Background WavePink WaveYellow Wave

THROUGHTHEI LIMITED (09464791)

THROUGHTHEI LIMITED (09464791) is an active UK company. incorporated on 2 March 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities. THROUGHTHEI LIMITED has been registered for 11 years. Current directors include LEITH, Danielle Louise, SEMP, Michael Jonathan, WEBB, Jothan.

Company Number
09464791
Status
active
Type
ltd
Incorporated
2 March 2015
Age
11 years
Address
12-14 Berry Street, London, EC1V 0AU
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
LEITH, Danielle Louise, SEMP, Michael Jonathan, WEBB, Jothan
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THROUGHTHEI LIMITED

THROUGHTHEI LIMITED is an active company incorporated on 2 March 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities. THROUGHTHEI LIMITED was registered 11 years ago.(SIC: 59112)

Status

active

Active since 11 years ago

Company No

09464791

LTD Company

Age

11 Years

Incorporated 2 March 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

THOUGHTHEI LIMITED
From: 2 March 2015To: 2 March 2015
Contact
Address

12-14 Berry Street London, EC1V 0AU,

Previous Addresses

Northburgh House 10a Northburgh Street London EC1V 0AT England
From: 10 February 2020To: 29 June 2022
Northburgh Street 10 Northburgh Street London EC1V 0AT England
From: 15 July 2015To: 10 February 2020
Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW United Kingdom
From: 2 March 2015To: 15 July 2015
Timeline

23 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Apr 18
Loan Secured
Jan 23
Loan Secured
Jan 23
Director Joined
Aug 23
Loan Cleared
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Apr 24
Director Left
Sept 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
May 25
Director Left
May 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LEITH, Danielle Louise

Active
Berry Street, LondonEC1V 0AU
Born August 1986
Director
Appointed 09 Dec 2025

SEMP, Michael Jonathan

Active
Centennial Avenue, BorehamwoodWD6 3TN
Born August 1982
Director
Appointed 09 Dec 2025

WEBB, Jothan

Active
Berry Street, LondonEC1V 0AU
Born December 1985
Director
Appointed 06 Jan 2026

GALVAN, Marcel Mordechai

Resigned
373 - 375 Station Road, HarrowHA1 2AW
Born June 1967
Director
Appointed 02 Mar 2015
Resigned 16 Apr 2024

JACKSON, Scott Peter

Resigned
373 - 375 Station Road, HarrowHA1 2AW
Born July 1974
Director
Appointed 01 Jul 2015
Resigned 25 Sept 2024

KOSKY, Howard Barry

Resigned
Berry Street, LondonEC1V 0AU
Born July 1968
Director
Appointed 01 Jul 2015
Resigned 24 Apr 2025

LAZENBY, Marie Louise

Resigned
Berry Street, LondonEC1V 0AU
Born August 1966
Director
Appointed 29 Mar 2025
Resigned 31 Dec 2025

LYONS, Stuart

Resigned
Berry Street, LondonEC1V 0AU
Born January 1987
Director
Appointed 31 Mar 2025
Resigned 18 Nov 2025

MITHCELL, Peter Lawrence

Resigned
Berry Street, LondonEC1V 0AU
Born June 1971
Director
Appointed 08 Aug 2023
Resigned 02 May 2025

Persons with significant control

1

Berry Street, LondonEC1V 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
13 May 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Change To A Person With Significant Control
14 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Statement Of Companys Objects
13 February 2023
CC04CC04
Memorandum Articles
2 February 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2023
MR01Registration of a Charge
Change To A Person With Significant Control
12 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
17 December 2015
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
4 October 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 March 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 2015
NEWINCIncorporation