UKBizDB.co.uk

THERA ONEPRIME LTD

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

This company is commonly known as Thera Oneprime Ltd. The company was founded 4 years ago and was given the registration number 12306412. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:THERA ONEPRIME LTD
Company Number:12306412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wisteria Grange Barn, Pikes End, Pinner, England, HA5 2EX

Secretary26 November 2021Active
Wisteria Grange Barn, Pikes End, Pinner, England, HA5 2EX

Director26 November 2021Active
Wisteria Grange Barn, Pikes End, Pinner, England, HA5 2EX

Director26 November 2021Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary08 November 2019Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director08 November 2019Active

People with Significant Control

Heroes Technology Ltd
Notified on:23 February 2022
Status:Active
Country of residence:United Kingdom
Address:25, Horsell Road, London, United Kingdom, N5 1XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Valeriu Sajin
Notified on:08 November 2019
Status:Active
Date of birth:April 1998
Nationality:Romanian
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-18Dissolution

Dissolution application strike off company.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-06Accounts

Legacy.

Download
2023-01-06Other

Legacy.

Download
2023-01-06Other

Legacy.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-12-09Incorporation

Memorandum articles.

Download
2021-12-09Resolution

Resolution.

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-29Accounts

Change account reference date company current extended.

Download
2021-11-29Address

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

Download
2021-11-29Officers

Termination secretary company with name termination date.

Download
2021-11-29Officers

Appoint person secretary company with name date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-25Accounts

Accounts amended with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.