Background WavePink WaveYellow Wave

THACKERAY SHOPS LIMITED (09717021)

THACKERAY SHOPS LIMITED (09717021) is an active UK company. incorporated on 4 August 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THACKERAY SHOPS LIMITED has been registered for 10 years. Current directors include ALBERTI, Antony John David, PALOS, Brett Alexander.

Company Number
09717021
Status
active
Type
ltd
Incorporated
4 August 2015
Age
10 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALBERTI, Antony John David, PALOS, Brett Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THACKERAY SHOPS LIMITED

THACKERAY SHOPS LIMITED is an active company incorporated on 4 August 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THACKERAY SHOPS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09717021

LTD Company

Age

10 Years

Incorporated 4 August 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 4 August 2015To: 10 April 2024
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Nov 16
Loan Secured
Feb 17
Loan Secured
Aug 17
Loan Secured
Jul 18
Loan Secured
Jul 19
Loan Secured
May 20
Loan Secured
Oct 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ALBERTI, Antony John David

Active
1 Duke Of York Square, LondonSW3 4LY
Born September 1979
Director
Appointed 04 Aug 2015

PALOS, Brett Alexander

Active
Brook Street, LondonW1K 4HX
Born July 1974
Director
Appointed 04 Aug 2015

Persons with significant control

1

Leman Street, LondonE1W 9US

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

47

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
25 September 2023
MR05Certification of Charge
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
29 March 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
29 March 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
3 January 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
3 January 2023
MR05Certification of Charge
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 August 2017
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
15 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
4 August 2015
NEWINCIncorporation