Background WavePink WaveYellow Wave

EVERYTHING THAI LIMITED (10762841)

EVERYTHING THAI LIMITED (10762841) is an active UK company. incorporated on 10 May 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in physical well-being activities. EVERYTHING THAI LIMITED has been registered for 8 years. Current directors include RUTHERFORD, Stuart Calderwood.

Company Number
10762841
Status
active
Type
ltd
Incorporated
10 May 2017
Age
8 years
Address
Flat 5 Rectory Court 189 High Road, London, E18 2PE
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
RUTHERFORD, Stuart Calderwood
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERYTHING THAI LIMITED

EVERYTHING THAI LIMITED is an active company incorporated on 10 May 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. EVERYTHING THAI LIMITED was registered 8 years ago.(SIC: 96040)

Status

active

Active since 8 years ago

Company No

10762841

LTD Company

Age

8 Years

Incorporated 10 May 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

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

Flat 5 Rectory Court 189 High Road South Woodford London, E18 2PE,

Timeline

4 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
May 17
Funding Round
Mar 19
Director Joined
Mar 19
Director Left
Feb 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RUTHERFORD, Stuart Calderwood

Active
189 High Road, LondonE18 2PE
Born January 1954
Director
Appointed 10 May 2017

KONGJEEN, Kannika

Resigned
189 High Road, LondonE18 2PE
Born September 1975
Director
Appointed 01 Oct 2018
Resigned 04 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Stuart Calderwood Rutherford

Active
189 High Road, LondonE18 2PE
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2017
Mayfield Road, LondonE4 7JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 10 May 2017
Ceased 17 May 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 April 2019
AAMDAAMD
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
10 May 2017
NEWINCIncorporation