Background WavePink WaveYellow Wave

THAO ONE LIMITED (15032151)

THAO ONE LIMITED (15032151) is an active UK company. incorporated on 27 July 2023. with registered office in Braintree. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THAO ONE LIMITED has been registered for 2 years. Current directors include HODGSON, Simon.

Company Number
15032151
Status
active
Type
ltd
Incorporated
27 July 2023
Age
2 years
Address
1st Floor 11 Freeport Office Village, Braintree, CM77 8YG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HODGSON, Simon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAO ONE LIMITED

THAO ONE LIMITED is an active company incorporated on 27 July 2023 with the registered office located in Braintree. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THAO ONE LIMITED was registered 2 years ago.(SIC: 96090)

Status

active

Active since 2 years ago

Company No

15032151

LTD Company

Age

2 Years

Incorporated 27 July 2023

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 27 July 2023 - 31 March 2024(9 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 21 October 2024 (1 year ago)
Submitted on 22 October 2024 (1 year ago)

Next Due

Due by 4 November 2025
For period ending 21 October 2025
Contact
Address

1st Floor 11 Freeport Office Village Century Drive Braintree, CM77 8YG,

Previous Addresses

, PO Box CM7 3RU, 11 the Centre Lakes Industrial Park, Lower Chapel H, Braintree, Essex, CM7 3RU, England
From: 17 October 2023To: 18 March 2024
, 27 Old Gloucester Street, London, WC1N 3AX, England
From: 27 July 2023To: 17 October 2023
Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Owner Exit
Sept 23
Loan Secured
Sept 23
Loan Secured
Jan 24
Loan Secured
Apr 24
Loan Secured
May 24
Loan Secured
Sept 24
Share Issue
Dec 24
Funding Round
Dec 24
Loan Secured
Dec 24
Director Joined
Apr 25
Director Left
Apr 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HODGSON, Simon

Active
11 Freeport Office Village, BraintreeCM77 8YG
Born September 1971
Director
Appointed 15 Apr 2025

HEARD, Anthony John

Resigned
11 Freeport Office Village, BraintreeCM77 8YG
Born September 1981
Director
Appointed 27 Jul 2023
Resigned 15 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
11 Freeport Office Village, BraintreeCM77 8YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2023

Mr Anthony John Heard

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2023
Ceased 07 Sept 2023
Fundings
Financials
Latest Activities

Filing History

30

Dissolved Compulsory Strike Off Suspended
17 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Resolution
18 December 2024
RESOLUTIONSResolutions
Resolution
18 December 2024
RESOLUTIONSResolutions
Memorandum Articles
18 December 2024
MAMA
Resolution
18 December 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 June 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Resolution
14 September 2023
RESOLUTIONSResolutions
Memorandum Articles
13 September 2023
MAMA
Capital Name Of Class Of Shares
13 September 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
12 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Incorporation Company
27 July 2023
NEWINCIncorporation