Background WavePink WaveYellow Wave

TH SOMERBY LTD (12240485)

TH SOMERBY LTD (12240485) is an active UK company. incorporated on 2 October 2019. with registered office in Canterbury. The company operates in the Construction sector, engaged in construction of domestic buildings. TH SOMERBY LTD has been registered for 6 years.

Company Number
12240485
Status
active
Type
ltd
Incorporated
2 October 2019
Age
6 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Construction
Business Activity
Construction of domestic buildings
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TH SOMERBY LTD

TH SOMERBY LTD is an active company incorporated on 2 October 2019 with the registered office located in Canterbury. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. TH SOMERBY LTD was registered 6 years ago.(SIC: 41202)

Status

active

Active since 6 years ago

Company No

12240485

LTD Company

Age

6 Years

Incorporated 2 October 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 9 September 2024 (1 year ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Camburgh House New Dover Road Canterbury, CT1 3DN,

Previous Addresses

Collyer Bristow Llp 10 Paternoster Row London EC4M 7EJ England
From: 27 September 2023To: 14 July 2025
83 Great Portland Street First Floor London W1W 7LT United Kingdom
From: 31 July 2023To: 27 September 2023
21 Pemberton Street Birmingham B18 6NY England
From: 1 September 2020To: 31 July 2023
Unit 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ England
From: 2 October 2019To: 1 September 2020
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Left
Jan 20
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Owner Exit
Jul 25
Director Left
Oct 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2025
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
21 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 December 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Incorporation Company
2 October 2019
NEWINCIncorporation