Background WavePink WaveYellow Wave

THIBA LIMITED (08884790)

THIBA LIMITED (08884790) is an active UK company. incorporated on 10 February 2014. with registered office in Congleton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THIBA LIMITED has been registered for 12 years. Current directors include LEWIS, Angela, LEWIS, Jeffrey Keith.

Company Number
08884790
Status
active
Type
ltd
Incorporated
10 February 2014
Age
12 years
Address
C/O Paul Austen Associates Ltd Riverside, Congleton, CW12 1DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LEWIS, Angela, LEWIS, Jeffrey Keith
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIBA LIMITED

THIBA LIMITED is an active company incorporated on 10 February 2014 with the registered office located in Congleton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THIBA LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08884790

LTD Company

Age

12 Years

Incorporated 10 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 7 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton, CW12 1DY,

Previous Addresses

Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA
From: 10 February 2014To: 7 May 2019
Timeline

3 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Jan 16
Funding Round
Jan 16
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LEWIS, Angela

Active
Riverside, CongletonCW12 1DY
Born May 1967
Director
Appointed 06 Apr 2014

LEWIS, Jeffrey Keith

Active
Riverside, CongletonCW12 1DY
Born December 1962
Director
Appointed 10 Feb 2014

Persons with significant control

2

Mr Jeffrey Keith Lewis

Active
Riverside, CongletonCW12 1DY
Born December 1962

Nature of Control

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

Mrs Angela Lewis

Active
Riverside, CongletonCW12 1DY
Born May 1967

Nature of Control

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

Filing History

34

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Incorporation Company
10 February 2014
NEWINCIncorporation