Background WavePink WaveYellow Wave

THP1 LIMITED (10797549)

THP1 LIMITED (10797549) is an active UK company. incorporated on 1 June 2017. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. THP1 LIMITED has been registered for 8 years. Current directors include KAPADIA, Neeta Jay, Dr, TUMULURI, Ravishankar.

Company Number
10797549
Status
active
Type
ltd
Incorporated
1 June 2017
Age
8 years
Address
Badgers Farm Willowpit Lane, Derby, DE65 5FN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KAPADIA, Neeta Jay, Dr, TUMULURI, Ravishankar
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THP1 LIMITED

THP1 LIMITED is an active company incorporated on 1 June 2017 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. THP1 LIMITED was registered 8 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 8 years ago

Company No

10797549

LTD Company

Age

8 Years

Incorporated 1 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Badgers Farm Willowpit Lane Hilton Derby, DE65 5FN,

Previous Addresses

Venture X 1 Ariel Way London W12 7SL England
From: 12 February 2024To: 6 January 2025
Build Studios 203 Westminster Bridge Road London SE1 7FR England
From: 12 December 2022To: 12 February 2024
129 Sturry Road Canterbury CT1 1DA England
From: 15 September 2021To: 12 December 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 11 November 2019To: 15 September 2021
C/O Parkes & Swan, the Officers Mess Coldstream Road Caterham Surrey CR3 5QX United Kingdom
From: 1 June 2017To: 11 November 2019
Timeline

20 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
May 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Owner Exit
Oct 19
Director Left
Oct 19
New Owner
Jan 20
Director Joined
Jan 20
Director Left
Dec 21
Owner Exit
Dec 21
New Owner
Apr 22
Director Joined
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KAPADIA, Neeta Jay, Dr

Active
Willowpit Lane, DerbyDE65 5FN
Born January 1972
Director
Appointed 13 Apr 2022

TUMULURI, Ravishankar

Active
Willowpit Lane, DerbyDE65 5FN
Born November 1971
Director
Appointed 10 Jul 2017

ARORA, Sabina

Resigned
Sturry Road, CanterburyCT1 1DA
Born August 1966
Director
Appointed 20 Dec 2019
Resigned 21 Dec 2021

ARORA, Sabina

Resigned
Transept Street, LondonNW1 5ER
Born August 1966
Director
Appointed 01 Jun 2017
Resigned 08 Oct 2019

RAVISHANKAR TUMULURI, Smita

Resigned
Coldstream Road, CaterhamCR3 5QX
Born March 1977
Director
Appointed 01 Jun 2017
Resigned 10 Jul 2017

Persons with significant control

5

2 Active
3 Ceased

Dr Neeta Jay Kapadia

Active
Willowpit Lane, DerbyDE65 5FN
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2022

Mrs Sabina Arora

Ceased
Sturry Road, CanterburyCT1 1DA
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2019
Ceased 21 Dec 2021

Mr Ravishankar Tumuluri

Active
Willowpit Lane, DerbyDE65 5FN
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2017

Mrs Sabina Arora

Ceased
10 Broadstreet, AbingdonOX14 3LH
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017
Ceased 08 Oct 2019

Mrs Smita Ravishankar Tumuluri

Ceased
Coldstream Road, CaterhamCR3 5QX
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017
Ceased 10 Jul 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 April 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Change To A Person With Significant Control
21 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Incorporation Company
1 June 2017
NEWINCIncorporation