Background WavePink WaveYellow Wave

THC01 LIMITED (13433814)

THC01 LIMITED (13433814) is a dissolved UK company. incorporated on 2 June 2021. with registered office in Poole. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THC01 LIMITED has been registered for 4 years. Current directors include GREEN, Paul Stephen, RICHARDS, Warren Glynn.

Company Number
13433814
Status
dissolved
Type
ltd
Incorporated
2 June 2021
Age
4 years
Address
Unit 13, Freeland Park, Poole, BH16 6FH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GREEN, Paul Stephen, RICHARDS, Warren Glynn
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THC01 LIMITED

THC01 LIMITED is an dissolved company incorporated on 2 June 2021 with the registered office located in Poole. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THC01 LIMITED was registered 4 years ago.(SIC: 64209)

Status

dissolved

Active since 4 years ago

Company No

13433814

LTD Company

Age

4 Years

Incorporated 2 June 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 13 February 2023 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 June 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Unit 13, Freeland Park Wareham Road Poole, BH16 6FH,

Previous Addresses

No.1 Mereside Alderley Park Nether Alderley Cheshire SK10 4TG United Kingdom
From: 13 February 2023To: 10 May 2023
16 Churchill Way Cardiff CF10 2DX United Kingdom
From: 2 June 2021To: 13 February 2023
Timeline

8 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
Jun 22
New Owner
Jun 22
New Owner
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Funding Round
Jun 22
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREEN, Paul Stephen

Active
Wareham Road, PooleBH16 6FH
Born January 1949
Director
Appointed 01 Jan 2022

RICHARDS, Warren Glynn

Active
Wareham Road, PooleBH16 6FH
Born February 1992
Director
Appointed 01 Jan 2022

BLACKMORE, Steven John

Resigned
CardiffCF10 2DX
Born June 1968
Director
Appointed 02 Jun 2021
Resigned 01 Jan 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Warren Glynn Richards

Active
Wareham Road, PooleBH16 6FH
Born February 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2022

Mr Paul Stephen Green

Active
Wareham Road, PooleBH16 6FH
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2022

Steven John Blackmore

Ceased
CardiffCF10 2DX
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

21

Gazette Dissolved Compulsory
7 November 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
10 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Resolution
14 June 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Incorporation Company
2 June 2021
NEWINCIncorporation