Background WavePink WaveYellow Wave

THR NUMBER 18 LIMITED (11038154)

THR NUMBER 18 LIMITED (11038154) is an active UK company. incorporated on 30 October 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. THR NUMBER 18 LIMITED has been registered for 8 years. Current directors include BROWN, Andrew Stewart, FLANNELLY, John Marcus, MACKENZIE, James Kenneth and 1 others.

Company Number
11038154
Status
active
Type
ltd
Incorporated
30 October 2017
Age
8 years
Address
Level 4, Dashwood House, London, EC2M 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
BROWN, Andrew Stewart, FLANNELLY, John Marcus, MACKENZIE, James Kenneth, MACKENZIE, Kenneth Macangus
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THR NUMBER 18 LIMITED

THR NUMBER 18 LIMITED is an active company incorporated on 30 October 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. THR NUMBER 18 LIMITED was registered 8 years ago.(SIC: 64306)

Status

active

Active since 8 years ago

Company No

11038154

LTD Company

Age

8 Years

Incorporated 30 October 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

DMWSL 872 LIMITED
From: 30 October 2017To: 4 January 2018
Contact
Address

Level 4, Dashwood House 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England
From: 12 June 2019To: 29 June 2023
Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW
From: 11 January 2018To: 12 June 2019
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 30 October 2017To: 11 January 2018
Timeline

26 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Apr 20
Funding Round
Jun 21
Owner Exit
Jun 21
Loan Secured
Dec 21
Owner Exit
Dec 21
Funding Round
Jul 23
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

TARGET FUND MANAGERS LIMITED

Active
Castle Business Park, StirlingFK9 4TZ
Corporate secretary
Appointed 07 Aug 2019

BROWN, Andrew Stewart

Active
69 Old Broad Street, LondonEC2M 1QS
Born April 1965
Director
Appointed 24 Apr 2019

FLANNELLY, John Marcus

Active
69 Old Broad Street, LondonEC2M 1QS
Born August 1975
Director
Appointed 24 Apr 2019

MACKENZIE, James Kenneth

Active
69 Old Broad Street, LondonEC2M 1QS
Born August 1978
Director
Appointed 04 Jun 2025

MACKENZIE, Kenneth Macangus

Active
69 Old Broad Street, LondonEC2M 1QS
Born March 1950
Director
Appointed 24 Apr 2019

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
Broadgate Tower, LondonEC2A 2EW
Corporate secretary
Appointed 30 Oct 2017
Resigned 19 Dec 2017

MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED

Resigned
168-173 High Holborn, LondonWC1V 7AA
Corporate secretary
Appointed 19 Dec 2017
Resigned 07 Aug 2019

ANDREWS, June, Professor

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born June 1955
Director
Appointed 19 Dec 2017
Resigned 24 Apr 2019

BLAND, Stanley Gordon

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born December 1979
Director
Appointed 24 Apr 2019
Resigned 04 Jun 2025

CAMPBELL, Donald Alasdair

Resigned
20 Primrose Street, LondonEC2A 2EW
Born January 1966
Director
Appointed 24 Apr 2019
Resigned 31 Mar 2020

COULL, Gordon Charles

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born January 1953
Director
Appointed 19 Dec 2017
Resigned 24 Apr 2019

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 19 Dec 2017
Resigned 20 Dec 2017

HUTCHISON III, Thomas Jamieson

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born August 1941
Director
Appointed 19 Dec 2017
Resigned 24 Apr 2019

MCNAIR, Martin James

Resigned
Broadgate Tower, LondonEC2A 2EW
Born November 1964
Director
Appointed 30 Oct 2017
Resigned 20 Dec 2017

NAISH, Robert Malcolm

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born April 1953
Director
Appointed 19 Dec 2017
Resigned 24 Apr 2019

Persons with significant control

4

1 Active
3 Ceased
Dashwood House, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2021
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Aug 2019
Ceased 18 Nov 2021
31 Pier Road, JerseyJE4 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2017
Ceased 07 Aug 2019
Broadgate Tower, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2017
Ceased 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Full
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2023
CS01Confirmation Statement
Resolution
4 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Change To A Person With Significant Control
28 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 March 2022
CH04Change of Corporate Secretary Details
Resolution
9 February 2022
RESOLUTIONSResolutions
Memorandum Articles
8 February 2022
MAMA
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Resolution
17 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 August 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 January 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 January 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
4 January 2018
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Incorporation Company
30 October 2017
NEWINCIncorporation