UKBizDB.co.uk

THELMA-EU LIMITED

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

This company is commonly known as Thelma-eu Limited. The company was founded 16 years ago and was given the registration number 06280085. The firm's registered office is in TONBRIDGE. You can find them at 2 St Marys Road, , Tonbridge, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THELMA-EU LIMITED
Company Number:06280085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 St Marys Road, Tonbridge, Kent, TN9 2LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Secretary24 February 2021Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director18 January 2022Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director07 November 2023Active
22 Station Road, Severn Beach, Bristol, BS35 4PL

Secretary14 June 2007Active
2, St Marys Road, Tonbridge, TN9 2LB

Director10 August 2015Active
43 Old Bath Road, Cheltenham, GL53 7QE

Director03 December 2007Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director12 July 2010Active
2, St. Marys Road, Tonbridge, England, TN9 2LB

Director20 October 2017Active
34 Karilla Ave, Lane Cove, Nsw, Australia,

Director03 December 2007Active
Unit 703, 1 A Tusculum St, Potts Point, Australia,

Director14 June 2007Active
2, St Marys Road, Tonbridge, TN9 2LB

Director01 August 2015Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director28 November 2022Active
Suite 902, Level 9, 1 Alfred Street, Sydney, Australia, 2000

Director12 July 2010Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director24 February 2021Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director24 February 2021Active

People with Significant Control

Civica Uk Limited
Notified on:24 February 2021
Status:Active
Country of residence:England
Address:30, Stamford Street, London, England, SE1 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ics Global Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:Suite 3.03, 20 Bond Street, Sydney, Australia,
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-07-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-03Accounts

Legacy.

Download
2023-07-03Other

Legacy.

Download
2023-07-03Other

Legacy.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-07-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-04Accounts

Legacy.

Download
2022-07-04Other

Legacy.

Download
2022-07-04Other

Legacy.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-07-23Accounts

Change account reference date company current extended.

Download
2021-07-23Address

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

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person secretary company with name date.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.