Company NameThose Ltd
DirectorJames Edward Rhodes
Company StatusActive
Company Number09798715
CategoryPrivate Limited Company
Incorporation Date29 September 2015(8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr James Edward Rhodes
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address105a Alverstone House Kennington Park Road
London
SE11 5TP
Director NameJamie Wieck
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(2 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 November 2016)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressCentral Research Laboratory Shipping Building
252 Blyth Road
Hayes
UB3 1HA
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(1 year, 8 months after company formation)
Appointment Duration4 years (resigned 19 June 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7a U+I
Howick Place
London
SW1P 1DZ
Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2021(5 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ

Location

Registered Address105a Alverstone House Kennington Park Road
London
SE11 5TP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 April 2024 (2 weeks, 1 day ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
18 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
20 February 2023Termination of appointment of Jamie Graham Christmas as a director on 31 March 2022 (1 page)
20 February 2023Cessation of U and I Ppp Limited as a person with significant control on 26 January 2023 (1 page)
20 February 2023Registered office address changed from 7a Fao Those Ltd U+I, Howick Place London SW1P 1DZ England to 105a Alverstone House Kennington Park Road London SE11 5TP on 20 February 2023 (1 page)
29 June 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
16 May 2022Notification of U and I Ppp Limited as a person with significant control on 30 March 2020 (2 pages)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
7 December 2021Appointment of Mr Jamie Graham Christmas as a director on 27 May 2021 (2 pages)
7 December 2021Termination of appointment of Marcus Owen Shepherd as a director on 19 June 2021 (1 page)
12 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
25 January 2021Registered office address changed from C/O Those Central Research Laboratory Shipping Building 252 Blyth Road Hayes UB3 1HA England to 7a Fao Those Ltd U+I, Howick Place London SW1P 1DZ on 25 January 2021 (1 page)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
2 May 2019Confirmation statement made on 12 April 2019 with updates (30 pages)
15 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
27 June 2018Statement of capital following an allotment of shares on 16 May 2018
  • GBP 139.24
(8 pages)
27 June 2018Statement of capital following an allotment of shares on 16 May 2018
  • GBP 139.24
(8 pages)
6 June 2018Change of share class name or designation (2 pages)
6 June 2018Statement of capital following an allotment of shares on 16 May 2018
  • GBP 276.79
(4 pages)
13 April 2018Resolutions
  • RES13 ‐ The 124131 existing issued shares of £0.001 each in the capital be sub divided into 124131000 shares of £0.000001 each 26/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
26 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
15 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
15 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
31 August 2017Appointment of Mr Marcus Owen Shepherd as a director on 1 June 2017 (2 pages)
31 August 2017Appointment of Mr Marcus Owen Shepherd as a director on 1 June 2017 (2 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
21 November 2016Termination of appointment of Jamie Wieck as a director on 9 November 2016 (1 page)
21 November 2016Termination of appointment of Jamie Wieck as a director on 9 November 2016 (1 page)
4 May 2016Registered office address changed from B406 B-Block Clements Road London SE16 4DG United Kingdom to C/O Those Central Research Laboratory Shipping Building 252 Blyth Road Hayes UB3 1HA on 4 May 2016 (1 page)
4 May 2016Registered office address changed from B406 B-Block Clements Road London SE16 4DG United Kingdom to C/O Those Central Research Laboratory Shipping Building 252 Blyth Road Hayes UB3 1HA on 4 May 2016 (1 page)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 January 2016Appointment of Jamie Wieck as a director on 22 December 2015 (3 pages)
22 January 2016Appointment of Jamie Wieck as a director on 22 December 2015 (3 pages)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)