Weybridge
Surrey
KT13 8AH
Director Name | Mr Andrew John Redknap |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mrs Karen Cohen |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2012(2 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mrs Marcia Fernanda Teixeira Redknap |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2012(2 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mr Anthony John Kelleher |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawford House Leacroft Staines Middlesex TW18 4NN |
Website | www.thrustone.com |
---|---|
Telephone | 020 80221049 |
Telephone region | London |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3 at £1 | Andrew John Redknap 50.00% Ordinary |
---|---|
3 at £1 | Grant Cohen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,579 |
Cash | £7,433 |
Current Liabilities | £23,905 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
25 July 2023 | Confirmation statement made on 25 July 2023 with updates (4 pages) |
---|---|
14 July 2023 | Company name changed eco phones LIMITED\certificate issued on 14/07/23
|
3 May 2023 | Company name changed thrust one LTD\certificate issued on 03/05/23
|
26 April 2023 | Confirmation statement made on 26 March 2023 with updates (4 pages) |
24 April 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
22 June 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
28 March 2022 | Confirmation statement made on 26 March 2022 with updates (4 pages) |
28 July 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
11 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
27 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
2 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
23 May 2018 | Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 23 May 2018 (1 page) |
18 May 2018 | Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page) |
9 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
29 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
27 March 2013 | Director's details changed for Mr Andrew John Redknap on 26 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Grant Cohen on 26 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Grant Cohen on 26 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Director's details changed for Mr Andrew John Redknap on 26 March 2013 (2 pages) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN England on 9 October 2012 (1 page) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
24 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Appointment of Mrs Karen Cohen as a director (2 pages) |
5 April 2012 | Appointment of Mrs Marcia Fernanda Teixeira Redknap as a director (2 pages) |
5 April 2012 | Appointment of Mrs Karen Cohen as a director (2 pages) |
5 April 2012 | Appointment of Mrs Marcia Fernanda Teixeira Redknap as a director (2 pages) |
23 November 2011 | Current accounting period shortened from 31 March 2012 to 30 November 2011 (1 page) |
23 November 2011 | Current accounting period shortened from 31 March 2012 to 30 November 2011 (1 page) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 September 2011 | Termination of appointment of Anthony Kelleher as a director (1 page) |
6 September 2011 | Termination of appointment of Anthony Kelleher as a director (1 page) |
24 May 2011 | Company name changed wet & forget LIMITED\certificate issued on 24/05/11
|
24 May 2011 | Company name changed wet & forget LIMITED\certificate issued on 24/05/11
|
7 April 2011 | Director's details changed for Mr Grant Cohen on 26 March 2011 (2 pages) |
7 April 2011 | Register inspection address has been changed (1 page) |
7 April 2011 | Director's details changed for Mr Grant Cohen on 26 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Anthony John Kelleher on 26 March 2011 (2 pages) |
7 April 2011 | Register inspection address has been changed (1 page) |
7 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Director's details changed for Mr Andrew John Redknap on 26 March 2011 (2 pages) |
7 April 2011 | Register(s) moved to registered inspection location (1 page) |
7 April 2011 | Director's details changed for Mr Andrew John Redknap on 26 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Director's details changed for Mr Anthony John Kelleher on 26 March 2011 (2 pages) |
7 April 2011 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Incorporation
|
26 March 2010 | Incorporation
|