Background WavePink WaveYellow Wave

THIRL LIMITED (11135894)

THIRL LIMITED (11135894) is a dissolved UK company. incorporated on 5 January 2018. with registered office in Chandlers Ford. The company operates in the Construction sector, engaged in development of building projects. THIRL LIMITED has been registered for 8 years. Current directors include HURST, Mary, MICHELIN, Chantal Belinda, VAN DAM, Clare Tamsin and 1 others.

Company Number
11135894
Status
dissolved
Type
ltd
Incorporated
5 January 2018
Age
8 years
Address
C/O Azets, Chandlers Ford, SO53 3TL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HURST, Mary, MICHELIN, Chantal Belinda, VAN DAM, Clare Tamsin, VAN DAM, Sebastiaan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRL LIMITED

THIRL LIMITED is an dissolved company incorporated on 5 January 2018 with the registered office located in Chandlers Ford. The company operates in the Construction sector, specifically engaged in development of building projects. THIRL LIMITED was registered 8 years ago.(SIC: 41100)

Status

dissolved

Active since 8 years ago

Company No

11135894

LTD Company

Age

8 Years

Incorporated 5 January 2018

Size

N/A

Accounts

ARD: 30/8

Up to Date

Last Filed

Made up to 30 August 2019 (6 years ago)
Submitted on 7 April 2020 (6 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 September 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

C/O Azets Lulworth Close Chandlers Ford, SO53 3TL,

Previous Addresses

C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 1 April 2019To: 9 September 2020
C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 11 September 2018To: 1 April 2019
C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 5 January 2018To: 11 September 2018
Timeline

8 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Director Joined
Feb 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
May 19
Loan Cleared
May 19
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HURST, Mary

Active
Lulworth Close, Chandlers FordSO53 3TL
Born May 1982
Director
Appointed 19 Jan 2018

MICHELIN, Chantal Belinda

Active
LondonSW6 6NX
Born July 1971
Director
Appointed 05 Feb 2018

VAN DAM, Clare Tamsin

Active
Hammersmith, LondonW6 9HE
Born October 1972
Director
Appointed 05 Jan 2018

VAN DAM, Sebastiaan

Active
Hammersmith, LondonW6 9HE
Born December 1971
Director
Appointed 05 Jan 2018

Persons with significant control

3

Farnham Lane, HaslemereUNITED KINGDOM

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2018
Lulworth Close, Chandlers FordSO53 3TL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2018
Lulworth Close, Chandlers FordSO53 3TL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2018
Fundings
Financials
Latest Activities

Filing History

32

Gazette Dissolved Voluntary
26 January 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 November 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 November 2020
DS01DS01
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 September 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Change To A Person With Significant Control
2 February 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 February 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Incorporation Company
5 January 2018
NEWINCIncorporation