You are here: bizstats.co.uk > a-z index > T list > TH list

Thx1138-2 Limited ESHER


Founded in 2016, Thx1138-2, classified under reg no. 10000139 is an active company. Currently registered at Sandown KT10 8AN, Esher the company has been in the business for eight years. Its financial year was closed on Thursday 29th February and its latest financial statement was filed on 2022/02/28. Since 2023/10/17 Thx1138-2 Limited is no longer carrying the name Sky Walk Adventure (esher).

The firm has one director. Peter L., appointed on 11 February 2016. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Nichola H. and who left the the firm on 21 March 2018. In addition, there is one former secretary - Nichola H. who worked with the the firm until 21 March 2018.

Thx1138-2 Limited Address / Contact

Office Address Sandown
Office Address2 More Lane
Town Esher
Post code KT10 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10000139
Date of Incorporation Thu, 11th Feb 2016
Industry Other amusement and recreation activities n.e.c.
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Peter L.

Position: Director

Appointed: 11 February 2016

Nichola H.

Position: Director

Appointed: 13 February 2016

Resigned: 21 March 2018

Nichola H.

Position: Secretary

Appointed: 11 February 2016

Resigned: 21 March 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Robert C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Commercial Finance Ltd that put Raseau Valley, Commonwealth Of Dominica as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Robert C.

Notified on 21 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Commercial Finance Ltd

8 Copthall Raseau Valley, Raseau Valley, 00152 Commonwealth Of Dominica, 00152, Commonwealth Of Dominica

Legal authority International Business Companies Act 1996
Legal form Limited
Notified on 6 April 2016
Ceased on 21 February 2018
Nature of control: 75,01-100% shares

Company previous names

Sky Walk Adventure (esher) October 17, 2023
Sky Walk Adventure June 5, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Balance Sheet
Cash Bank On Hand41 46014 7065 7286 59720 31829 407
Current Assets75 00915 7719 9977 46020 69434 717
Debtors33 5491 0654 2698633765 310
Net Assets Liabilities-12 264-12 469    
Other Debtors33 549730 863170750
Property Plant Equipment135 611167 156148 024130 121110 54292 909
Other
Accumulated Depreciation Impairment Property Plant Equipment 18 36237 66256 96276 54192 739
Additions Other Than Through Business Combinations Property Plant Equipment135 611     
Average Number Employees During Period 56778
Balances Amounts Owed By Related Parties100100    
Balances Amounts Owed To Related Parties12 00012 004    
Creditors222 884195 396187 118179 501168 890279 854
Fixed Assets135 611167 156    
Increase From Depreciation Charge For Year Property Plant Equipment 18 36219 30019 30019 57918 688
Net Current Assets Liabilities-147 875-179 625-177 121-172 041-148 196-245 137
Property Plant Equipment Gross Cost135 611185 518185 686187 083187 083185 648
Total Additions Including From Business Combinations Property Plant Equipment 49 9071681 397 2 744
Total Assets Less Current Liabilities-12 264-12 469-29 097-41 920-37 654-152 228
Trade Creditors Trade Payables52 68420 64024 38514 12913 3824 275
Number Shares Issued Fully Paid  1 0001 0001 0001 000
Other Creditors 174 756160 003158 652154 200273 620
Other Taxation Social Security Payable  2 7306 7201 3081 959
Par Value Share  1111
Trade Debtors Trade Receivables 3354 269 2064 560
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 490
Disposals Property Plant Equipment     4 179

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 2023/12/11. New Address: 81-82 Portsmouth Road Surbiton KT6 5PT. Previous address: Sandown More Lane Esher Surrey KT10 8AN United Kingdom
filed on: 11th, December 2023
Free Download (1 page)

Company search

Advertisements