Company NameThivy Engineering Ltd
DirectorsVibusithan Ongaranathan and Thivya Vibusithan
Company StatusActive
Company Number10005132
CategoryPrivate Limited Company
Incorporation Date15 February 2016(8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Vibusithan Ongaranathan
Date of BirthJuly 1987 (Born 36 years ago)
NationalitySri Lankan
StatusCurrent
Appointed15 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address223 Wrythe Lane
Carshalton
SM5 1UA
Director NameMrs Thivya Vibusithan
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2017(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address223 Wrythe Lane
Carshalton
SM5 1UA

Location

Registered Address223 Wrythe Lane
Carshalton
SM5 1UA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardSt Helier
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

29 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
6 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
16 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
4 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
17 June 2021Director's details changed for Mrs Thivya Vibusithan on 17 June 2021 (2 pages)
17 June 2021Change of details for Mr Vibusithan Ongaranathan as a person with significant control on 17 June 2021 (2 pages)
17 June 2021Director's details changed for Mr Vibusithan Ongaranathan on 17 June 2021 (2 pages)
17 June 2021Change of details for Thivya Vibusithan as a person with significant control on 17 June 2021 (2 pages)
11 June 2021Registered office address changed from 81 Denmark Gardens Carshalton Surrey SM5 2JN United Kingdom to 223 Wrythe Lane Carshalton SM5 1UA on 11 June 2021 (1 page)
14 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
27 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
5 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
5 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
2 November 2017Notification of Thivya Vibusithan as a person with significant control on 4 October 2017 (2 pages)
2 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
2 November 2017Notification of Thivya Vibusithan as a person with significant control on 4 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Vibusithan Ongaranathan on 5 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Vibusithan Ongaranathan on 5 October 2017 (2 pages)
5 October 2017Appointment of Thivya Vibusithan as a director on 4 October 2017 (2 pages)
5 October 2017Appointment of Thivya Vibusithan as a director on 4 October 2017 (2 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
19 December 2016Registered office address changed from 173B High Street Sutton SM1 1JU England to 81 Denmark Gardens Carshalton Surrey SM5 2JN on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 173B High Street Sutton SM1 1JU England to 81 Denmark Gardens Carshalton Surrey SM5 2JN on 19 December 2016 (1 page)
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP 100
(24 pages)
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP 100
(24 pages)