Background WavePink WaveYellow Wave

THE THIRD QUARTER LIMITED (08144793)

THE THIRD QUARTER LIMITED (08144793) is an active UK company. incorporated on 16 July 2012. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE THIRD QUARTER LIMITED has been registered for 13 years. Current directors include HYLANDER, Phillip Simon, SONING, Damian Benjamin.

Company Number
08144793
Status
active
Type
ltd
Incorporated
16 July 2012
Age
13 years
Address
2nd Floor Hygeia House, Harrow, HA1 1BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HYLANDER, Phillip Simon, SONING, Damian Benjamin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE THIRD QUARTER LIMITED

THE THIRD QUARTER LIMITED is an active company incorporated on 16 July 2012 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE THIRD QUARTER LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08144793

LTD Company

Age

13 Years

Incorporated 16 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

THIRD QUARTER LIMITED
From: 16 July 2012To: 27 July 2012
Contact
Address

2nd Floor Hygeia House 66 College Road Harrow, HA1 1BE,

Previous Addresses

1 Bell Street 2nd Floor London NW1 5BY England
From: 1 March 2021To: 3 September 2021
73 Cornhill London EC3V 3QQ
From: 11 February 2015To: 1 March 2021
25 Harley Street London W1G 9BR
From: 16 July 2012To: 11 February 2015
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Jul 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HYLANDER, Phillip Simon

Active
66 College Road, HarrowHA1 1BE
Born July 1968
Director
Appointed 16 Jul 2012

SONING, Damian Benjamin

Active
66 College Road, HarrowHA1 1BE
Born June 1972
Director
Appointed 16 Jul 2012

Persons with significant control

2

Mr Phillip Simon Hylander

Active
66 College Road, HarrowHA1 1BE
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2016

Mr Damian Benjamin Soning

Active
66 College Road, HarrowHA1 1BE
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2016
Fundings
Financials
Latest Activities

Filing History

63

Change Account Reference Date Company Previous Extended
5 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 July 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 April 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 July 2020
AA01Change of Accounting Reference Date
Move Registers To Registered Office Company With New Address
15 June 2020
AD04Change of Accounting Records Location
Change Account Reference Date Company Previous Shortened
24 April 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
8 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 January 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
23 April 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 April 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 September 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Certificate Change Of Name Company
27 July 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 July 2012
NEWINCIncorporation