Company NameTholons Ltd
Company StatusActive
Company Number07404705
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Ankita Vashistha
Date of BirthJuly 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed12 October 2010(same day as company formation)
RoleFinancial Consutlant
Country of ResidenceUnited Kingdom
Correspondence Address2505, The Landmark West Tower 22 Marsh Wall
London
Tower Hamlets
E14 9AL
Director NameMrs Garima Vashistha
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed12 October 2010(same day as company formation)
RoleConsulting
Country of ResidenceEngland
Correspondence Address3604, The Landmark East Tower 24 Marsh Wall
London
E14 9EG
Secretary NameMs Ankita Vashistha
StatusCurrent
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address3604 24 Marsh Wall
Landmark East Tower
London
E14 9EG
Director NameMs Amisha Vashistha
Date of BirthDecember 1998 (Born 25 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2018(7 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address2505, The Landmark West Tower 22 Marsh Wall
London
Tower Hamlets
E14 9AL
Director NameMr Avinash Vashistha
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2020(9 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleInnovation
Country of ResidenceEngland
Correspondence Address3604 24 Marsh Wall
Landmark East Tower
London
E14 9EG
Director NameMr Abhay Anant Vashistha
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2020(9 years, 5 months after company formation)
Appointment Duration4 years
RoleDigital Technology
Country of ResidenceEngland
Correspondence Address3604 24 Marsh Wall
Landmark East Tower
London
E14 9EG
Director NameMr Avinash Vashistha
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleConsulting
Country of ResidenceUnited Kingdom
Correspondence Address2505 The Landmark West Tower
22 Marsh Wall
London
E14 9AL
Secretary NameMr Avinash Vashistha
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address2505 The Landmark West Tower
22 Marsh Wall
London
E14 9AL

Contact

Websitewww.tholons.com

Location

Registered Address3604 24 Marsh Wall
Landmark East Tower
London
E14 9EG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

11 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
5 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
11 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
10 May 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
24 December 2021Cessation of A Person with Significant Control as a person with significant control on 1 April 2021 (1 page)
23 December 2021Cessation of Abhay Anant Vashistha as a person with significant control on 1 April 2021 (1 page)
23 December 2021Notification of Abhay Anant Vashistha as a person with significant control on 1 April 2021 (2 pages)
23 December 2021Change of details for Mrs Garima Vashistha as a person with significant control on 1 April 2021 (2 pages)
12 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
19 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
5 February 2021Director's details changed for Mrs Garima Vashistha on 5 January 2021 (2 pages)
3 February 2021Change of details for Mrs Garima Vashistha as a person with significant control on 5 January 2021 (2 pages)
3 December 2020Change of details for Mr Abhay Anant Vashistha as a person with significant control on 1 November 2020 (2 pages)
29 September 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
28 September 2020Change of details for Mr Abhay Anant Vashistha as a person with significant control on 1 April 2020 (2 pages)
28 September 2020Change of details for Mr Abhay Anant Vashistha as a person with significant control on 29 March 2020 (2 pages)
28 September 2020Change of details for Ms Garima Vashistha as a person with significant control on 1 April 2020 (2 pages)
29 July 2020Appointment of Mr Avinash Vashistha as a director on 1 January 2020 (2 pages)
29 July 2020Change of details for Ms Garima Vashistha as a person with significant control on 1 July 2020 (2 pages)
3 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
15 April 2020Registered office address changed from 2505 the Landmark West Tower 22 Marsh Wall London E14 9AL to 3604 24 Marsh Wall Landmark East Tower London E14 9EG on 15 April 2020 (1 page)
13 April 2020Appointment of Mr. Abhay Anant Vashistha as a director on 1 April 2020 (2 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
23 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
27 February 2018Director's details changed for Ms Amisha Vashistha on 14 February 2018 (2 pages)
27 February 2018Director's details changed for Ms Garima Vashistha on 14 February 2018 (2 pages)
27 February 2018Director's details changed for Ms Ankita Vashistha on 14 February 2018 (2 pages)
27 February 2018Appointment of Ms Amisha Vashistha as a director on 14 February 2018 (2 pages)
5 January 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
5 January 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
17 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
15 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
15 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 160
(4 pages)
5 November 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 November 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 160
(4 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 160
(4 pages)
18 April 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 160
(4 pages)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 160
(5 pages)
4 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 160
(5 pages)
4 November 2013Termination of appointment of Avinash Vashistha as a director (1 page)
4 November 2013Termination of appointment of Avinash Vashistha as a secretary (1 page)
4 November 2013Termination of appointment of Avinash Vashistha as a secretary (1 page)
4 November 2013Termination of appointment of Avinash Vashistha as a director (1 page)
9 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
3 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
2 December 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
2 December 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
27 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Registered office address changed from 25.05 West Tower 22 Marsh Wall the Landmark London E14 9AB England on 17 January 2012 (1 page)
17 January 2012Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
17 January 2012Director's details changed for Dr Garima Vashistha on 12 January 2012 (2 pages)
17 January 2012Registered office address changed from 25.05 West Tower 22 Marsh Wall the Landmark London E14 9AB England on 17 January 2012 (1 page)
17 January 2012Director's details changed for Dr Garima Vashistha on 12 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Avinash Vashistha on 12 January 2012 (2 pages)
17 January 2012Director's details changed for Ms Ankita Vashistha on 12 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Avinash Vashistha on 12 January 2012 (2 pages)
17 January 2012Director's details changed for Ms Ankita Vashistha on 12 January 2012 (2 pages)
17 January 2012Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
16 January 2012Secretary's details changed for Mr Avinash Vashistha on 16 January 2012 (1 page)
16 January 2012Secretary's details changed for Ms Ankita Vashistha on 16 January 2012 (1 page)
16 January 2012Secretary's details changed for Ms Ankita Vashistha on 16 January 2012 (1 page)
16 January 2012Secretary's details changed for Mr Avinash Vashistha on 16 January 2012 (1 page)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)