Company NameIT's For Me Limited
Company StatusActive
Company Number07204260
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years, 1 month ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Grant Cohen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Andrew John Redknap
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMrs Karen Cohen
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(2 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMrs Marcia Fernanda Teixeira Redknap
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(2 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Anthony John Kelleher
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawford House Leacroft
Staines
Middlesex
TW18 4NN

Contact

Websitewww.thrustone.com
Telephone020 80221049
Telephone regionLondon

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Andrew John Redknap
50.00%
Ordinary
3 at £1Grant Cohen
50.00%
Ordinary

Financials

Year2014
Net Worth£17,579
Cash£7,433
Current Liabilities£23,905

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 25 July 2023 with updates (4 pages)
14 July 2023Company name changed eco phones LIMITED\certificate issued on 14/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-11
(3 pages)
3 May 2023Company name changed thrust one LTD\certificate issued on 03/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-02
(3 pages)
26 April 2023Confirmation statement made on 26 March 2023 with updates (4 pages)
24 April 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
22 June 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
28 March 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
28 July 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
11 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
27 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
2 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
23 May 2018Registered 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 2018Registered 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 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 6
(5 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 6
(5 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 6
(5 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 6
(5 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 6
(5 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 6
(5 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
27 March 2013Director's details changed for Mr Andrew John Redknap on 26 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Grant Cohen on 26 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Grant Cohen on 26 March 2013 (2 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
27 March 2013Director's details changed for Mr Andrew John Redknap on 26 March 2013 (2 pages)
9 October 2012Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN England on 9 October 2012 (1 page)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
24 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
24 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
5 April 2012Appointment of Mrs Karen Cohen as a director (2 pages)
5 April 2012Appointment of Mrs Marcia Fernanda Teixeira Redknap as a director (2 pages)
5 April 2012Appointment of Mrs Karen Cohen as a director (2 pages)
5 April 2012Appointment of Mrs Marcia Fernanda Teixeira Redknap as a director (2 pages)
23 November 2011Current accounting period shortened from 31 March 2012 to 30 November 2011 (1 page)
23 November 2011Current accounting period shortened from 31 March 2012 to 30 November 2011 (1 page)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 September 2011Termination of appointment of Anthony Kelleher as a director (1 page)
6 September 2011Termination of appointment of Anthony Kelleher as a director (1 page)
24 May 2011Company name changed wet & forget LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2011Company name changed wet & forget LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
7 April 2011Director's details changed for Mr Grant Cohen on 26 March 2011 (2 pages)
7 April 2011Register inspection address has been changed (1 page)
7 April 2011Director's details changed for Mr Grant Cohen on 26 March 2011 (2 pages)
7 April 2011Director's details changed for Mr Anthony John Kelleher on 26 March 2011 (2 pages)
7 April 2011Register inspection address has been changed (1 page)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
7 April 2011Director's details changed for Mr Andrew John Redknap on 26 March 2011 (2 pages)
7 April 2011Register(s) moved to registered inspection location (1 page)
7 April 2011Director's details changed for Mr Andrew John Redknap on 26 March 2011 (2 pages)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
7 April 2011Director's details changed for Mr Anthony John Kelleher on 26 March 2011 (2 pages)
7 April 2011Register(s) moved to registered inspection location (1 page)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)