Background WavePink WaveYellow Wave

OUR THSP LIMITED (13506948)

OUR THSP LIMITED (13506948) is an active UK company. incorporated on 12 July 2021. with registered office in Bedford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OUR THSP LIMITED has been registered for 4 years. Current directors include COYD, Martin Stevens, HARTLEY, Magdalena Monika, HARVEY, Kevin Alexander John and 2 others.

Company Number
13506948
Status
active
Type
ltd
Incorporated
12 July 2021
Age
4 years
Address
C/O The Health & Safety People Ltd, Unit F Mile Road, Bedford, MK42 9TW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COYD, Martin Stevens, HARTLEY, Magdalena Monika, HARVEY, Kevin Alexander John, IVEY, Christopher Andrew, THODAY, John Barnes
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUR THSP LIMITED

OUR THSP LIMITED is an active company incorporated on 12 July 2021 with the registered office located in Bedford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OUR THSP LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13506948

LTD Company

Age

4 Years

Incorporated 12 July 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

C/O The Health & Safety People Ltd, Unit F Mile Road Bedford Business Centre Bedford, MK42 9TW,

Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

COYD, Martin Stevens

Active
Mile Road, BedfordMK42 9TW
Born November 1964
Director
Appointed 23 Sept 2025

HARTLEY, Magdalena Monika

Active
Mile Road, BedfordMK42 9TW
Born October 1981
Director
Appointed 01 Mar 2025

HARVEY, Kevin Alexander John

Active
Mile Road, BedfordMK42 9TW
Born September 1970
Director
Appointed 20 Aug 2021

IVEY, Christopher Andrew

Active
Mile Road, BedfordMK42 9TW
Born March 1967
Director
Appointed 01 Sept 2023

THODAY, John Barnes

Active
Mile Road, BedfordMK42 9TW
Born December 1952
Director
Appointed 20 Aug 2021

DINGLE, Jennie Elizabeth

Resigned
Mile Road, BedfordMK42 9TW
Born February 1970
Director
Appointed 20 Aug 2021
Resigned 01 Nov 2022

FEAR, Kevin Charles

Resigned
Riverside, PeterboroughPE6 9AJ
Born March 1958
Director
Appointed 09 Sept 2021
Resigned 23 Sept 2025

MAYNARD, Kirsty Sarah

Resigned
Mile Road, BedfordMK42 9TW
Born March 1981
Director
Appointed 20 Aug 2021
Resigned 31 Aug 2023

MOGHTADAII, Darius

Resigned
Mile Road, BedfordMK42 9TW
Born March 1999
Director
Appointed 01 Sept 2023
Resigned 28 Feb 2025

POSTLETHWAITE, Robert Michael

Resigned
Mile Road, BedfordMK42 9TW
Born October 1961
Director
Appointed 12 Jul 2021
Resigned 20 Aug 2021

WILSON, Andrew Charles

Resigned
Mile Road, BedfordMK42 9TW
Born May 1975
Director
Appointed 01 Nov 2022
Resigned 31 Aug 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Robert Michael Postlethwaite

Ceased
Mile Road, BedfordMK42 9TW
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2021
Ceased 09 Sept 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 June 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Memorandum Articles
20 September 2021
MAMA
Resolution
20 September 2021
RESOLUTIONSResolutions
Memorandum Articles
20 September 2021
MAMA
Notification Of A Person With Significant Control Statement
14 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Incorporation Company
12 July 2021
NEWINCIncorporation