Background WavePink WaveYellow Wave

THEYDON FARM UNITS LTD (12900500)

THEYDON FARM UNITS LTD (12900500) is an active UK company. incorporated on 23 September 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. THEYDON FARM UNITS LTD has been registered for 5 years. Current directors include REYNOLDS, Chelsea.

Company Number
12900500
Status
active
Type
ltd
Incorporated
23 September 2020
Age
5 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REYNOLDS, Chelsea
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEYDON FARM UNITS LTD

THEYDON FARM UNITS LTD is an active company incorporated on 23 September 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. THEYDON FARM UNITS LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12900500

LTD Company

Age

5 Years

Incorporated 23 September 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

THEYDON WORKSHOPS LTD
From: 23 September 2020To: 16 October 2020
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

1st Floor, Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom
From: 23 September 2020To: 12 January 2026
Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
New Owner
Jun 21
Owner Exit
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

REYNOLDS, Chelsea

Active
Cordy House, LondonEC2A 3BS
Born June 1987
Director
Appointed 18 Nov 2025

JONES, Danny

Resigned
7 Kirkdale Road, LondonE11 1HP
Born December 1986
Director
Appointed 30 Jul 2021
Resigned 18 Nov 2025

REYNOLDS, Chelsea

Resigned
7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 23 Sept 2020
Resigned 30 Jul 2021

SMITH, Henry Thomas

Resigned
7 Kirkdale Road, LondonE11 1HP
Born January 1962
Director
Appointed 23 Sept 2020
Resigned 30 Jul 2021

SPIRES, Christopher John

Resigned
7 Kirkdale Road, LondonE11 1HP
Born January 1966
Director
Appointed 23 Sept 2020
Resigned 30 Jul 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Henry Thomas Smith

Active
7 Kirkdale Road, LeytonstoneE11 1HP
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 27 May 2021
Kirkdale Road, LondonE11 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2020
Ceased 27 May 2021
Fundings
Financials
Latest Activities

Filing History

25

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 June 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
25 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
12 March 2021
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
23 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
23 September 2020
NEWINCIncorporation