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

Thp1 Limited LONDON


Thp1 Limited is a private limited company registered at Build Studios, 203 Westminster Bridge Road, London SE1 7FR. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-06-01, this 6-year-old company is run by 2 directors.
Director Neeta K., appointed on 13 April 2022. Director Ravishankar T., appointed on 10 July 2017.
The company is officially classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209), "buying and selling of own real estate" (Standard Industrial Classification: 68100), "management of real estate on a fee or contract basis" (Standard Industrial Classification: 68320).
The last confirmation statement was sent on 2023-04-14 and the due date for the next filing is 2024-04-28. What is more, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Thp1 Limited Address / Contact

Office Address Build Studios
Office Address2 203 Westminster Bridge Road
Town London
Post code SE1 7FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10797549
Date of Incorporation Thu, 1st Jun 2017
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Neeta K.

Position: Director

Appointed: 13 April 2022

Ravishankar T.

Position: Director

Appointed: 10 July 2017

Sabina A.

Position: Director

Appointed: 20 December 2019

Resigned: 21 December 2021

Sabina A.

Position: Director

Appointed: 01 June 2017

Resigned: 08 October 2019

Smita R.

Position: Director

Appointed: 01 June 2017

Resigned: 10 July 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As we researched, there is Neeta K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ravishankar T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sabina A., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Neeta K.

Notified on 13 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Ravishankar T.

Notified on 10 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Sabina A.

Notified on 20 December 2019
Ceased on 21 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Sabina A.

Notified on 1 June 2017
Ceased on 8 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Smita R.

Notified on 1 June 2017
Ceased on 10 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand21 7632 834  2392
Current Assets24 6692 836222 835225 9346 302
Debtors2 9062222 835225 6956 300
Net Assets Liabilities-3 3362 6807 94511 05215 98916 105
Other Debtors2 9062222 83522 895700
Property Plant Equipment627 650627 650627 650627 650  
Other
Version Production Software    2 0242 023
Accrued Liabilities    500 
Additions Other Than Through Business Combinations Investment Property Fair Value Model    24 150 
Additions Other Than Through Business Combinations Property Plant Equipment627 650     
Average Number Employees During Period   222
Bank Borrowings483 875483 876483 876501 378546 779546 779
Creditors655 6551 1083 6692 371186 9455 486
Investment Property   627 650651 800651 800
Investment Property Fair Value Model   627 650651 800 
Net Current Assets Liabilities24 6691 728-3 66720 46438 989816
Other Creditors171 780142 822132 5351 6553 65589 732
Property Plant Equipment Gross Cost627 650627 650627 650627 650  
Taxation Social Security Payable 6281 6547161 87427
Total Assets Less Current Liabilities652 319629 378623 983648 114690 789652 616
Trade Creditors Trade Payables 4801 6421 655150 000 
Trade Debtors Trade Receivables    202 8005 600
Value-added Tax Payable    30 9165 459

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Saturday 10th February 2024 director's details were changed
filed on: 12th, February 2024
Free Download (2 pages)

Company search