Background WavePink WaveYellow Wave

THUS CONSULTANTS LTD (12258876)

THUS CONSULTANTS LTD (12258876) is a dissolved UK company. incorporated on 12 October 2019. with registered office in Frodsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. THUS CONSULTANTS LTD has been registered for 6 years. Current directors include RYDER, Alasdair Alan.

Company Number
12258876
Status
dissolved
Type
ltd
Incorporated
12 October 2019
Age
6 years
Address
172 Chester Road Chester Road, Frodsham, WA6 0AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
RYDER, Alasdair Alan
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THUS CONSULTANTS LTD

THUS CONSULTANTS LTD is an dissolved company incorporated on 12 October 2019 with the registered office located in Frodsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. THUS CONSULTANTS LTD was registered 6 years ago.(SIC: 71122)

Status

dissolved

Active since 6 years ago

Company No

12258876

LTD Company

Age

6 Years

Incorporated 12 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 28 February 2024 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 October 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

172 Chester Road Chester Road Helsby Frodsham, WA6 0AR,

Previous Addresses

Colwyn Chambers 19 York Street Manchester M2 3BA England
From: 12 October 2019To: 28 January 2022
Timeline

16 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Feb 20
New Owner
Feb 20
Director Joined
Feb 20
Funding Round
Apr 20
Owner Exit
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
May 22
Share Issue
Dec 22
Loan Cleared
Feb 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RYDER, Alasdair Alan

Active
Chester Road, FrodshamWA6 0AR
Born September 1961
Director
Appointed 18 Jan 2022

EVANS, Sally

Resigned
Chester Road, FrodshamWA6 0AR
Secretary
Appointed 18 Jan 2022
Resigned 12 Mar 2024

BUDD, James Richard

Resigned
Chester Road, FrodshamWA6 0AR
Born November 1965
Director
Appointed 25 Feb 2020
Resigned 12 Mar 2024

DRAPER, Abigail Sarah

Resigned
Chester Road, FrodshamWA6 0AR
Born November 1970
Director
Appointed 18 Jan 2022
Resigned 12 Mar 2024

MOGFORD, Sarah Anne Louise

Resigned
Chester Road, FrodshamWA6 0AR
Born August 1971
Director
Appointed 18 Jan 2022
Resigned 12 Mar 2024

ROBERTS, David

Resigned
Chester Road, FrodshamWA6 0AR
Born January 1965
Director
Appointed 12 Oct 2019
Resigned 12 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Sussex Street, GlasgowG41 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2022

Mr David Roberts

Ceased
Chester Road, FrodshamWA6 0AR
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Nov 2019
Ceased 18 Jan 2022
Fundings
Financials
Latest Activities

Filing History

50

Gazette Dissolved Voluntary
11 June 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 March 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 March 2024
DS01DS01
Termination Secretary Company With Name Termination Date
12 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2024
AAAnnual Accounts
Legacy
28 February 2024
PARENT_ACCPARENT_ACC
Legacy
28 February 2024
GUARANTEE2GUARANTEE2
Legacy
28 February 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2023
AAAnnual Accounts
Legacy
15 March 2023
PARENT_ACCPARENT_ACC
Legacy
15 March 2023
AGREEMENT2AGREEMENT2
Legacy
15 March 2023
GUARANTEE2GUARANTEE2
Capital Name Of Class Of Shares
5 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 December 2022
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
5 December 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Memorandum Articles
13 June 2022
MAMA
Resolution
13 June 2022
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
1 June 2022
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
8 February 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
31 January 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
28 January 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Resolution
30 April 2020
RESOLUTIONSResolutions
Memorandum Articles
29 April 2020
MAMA
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 February 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Resolution
12 December 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Incorporation Company
12 October 2019
NEWINCIncorporation