Background WavePink WaveYellow Wave

THIRSTLET LIMITED (11934332)

THIRSTLET LIMITED (11934332) is an active UK company. incorporated on 9 April 2019. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THIRSTLET LIMITED has been registered for 6 years. Current directors include HAWKINS, Kim James, HAWKINS, Malin Kristin.

Company Number
11934332
Status
active
Type
ltd
Incorporated
9 April 2019
Age
6 years
Address
No. 40 Peterborough Road, London, SW6 3BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAWKINS, Kim James, HAWKINS, Malin Kristin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRSTLET LIMITED

THIRSTLET LIMITED is an active company incorporated on 9 April 2019 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THIRSTLET LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

11934332

LTD Company

Age

6 Years

Incorporated 9 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

No. 40 Peterborough Road Fulham London, SW6 3BN,

Previous Addresses

Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 9 April 2019To: 1 July 2019
Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
New Owner
Jul 19
New Owner
Jul 19
Funding Round
Aug 19
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAWKINS, Kim James

Active
Peterborough Road, Fulham, LondonSW6 3BN
Born May 1962
Director
Appointed 01 Jul 2019

HAWKINS, Malin Kristin

Active
Peterborough Road, LondonSW6 3BN
Born April 1971
Director
Appointed 10 Jan 2026

BOND, Lyn

Resigned
One George Yard, LondonEC3V 9DF
Born February 1961
Director
Appointed 09 Apr 2019
Resigned 01 Jul 2019

GUTTERIDGE, Christopher

Resigned
Southside, LondonW6 0YF
Born October 1947
Director
Appointed 01 Jul 2019
Resigned 10 Jan 2026

Persons with significant control

3

2 Active
1 Ceased

Christopher Gutteridge

Active
Peterborough Road, LondonSW6 3BN
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2019

Kim James Hawkins

Active
Peterborough Road, LondonSW6 3BN
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2019

Sdg Registrars Limited

Ceased
One George Yard, LondonEC3V 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2019
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

24

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Incorporation Company
9 April 2019
NEWINCIncorporation