Company Information for THIDASP LIMITED
TOP HOUSE, SHAWHEATH CLOSE, MANCHESTER, M15 4BQ,
|
Company Registration Number
06436220
Private Limited Company
Active |
Company Name | |
---|---|
THIDASP LIMITED | |
Legal Registered Office | |
TOP HOUSE SHAWHEATH CLOSE MANCHESTER M15 4BQ Other companies in CV1 | |
Company Number | 06436220 | |
---|---|---|
Company ID Number | 06436220 | |
Date formed | 2007-11-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 29/01/2025 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-05 21:33:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-04-30 | ||
Previous accounting period shortened from 30/04/22 TO 29/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-04-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/20 FROM C/O Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES | |
AP03 | Appointment of Mrs Margaret Ubongabasi Inyang as company secretary on 2019-12-04 | |
TM02 | Termination of appointment of Margaret Ubongabasi Inyang on 2019-12-04 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/17 FROM Wilson House Wilsons Park Monsall Road Manchester M40 8WN England | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 40000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/15 FROM The Apex Sheriffs Orchard Coventry CV1 3PP | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ubongabasi Ime Inyang on 2015-04-14 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/13 FROM the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/12 FROM Unit 88 Cariocca Business Park, Hellidon Close Ardwick Manchester M12 4AH United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/12 FROM Technology House, 2 Lissadel Street, Salford Manchester M6 6AP | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 23/11/10 ANNUAL RETURN FULL LIST | |
AA01 | CURREXT FROM 31/01/2011 TO 30/04/2011 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
SH01 | 02/01/09 STATEMENT OF CAPITAL GBP 40000 | |
AR01 | 23/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / UBONGABASI IME INYANG / 21/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET UBONGABASI INYANG / 21/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET UBONGABASI INYANG / 22/06/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/01/09 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.07 | 8 |
MortgagesNumMortOutstanding | 0.05 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 5 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2012-05-01 | £ 16,692 |
---|---|---|
Creditors Due Within One Year | 2011-05-01 | £ 44,183 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THIDASP LIMITED
Called Up Share Capital | 2012-05-01 | £ 40,000 |
---|---|---|
Called Up Share Capital | 2011-05-01 | £ 40,000 |
Cash Bank In Hand | 2012-05-01 | £ 24,430 |
Current Assets | 2012-05-01 | £ 28,796 |
Debtors | 2012-05-01 | £ 4,366 |
Fixed Assets | 2012-05-01 | £ 1,917 |
Fixed Assets | 2011-05-01 | £ 1,594 |
Shareholder Funds | 2012-05-01 | £ 14,021 |
Shareholder Funds | 2011-05-01 | £ 42,589 |
Tangible Fixed Assets | 2012-05-01 | £ 1,917 |
Tangible Fixed Assets | 2011-05-01 | £ 1,594 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as THIDASP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |