Background WavePink WaveYellow Wave

THC02 LIMITED (13433816)

THC02 LIMITED (13433816) is an active 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.. THC02 LIMITED has been registered for 4 years. Current directors include GREEN, Paul Stephen, RICHARDS, Warren Glynn.

Company Number
13433816
Status
active
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

THC02 LIMITED

THC02 LIMITED is an active 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.. THC02 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13433816

LTD Company

Age

4 Years

Incorporated 2 June 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
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

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
May 23
0
Funding
3
Officers
2
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

1 Active
2 Ceased
Wareham Road, PooleBH16 6FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2023
Churchill Way, CardiffCF10 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2022
Ceased 05 Apr 2023

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

24

Change To A Person With Significant Control
30 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
23 June 2025
AAMDAAMD
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
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
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
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
Notification Of A Person With Significant Control
30 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity 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