Background WavePink WaveYellow Wave

THSS LIMITED (08596195)

THSS LIMITED (08596195) is an active UK company. incorporated on 4 July 2013. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THSS LIMITED has been registered for 12 years. Current directors include MENDOZA, Howard Harvey.

Company Number
08596195
Status
active
Type
ltd
Incorporated
4 July 2013
Age
12 years
Address
The Studio, Leicester, LE2 2BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MENDOZA, Howard Harvey
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THSS LIMITED

THSS LIMITED is an active company incorporated on 4 July 2013 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THSS LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08596195

LTD Company

Age

12 Years

Incorporated 4 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

The Studio 4 St Johns Road Leicester, LE2 2BL,

Previous Addresses

77 Park Road Kingston upon Thames KT2 6DE
From: 4 July 2013To: 31 May 2020
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jun 15
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
May 22
Loan Cleared
Oct 22
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MENDOZA, Howard Harvey

Active
4 St Johns Road, LeicesterLE2 2BL
Born November 1949
Director
Appointed 04 Jul 2013

MENDOZA, Howard Harvey

Resigned
Park Road, Kingston Upon ThamesKT2 6DE
Born November 1949
Director
Appointed 04 Jul 2013
Resigned 05 Jun 2015

Persons with significant control

1

Mr Howard Harvey Mendoza

Active
Beehive Lane, IlfordIG1 3RN
Born November 1949

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

43

Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
26 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Gazette Notice Compulsory
26 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Incorporation Company
4 July 2013
NEWINCIncorporation