Background WavePink WaveYellow Wave

THCVS TRADING LIMITED (08876215)

THCVS TRADING LIMITED (08876215) is an active UK company. incorporated on 4 February 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THCVS TRADING LIMITED has been registered for 12 years. Current directors include LEY, Christopher John, UDDIN, Selina Nizam.

Company Number
08876215
Status
active
Type
ltd
Incorporated
4 February 2014
Age
12 years
Address
St Hilda's East Community Centre, London, E2 7EY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEY, Christopher John, UDDIN, Selina Nizam
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THCVS TRADING LIMITED

THCVS TRADING LIMITED is an active company incorporated on 4 February 2014 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THCVS TRADING LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08876215

LTD Company

Age

12 Years

Incorporated 4 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

St Hilda's East Community Centre 18 Club Row London, E2 7EY,

Previous Addresses

The Green House Unit 3.10 244-254 Cambridge Heath Road London E2 9DA England
From: 4 December 2019To: 26 February 2025
15a Old Ford Road London E2 9PL
From: 4 February 2014To: 4 December 2019
Timeline

10 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Feb 15
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Mar 19
Director Joined
Mar 19
New Owner
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Owner Exit
Feb 20
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEY, Christopher John

Active
18 Club Row, LondonE2 7EY
Born December 1961
Director
Appointed 08 Mar 2019

UDDIN, Selina Nizam

Active
Old Ford Road, LondonE2 9PL
Born December 1982
Director
Appointed 08 Mar 2019

FIRTH, Suzanne Elizabeth

Resigned
Old Ford Road, LondonE2 9PL
Born March 1954
Director
Appointed 04 Feb 2014
Resigned 08 Mar 2019

MIAH, Aulad

Resigned
Old Ford Road, LondonE2 9PL
Born April 1975
Director
Appointed 11 Dec 2014
Resigned 02 Nov 2016

NOIBI, Wakeel Abiodun

Resigned
Old Ford Road, LondonE2 9PL
Born February 1964
Director
Appointed 04 Feb 2014
Resigned 16 Feb 2017

Persons with significant control

2

0 Active
2 Ceased

Ms Alison Robert

Ceased
Old Ford Road, LondonE2 9PL
Born March 1960

Nature of Control

Significant influence or control
Notified 08 Mar 2019
Ceased 06 Feb 2020

Suzanne Elizabeth Firth

Ceased
Old Ford Road, LondonE2 9PL
Born March 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Nov 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 February 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
8 March 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Incorporation Company
4 February 2014
NEWINCIncorporation