Thyme Parentco Limited BIRMINGHAM


Thyme Parentco Limited was dissolved on 2023-09-19. Thyme Parentco was a private limited company that was situated at 2Nd Floor, Diamond House, Birmingham Airport, Birmingham, B26 3QJ, ENGLAND. This company (formally formed on 2020-09-10) was run by 4 directors.
Director Robert K. who was appointed on 26 March 2021.
Director Anthony H. who was appointed on 26 March 2021.
Director Gareth J. who was appointed on 26 March 2021.

The company was classified as "activities of other holding companies n.e.c." (64209). The latest confirmation statement was filed on 2022-09-09 and last time the statutory accounts were filed was on 30 September 2020.

Thyme Parentco Limited Address / Contact

Office Address 2nd Floor, Diamond House
Office Address2 Birmingham Airport
Town Birmingham
Post code B26 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 12871710
Date of Incorporation Thu, 10th Sep 2020
Date of Dissolution Tue, 19th Sep 2023
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 3 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Sat, 23rd Sep 2023
Last confirmation statement dated Fri, 9th Sep 2022

Company staff

Robert K.

Position: Director

Appointed: 26 March 2021

Anthony H.

Position: Director

Appointed: 26 March 2021

Gareth J.

Position: Director

Appointed: 26 March 2021

Jonathan P.

Position: Director

Appointed: 10 September 2020

Lucien F.

Position: Director

Appointed: 10 September 2020

Resigned: 26 February 2021

People with significant control

Thyme Investco Limited

4 Cork Street, 1st Floor, London, W1S 3LB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12868579
Notified on 10 September 2020
Nature of control: 25-50% voting rights

Jonathan P.

Notified on 10 September 2020
Ceased on 25 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Lucien F.

Notified on 10 September 2020
Ceased on 25 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-30
Balance Sheet
Net Assets Liabilities100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100
Number Shares Allotted100
Par Value Share1

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 4th, July 2023
Free Download (1 page)

Company search