Resigned
Third Avenue, New York10017
Born September 1962
Director
Appointed 24 Sept 2018
Resigned 13 Sept 2019

NOHILLY, Patrick

Resigned
3rd Avenue, New York10017
Born May 1963
Director
Appointed 28 Oct 2019
Resigned 30 Jan 2026

Persons with significant control

4

0 Active
4 Ceased

Patrick Nohilly

Ceased
3rd Avenue, New York10017
Born May 1963

Nature of Control

Right to appoint and remove directors
Notified 28 Oct 2019
Ceased 01 Mar 2023

Paul Miller

Ceased
Third Avenue, New York10017
Born June 1964

Nature of Control

Right to appoint and remove directors
Notified 24 Sept 2018
Ceased 01 Mar 2023

Christopher Law Eddlestone

Ceased
4 Victoria Square, St AlbansAL1 3TF
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2016

Jonathan Neil Langston

Ceased
4 Victoria Square, St AlbansAL1 3TF
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
2 March 2021
PSC09Update to PSC Statements
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
25 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Termination Secretary Company With Name
19 August 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 August 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Incorporation Company
30 July 2010
NEWINCIncorporation