Thapa2023 Ltd BARNET


Thapa2023 started in year 2014 as Private Limited Company with registration number 09067898. The Thapa2023 company has been functioning successfully for ten years now and its status is active. The firm's office is based in Barnet at 1 Beauchamp Court. Postal code: EN5 5TZ. Since 2023/10/25 Thapa2023 Ltd is no longer carrying the name Hypertrax.

The firm has one director. Alisha T., appointed on 12 August 2017. There are currently no secretaries appointed. As of 27 April 2024, there were 11 ex directors - Buddika W., Godfrey T. and others listed below. There were no ex secretaries.

Thapa2023 Ltd Address / Contact

Office Address 1 Beauchamp Court
Office Address2 10 Victors Way
Town Barnet
Post code EN5 5TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09067898
Date of Incorporation Tue, 3rd Jun 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Alisha T.

Position: Director

Appointed: 12 August 2017

Buddika W.

Position: Director

Appointed: 22 February 2022

Resigned: 30 June 2022

Godfrey T.

Position: Director

Appointed: 03 September 2020

Resigned: 30 June 2022

Thambawitage G.

Position: Director

Appointed: 03 July 2020

Resigned: 24 March 2023

Thambawitage G.

Position: Director

Appointed: 01 July 2020

Resigned: 02 July 2020

Udayakumar K.

Position: Director

Appointed: 01 July 2019

Resigned: 24 March 2023

Buddika W.

Position: Director

Appointed: 06 April 2019

Resigned: 01 August 2019

Last K.

Position: Director

Appointed: 01 October 2017

Resigned: 31 December 2017

Brian A.

Position: Director

Appointed: 12 August 2017

Resigned: 24 March 2023

Emil A.

Position: Director

Appointed: 30 June 2014

Resigned: 24 March 2023

Brian A.

Position: Director

Appointed: 03 June 2014

Resigned: 30 June 2014

Thambawitage G.

Position: Director

Appointed: 03 June 2014

Resigned: 04 August 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats found, there is Alisha T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Buddika W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Brian A., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alisha T.

Notified on 1 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Buddika W.

Notified on 22 February 2022
Ceased on 24 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Brian A.

Notified on 1 November 2017
Ceased on 24 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Emil A.

Notified on 6 April 2016
Ceased on 24 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Hypertrax October 25, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth8601 892      
Balance Sheet
Cash Bank In Hand4 2501 458      
Current Assets4 2502 2752 9804 2204 98110 6433 6613 629
Debtors-1 733817      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve7601 792      
Shareholder Funds8601 892      
Other
Creditors 3833076214246 7827481 610
Creditors Due Within One Year1 657383      
Net Current Assets Liabilities8601 8922 6733 5994 5573 8612 9132 019
Number Shares Allotted100100      
Par Value Share11      
Share Capital Allotted Called Up Paid100100      
Total Assets Less Current Liabilities8601 8922 6733 5994 5573 8612 9132 019
Average Number Employees During Period     442

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements