Background WavePink WaveYellow Wave

THATAWAY LIMITED (11438146)

THATAWAY LIMITED (11438146) is an active UK company. incorporated on 28 June 2018. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THATAWAY LIMITED has been registered for 7 years. Current directors include PAULDEN, Adam Samuel.

Company Number
11438146
Status
active
Type
ltd
Incorporated
28 June 2018
Age
7 years
Address
Third Floor, London, WC2N 4AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
PAULDEN, Adam Samuel
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THATAWAY LIMITED

THATAWAY LIMITED is an active company incorporated on 28 June 2018 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THATAWAY LIMITED was registered 7 years ago.(SIC: 90010)

Status

active

Active since 7 years ago

Company No

11438146

LTD Company

Age

7 Years

Incorporated 28 June 2018

Size

N/A

Accounts

ARD: 30/10

Overdue

2 years overdue

Last Filed

Made up to 31 October 2021 (4 years ago)
Submitted on 31 July 2023 (2 years ago)
Period: 1 November 2020 - 31 October 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2023
Period: 1 November 2021 - 30 October 2022

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 20 November 2024 (1 year ago)
Submitted on 4 December 2024 (1 year ago)

Next Due

Due by 4 December 2025
For period ending 20 November 2025
Contact
Address

Third Floor 80 St. Martin's Lane London, WC2N 4AA,

Previous Addresses

Suite 4 11 Greek Street London W1D 4DJ United Kingdom
From: 28 June 2018To: 4 September 2019
Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Nov 23
Owner Exit
Nov 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PAULDEN, Adam Samuel

Active
80 St. Martin's Lane, LondonWC2N 4AA
Born September 1987
Director
Appointed 28 Jun 2018

BUSH, Natalie Louise

Resigned
80 St. Martin's Lane, LondonWC2N 4AA
Born December 1990
Director
Appointed 11 Jul 2019
Resigned 07 Oct 2019

LOONEY, Daniel Stephen

Resigned
80 St. Martin's Lane, LondonWC2N 4AA
Born October 1990
Director
Appointed 28 Jun 2018
Resigned 30 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Stephen Looney

Ceased
80 St. Martin's Lane, LondonWC2N 4AA
Born October 1990

Nature of Control

Significant influence or control
Notified 28 Jun 2018
Ceased 30 Sept 2023

Mr Adam Samuel Paulden

Active
80 St. Martin's Lane, LondonWC2N 4AA
Born September 1987

Nature of Control

Significant influence or control
Notified 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

29

Dissolved Compulsory Strike Off Suspended
14 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
31 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2018
NEWINCIncorporation