Background WavePink WaveYellow Wave

THS2 LIMITED (12717504)

THS2 LIMITED (12717504) is an active UK company. incorporated on 3 July 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THS2 LIMITED has been registered for 5 years. Current directors include LYONS, Martina, MALLIN, Anthony Granville.

Company Number
12717504
Status
active
Type
ltd
Incorporated
3 July 2020
Age
5 years
Address
15th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LYONS, Martina, MALLIN, Anthony Granville
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THS2 LIMITED

THS2 LIMITED is an active company incorporated on 3 July 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THS2 LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12717504

LTD Company

Age

5 Years

Incorporated 3 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

15th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

219 Croydon Road Caterham CR3 6PH England
From: 3 July 2020To: 19 February 2024
Timeline

4 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
May 23
Owner Exit
May 23
Owner Exit
May 23
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

LYONS, Martina

Active
Cavendish Square, LondonW1G 0PW
Born June 1965
Director
Appointed 03 Jul 2020

MALLIN, Anthony Granville

Active
Cavendish Square, LondonW1G 0PW
Born May 1955
Director
Appointed 03 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2023
Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2023
Ceased 30 May 2023
Croydon Road, CaterhamCR3 6PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2020
Ceased 22 May 2023
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
16 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Incorporation Company
3 July 2020
NEWINCIncorporation