Background WavePink WaveYellow Wave

THEVA VENTURES LTD (13166151)

THEVA VENTURES LTD (13166151) is an active UK company. incorporated on 29 January 2021. with registered office in Havant. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. THEVA VENTURES LTD has been registered for 5 years. Current directors include THEVARAJAH, Kanthan.

Company Number
13166151
Status
active
Type
ltd
Incorporated
29 January 2021
Age
5 years
Address
Unit 1, Central Retail Park,, Havant, PO9 1HH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
THEVARAJAH, Kanthan
SIC Codes
56101, 56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEVA VENTURES LTD

THEVA VENTURES LTD is an active company incorporated on 29 January 2021 with the registered office located in Havant. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. THEVA VENTURES LTD was registered 5 years ago.(SIC: 56101, 56103)

Status

active

Active since 5 years ago

Company No

13166151

LTD Company

Age

5 Years

Incorporated 29 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

THEVA GDK LTD
From: 26 April 2021To: 29 April 2021
SAI THEVA PROPERTIES LTD
From: 29 January 2021To: 26 April 2021
Contact
Address

Unit 1, Central Retail Park, Park Way Havant, PO9 1HH,

Previous Addresses

87 Winsley Hill Limpley Stoke Bath BA2 7FA United Kingdom
From: 29 January 2021To: 31 May 2022
Timeline

5 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Jan 21
New Owner
May 21
Director Joined
May 21
Director Left
May 21
Owner Exit
May 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

THEVARAJAH, Kanthan

Active
Park Way, HavantPO9 1HH
Secretary
Appointed 25 Apr 2021

THEVARAJAH, Kanthan

Active
Park Way, HavantPO9 1HH
Born May 1975
Director
Appointed 25 Apr 2021

KIRITHARAN, Thusaginy

Resigned
Limpley Stoke, BathBA2 7FA
Born October 1971
Director
Appointed 29 Jan 2021
Resigned 25 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Kanthan Thevarajah

Active
Park Way, HavantPO9 1HH
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2021

Mrs Thusaginy Kiritharan

Ceased
Limpley Stoke, BathBA2 7FA
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021
Ceased 25 Apr 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
23 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Memorandum Articles
25 May 2022
MAMA
Resolution
25 May 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 May 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
5 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 April 2021
RESOLUTIONSResolutions
Resolution
26 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
29 January 2021
NEWINCIncorporation