Background WavePink WaveYellow Wave

THEA T INVESTMENTS LIMITED (10962782)

THEA T INVESTMENTS LIMITED (10962782) is an active UK company. incorporated on 14 September 2017. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THEA T INVESTMENTS LIMITED has been registered for 8 years. Current directors include PROSSER, Dylan Patrick, PROSSER, Terry John.

Company Number
10962782
Status
active
Type
ltd
Incorporated
14 September 2017
Age
8 years
Address
2 Hopkins Mead, Chelmsford, CM2 6SS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PROSSER, Dylan Patrick, PROSSER, Terry John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEA T INVESTMENTS LIMITED

THEA T INVESTMENTS LIMITED is an active company incorporated on 14 September 2017 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THEA T INVESTMENTS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10962782

LTD Company

Age

8 Years

Incorporated 14 September 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 18 October 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

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

2 Hopkins Mead Chelmsford, CM2 6SS,

Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Nov 17
New Owner
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Oct 21
Director Joined
Aug 23
Owner Exit
Oct 25
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PROSSER, Dylan Patrick

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born March 2007
Director
Appointed 15 Aug 2023

PROSSER, Terry John

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born March 1976
Director
Appointed 18 Jan 2018

TAKHAR, Mandeep Singh

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Born January 1973
Director
Appointed 14 Sept 2017
Resigned 18 Jan 2018

Persons with significant control

5

1 Active
4 Ceased
Hopkins Mead, ChelmsfordCM2 6SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2025
Hopkins Mead, ChelmsfordCM2 6SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2021
Ceased 09 Oct 2025

Mr Amraj Singh Mann

Ceased
Hopkins Mead, ChelmsfordCM2 6SS
Born May 2003

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2018
Ceased 30 Apr 2021

Miss Amrit Kaur Mann

Ceased
Hopkins Mead, ChelmsfordCM2 6SS
Born June 2005

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2018
Ceased 18 Jan 2018

Mr Mandeep Singh Takhar

Ceased
Hopkins Mead, ChelmsfordCM2 6SS
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2017
Ceased 18 Jan 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
18 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Termination Director Company
24 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
22 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
22 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 September 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Incorporation Company
14 September 2017
NEWINCIncorporation