UKBizDB.co.uk

T-HIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T-hive Limited. The company was founded 17 years ago and was given the registration number 05976311. The firm's registered office is in TWICKENHAM. You can find them at Richmond Lock House, Ranelagh Drive, Twickenham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:T-HIVE LIMITED
Company Number:05976311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2006
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Richmond Lock House, Ranelagh Drive, Twickenham, England, TW1 1QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Tellisford, Esher, England, KT10 8AE

Secretary24 October 2006Active
5, Tellisford, Esher, England, KT10 8AE

Director24 October 2006Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary24 October 2006Active
10, Westway, London, SW20 9IX

Director18 June 2008Active
17 Paxton Close, Richmond, TW9 2AW

Director18 June 2008Active
Richmond Lock House, Ranelagh Drive, Twickenham, England, TW1 1QZ

Director24 October 2006Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director24 October 2006Active

People with Significant Control

Mr Hugo Robin Tugman
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Richmond Lock House, Ranelagh Drive, Twickenham, England, TW1 1QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Judith Anne Tugman
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:5, Tellisford, Esher, England, KT10 8AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-30Gazette

Gazette dissolved voluntary.

Download
2022-06-14Gazette

Gazette notice voluntary.

Download
2022-06-07Dissolution

Dissolution application strike off company.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-30Persons with significant control

Change to a person with significant control.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Address

Change registered office address company with date old address new address.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-27Officers

Change person secretary company with change date.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-07-22Officers

Change person director company with change date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Persons with significant control

Change to a person with significant control.

Download
2018-10-31Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-08-21Address

Change registered office address company with date old address new address.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.