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

Th3m Limited LEEDS


Th3m Limited is a private limited company registered at 21 Hyde Park Road, Leeds LS6 1PY. Incorporated on 2019-04-02, this 5-year-old company is run by 1 director.
Director Asim I., appointed on 23 May 2019.
The company is classified as "specialised design activities" (SIC: 74100).
The last confirmation statement was filed on 2021-07-18 and the deadline for the following filing is 2022-08-01. Moreover, the accounts were filed on 30 April 2020 and the next filing is due on 31 January 2022.

Th3m Limited Address / Contact

Office Address 21 Hyde Park Road
Town Leeds
Post code LS6 1PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 11920052
Date of Incorporation Tue, 2nd Apr 2019
Industry specialised design activities
End of financial Year 30th April
Company age 5 years old
Account next due date Mon, 31st Jan 2022 (810 days after)
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Mon, 1st Aug 2022 (2022-08-01)
Last confirmation statement dated Sun, 18th Jul 2021

Company staff

Asim I.

Position: Director

Appointed: 23 May 2019

Faraz A.

Position: Director

Appointed: 02 April 2019

Resigned: 23 May 2019

Muhammad I.

Position: Director

Appointed: 02 April 2019

Resigned: 23 May 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Asim I. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Asim I. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Faraz A., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Asim I.

Notified on 23 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Asim I.

Notified on 23 May 2019
Ceased on 25 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Faraz A.

Notified on 2 April 2019
Ceased on 23 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-30
Balance Sheet
Net Assets Liabilities100
Other
Description Share Type1
Called Up Share Capital Not Paid Not Expressed As Current Asset100
Number Shares Allotted100
Par Value Share1

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
Free Download (1 page)

Company search