Background WavePink WaveYellow Wave

THM REDBRIDGE LIMITED (08856526)

THM REDBRIDGE LIMITED (08856526) is an active UK company. incorporated on 22 January 2014. with registered office in Chigwell. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. THM REDBRIDGE LIMITED has been registered for 12 years. Current directors include KHAN, Taqwa.

Company Number
08856526
Status
active
Type
ltd
Incorporated
22 January 2014
Age
12 years
Address
10 Stradbroke Drive, Chigwell, IG7 5QX
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
KHAN, Taqwa
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THM REDBRIDGE LIMITED

THM REDBRIDGE LIMITED is an active company incorporated on 22 January 2014 with the registered office located in Chigwell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. THM REDBRIDGE LIMITED was registered 12 years ago.(SIC: 47730)

Status

active

Active since 12 years ago

Company No

08856526

LTD Company

Age

12 Years

Incorporated 22 January 2014

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

10 Stradbroke Drive Chigwell, IG7 5QX,

Previous Addresses

38 Danehurst Gardens Ilford Essex IG4 5HQ United Kingdom
From: 13 April 2016To: 14 September 2023
180 London Road Romford RM7 9EU England
From: 28 October 2015To: 13 April 2016
Morland House 12-16 Eastern Road Romford Essex RM1 3PJ
From: 22 January 2014To: 28 October 2015
Timeline

5 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KHAN, Fouzia

Active
Danehurst Gardens, IlfordIG4 5HQ
Secretary
Appointed 22 Jan 2014

KHAN, Taqwa

Active
Stradbroke Drive, ChigwellIG7 5QX
Born April 2004
Director
Appointed 21 Dec 2025

KHAN, Khalid

Resigned
Danehurst Gardens, IlfordIG4 5HQ
Born March 1972
Director
Appointed 22 Jan 2014
Resigned 20 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Miss Taqwa Khan

Active
Stradbroke Drive, ChigwellIG7 5QX
Born April 2004

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Nov 2025

Mr Khalid Khan

Ceased
Stradbroke Drive, ChigwellIG7 5QX
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2017
Ceased 20 Nov 2025
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
21 December 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
29 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
23 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
14 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Account Reference Date Company Current Shortened
6 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
22 January 2014
NEWINCIncorporation