Thp (Uk) Number Two Limited

DataGardener
live
Micro

Thp (uk) Number Two Limited

07418487Private Limited With Share Capital

Level 4, Dashwood House, 69 Old Broad Street, London, EC2M1QS
Incorporated

25/10/2010

Company Age

15 years

Directors

5

Employees

SIC Code

64306

Risk

very low risk

Company Overview

Registration, classification & business activity

Thp (uk) Number Two Limited (07418487) is a private limited with share capital incorporated on 25/10/2010 (15 years old) and registered in london, EC2M1QS. The company operates under SIC code 64306 and is classified as Micro.

Private Limited With Share Capital
SIC: 64306
Micro
Incorporated 25/10/2010
EC2M1QS

Financial Overview

Total Assets

£10.45M

Liabilities

£301.0K

Net Assets

£10.14M

Turnover

£575.0K

Cash

£345.0K

Key Metrics

5

Directors

1

Shareholders

Board of Directors

3

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

80
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:23-08-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-06-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:11-02-2024
Resolution
Category:Resolution
Date:23-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2023
Capital Allotment Shares
Category:Capital
Date:31-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2023
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:02-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:25-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2019
Memorandum Articles
Category:Incorporation
Date:23-07-2019
Resolution
Category:Resolution
Date:23-07-2019
Accounts With Accounts Type Small
Category:Accounts
Date:12-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2019
Legacy
Category:Miscellaneous
Date:19-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2018
Accounts With Accounts Type Small
Category:Accounts
Date:10-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:15-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2017
Legacy
Category:Return
Date:11-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-11-2013
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2013
Termination Director Company With Name
Category:Officers
Date:16-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:17-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:26-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-06-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:23-11-2011
Legacy
Category:Mortgage
Date:01-11-2011
Legacy
Category:Mortgage
Date:01-11-2011
Legacy
Category:Mortgage
Date:01-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:27-06-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-05-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-12-2010
Incorporation Company
Category:Incorporation
Date:25-10-2010

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date08/07/2025
Latest Accounts31/03/2025

Trading Addresses

1 Vine Street, London, W1J0AH
Level 4, Dashwood House, 69 Old Broad Street, London, Ec2M 1Qs, EC2M1QSRegistered

Contact

01202812250
Level 4, Dashwood House, 69 Old Broad Street, London, EC2M1QS