Company NameThans Limited
DirectorsBalatheepan Thanabalasingam and Sivatheepan Thanabalasingam
Company StatusActive
Company Number07584378
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Balatheepan Thanabalasingam
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Saxon Business Centre
Windsor Avenue
London
SW19 2RR
Director NameMr Sivatheepan Thanabalasingam
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Saxon Business Centre
Windsor Avenue
London
SW19 2RR

Location

Registered AddressUnit 7 Merton Industrial Park
Lee Road
Wimbledon
London
SW19 3HX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,201
Cash£2,823
Current Liabilities£49,087

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (11 months ago)
Next Return Due5 July 2024 (1 month, 2 weeks from now)

Charges

25 February 2016Delivered on: 26 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
24 December 2013Delivered on: 28 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
3 July 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
21 March 2023Director's details changed for Mr Balatheepan Thanabalasingam on 13 March 2023 (2 pages)
21 March 2023Registered office address changed from Unit 10 Saxon Business Centre Windsor Avenue London SW19 2RR to Unit 7 Merton Industrial Park Lee Road Wimbledon London SW19 3HX on 21 March 2023 (1 page)
21 March 2023Change of details for Mr Balatheepan Thanabalasingam as a person with significant control on 13 March 2023 (2 pages)
21 March 2023Change of details for Mr Sivatheepan Thanabalasingam as a person with significant control on 13 March 2023 (2 pages)
21 March 2023Director's details changed for Mr Sivatheepan Thanabalasingam on 13 March 2023 (2 pages)
2 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
11 July 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
5 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 June 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
22 April 2021Amended total exemption full accounts made up to 31 March 2020 (9 pages)
21 June 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
24 April 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 June 2019Change of details for Mr Sivatheepan Thanabalasingam as a person with significant control on 20 June 2019 (2 pages)
21 June 2019Change of details for Mr Balatheepan Thanabalasingam as a person with significant control on 20 June 2019 (2 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
20 June 2019Director's details changed for Mr Sivatheepan Thanabalasingam on 20 June 2019 (2 pages)
20 June 2019Director's details changed for Mr Balatheepan Thanabalasingam on 20 June 2019 (2 pages)
20 June 2019Change of details for Mr Sivatheepan Thanabalasingam as a person with significant control on 20 June 2019 (2 pages)
20 June 2019Director's details changed for Mr Sivatheepan Thanabalasingham on 13 June 2019 (2 pages)
20 June 2019Director's details changed for Mr Balatheepan Thanabalasingam on 20 June 2019 (2 pages)
20 June 2019Change of details for Mr Balatheepan Thanabalasingam as a person with significant control on 20 June 2019 (2 pages)
20 June 2019Change of details for Mr Sivatheepan Thanabalasingham as a person with significant control on 13 June 2019 (2 pages)
20 June 2019Director's details changed for Mr Sivatheepan Thanabalasingam on 20 June 2019 (2 pages)
18 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
12 June 2019Director's details changed for Mr Balatheepan Thanabalasingham on 12 June 2019 (2 pages)
12 June 2019Change of details for Mr Balatheepan Thanabalasingham as a person with significant control on 12 June 2019 (2 pages)
3 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
7 March 2017Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2017-03-07
  • GBP 2
(6 pages)
7 March 2017Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2017-03-07
  • GBP 2
(6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 February 2016Registration of charge 075843780002, created on 25 February 2016 (13 pages)
26 February 2016Registration of charge 075843780002, created on 25 February 2016 (13 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 December 2013Registration of charge 075843780001 (26 pages)
28 December 2013Registration of charge 075843780001 (26 pages)
29 April 2013Registered office address changed from 291 Malden Road New Malden Surrey KT3 6AH United Kingdom on 29 April 2013 (1 page)
29 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
29 April 2013Registered office address changed from 291 Malden Road New Malden Surrey KT3 6AH United Kingdom on 29 April 2013 (1 page)
29 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
26 April 2013Compulsory strike-off action has been discontinued (1 page)
26 April 2013Compulsory strike-off action has been discontinued (1 page)
25 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
12 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)