Company NameThirzie Hull Ltd
DirectorThirzie Caitlin Hull
Company StatusActive
Company Number09181770
CategoryPrivate Limited Company
Incorporation Date19 August 2014(9 years, 9 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Thirzie Caitlin Hull
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2014(same day as company formation)
RoleProperty Consultant & Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel Union Way
Witney
OX28 6HD
Director NameMs Samina Amy Raza
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(same day as company formation)
RoleBusiness & Professional Services
Country of ResidenceUnited Kingdom
Correspondence AddressFounder, Unit 16 Palmers Road
London
E2 0SY

Location

Registered AddressUnit 2
5 Durham Yard
London
E2 6QF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (2 weeks, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return20 July 2023 (9 months, 4 weeks ago)
Next Return Due3 August 2024 (2 months, 2 weeks from now)

Filing History

20 September 2023Registered office address changed from 32 Cruickshank Grove Crownhill Milton Keynes MK8 0ED England to Unit 2 5 Durham Yard London E2 6QF on 20 September 2023 (1 page)
20 July 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
16 May 2023Micro company accounts made up to 31 August 2022 (2 pages)
14 October 2022Registered office address changed from 30 Vyner Street London E2 9DQ England to 32 Cruickshank Grove Crownhill Milton Keynes MK8 0ED on 14 October 2022 (1 page)
29 July 2022Director's details changed for Miss Thirzie Caitlin Hull on 27 July 2022 (2 pages)
20 July 2022Company name changed polly studios LTD\certificate issued on 20/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-20
(3 pages)
20 July 2022Confirmation statement made on 20 July 2022 with updates (3 pages)
19 July 2022Confirmation statement made on 19 July 2022 with updates (3 pages)
14 July 2022Company name changed thirzie hull LTD\certificate issued on 14/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-13
(3 pages)
13 July 2022Registered office address changed from 274 Richmond Road Fieldworks London E8 3QW England to 30 Vyner Street London E2 9DQ on 13 July 2022 (1 page)
7 July 2022Current accounting period extended from 5 April 2022 to 31 August 2022 (1 page)
29 March 2022Current accounting period shortened from 31 August 2022 to 5 April 2022 (1 page)
25 January 2022Confirmation statement made on 17 December 2021 with updates (4 pages)
24 January 2022Micro company accounts made up to 31 August 2021 (3 pages)
3 March 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 August 2020 (3 pages)
17 November 2020Registered office address changed from 8 8 Palmers Road London London E2 0SY United Kingdom to 274 Richmond Road Fieldworks London E8 3QW on 17 November 2020 (1 page)
17 March 2020Registered office address changed from Studio 8 Palmers Road London E2 0SY England to 8 8 Palmers Road London London E2 0SY on 17 March 2020 (1 page)
16 March 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
17 February 2020Micro company accounts made up to 31 August 2019 (7 pages)
31 January 2020Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to Studio 8 Palmers Road London E2 0SY on 31 January 2020 (1 page)
8 April 2019Micro company accounts made up to 31 August 2018 (4 pages)
19 March 2019Director's details changed for Miss Thirzie Caitlin Hull on 19 March 2019 (2 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
11 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
6 March 2018Registered office address changed from Founder, Unit 16 Palmers Road London E2 0SY to The Old Chapel Union Way Witney OX28 6HD on 6 March 2018 (1 page)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
21 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
(3 pages)
21 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
(3 pages)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (2 pages)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (2 pages)
30 August 2017Notification of Thirzie Caitlin Price Hull as a person with significant control on 6 April 2017 (2 pages)
30 August 2017Notification of Thirzie Caitlin Price Hull as a person with significant control on 30 August 2017 (2 pages)
28 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
10 August 2017Termination of appointment of Samina Amy Raza as a director on 8 August 2017 (1 page)
10 August 2017Termination of appointment of Samina Amy Raza as a director on 8 August 2017 (1 page)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
5 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
27 May 2015Registered office address changed from Founder Unit 14 Palmers Rd London E2 0SY United Kingdom to Founder, Unit 16 Palmers Road London E2 0SY on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Founder Unit 14 Palmers Rd London E2 0SY United Kingdom to Founder, Unit 16 Palmers Road London E2 0SY on 27 May 2015 (1 page)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)