UKBizDB.co.uk

THIRDEYE LABS LIMITED

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

This company is commonly known as Thirdeye Labs Limited. The company was founded 8 years ago and was given the registration number 09864208. The firm's registered office is in LONDON. You can find them at 7 Whitechapel Road, , London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:THIRDEYE LABS LIMITED
Company Number:09864208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:7 Whitechapel Road, London, England, E1 1DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Bray Crescent, London, United Kingdom, SE16 6AN

Director09 November 2015Active
Kingsbourne House 229-231, High Holborn, London, United Kingdom, WC1V 7DA

Director06 July 2016Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

Director27 February 2018Active
Octopus Ventures, 33 Holborn, London, England, EC1N 2HT

Director11 March 2019Active
80, Grove Park, Camberwell, London, United Kingdom, SE5 8LF

Director09 November 2015Active
2, Bray Crescent, London, England, SE16 6AN

Director18 February 2016Active

People with Significant Control

Mr Razwan Ghafoor
Notified on:11 March 2019
Status:Active
Date of birth:December 1992
Nationality:British
Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Episode 1 (Gp) Ltd
Notified on:06 July 2016
Status:Active
Country of residence:England
Address:Kingsbourne House, 229-231, High Holborn, London, England, WC1V 7DA
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Razwan Ghafoor
Notified on:07 April 2016
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:England
Address:7, Whitechapel Road, London, England, E1 1DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Grifiths Khor Purchas
Notified on:07 April 2016
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:England
Address:2, Bray Crescent, London, England, SE16 6AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-02-01Gazette

Gazette dissolved liquidation.

Download
2023-11-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-29Address

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

Download
2022-04-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-29Resolution

Resolution.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-08-04Address

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

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-25Capital

Capital allotment shares.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Persons with significant control

Notification of a person with significant control statement.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Capital

Capital allotment shares.

Download
2019-12-16Capital

Capital allotment shares.

Download
2019-10-17Capital

Capital allotment shares.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.