Thrift Retail Ltd

DataGardener
dissolved

Thrift Retail Ltd

10630791Private Limited With Share Capital

Suite 3, Avery House, 69 North Street, Brighton, BN411DH
Incorporated

21/02/2017

Company Age

9 years

Directors

3

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Thrift Retail Ltd (10630791) is a private limited with share capital incorporated on 21/02/2017 (9 years old) and registered in brighton, BN411DH. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 21/02/2017
BN411DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

150

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

92
Gazette Dissolved Liquidation
Category:Gazette
Date:22-04-2026
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:22-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-10-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:06-06-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:12-04-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:27-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2025
Capital Allotment Shares
Category:Capital
Date:06-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2023
Memorandum Articles
Category:Incorporation
Date:31-03-2023
Resolution
Category:Resolution
Date:31-03-2023
Resolution
Category:Resolution
Date:27-03-2023
Memorandum Articles
Category:Incorporation
Date:27-03-2023
Capital Allotment Shares
Category:Capital
Date:21-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2023
Capital Alter Shares Subdivision
Category:Capital
Date:23-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2023
Memorandum Articles
Category:Incorporation
Date:18-01-2023
Capital Allotment Shares
Category:Capital
Date:23-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2022
Resolution
Category:Resolution
Date:01-09-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:31-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2022
Capital Allotment Shares
Category:Capital
Date:24-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2022
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:09-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2021
Capital Allotment Shares
Category:Capital
Date:21-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2020
Memorandum Articles
Category:Incorporation
Date:26-05-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:05-05-2020
Resolution
Category:Resolution
Date:16-03-2020
Resolution
Category:Resolution
Date:16-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2020
Capital Allotment Shares
Category:Capital
Date:12-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2019
Resolution
Category:Resolution
Date:20-09-2019
Capital Allotment Shares
Category:Capital
Date:10-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2019
Capital Allotment Shares
Category:Capital
Date:22-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:08-02-2019
Legacy
Category:Miscellaneous
Date:08-02-2019
Capital Allotment Shares
Category:Capital
Date:30-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2018
Gazette Notice Compulsory
Category:Gazette
Date:15-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2018
Capital Alter Shares Subdivision
Category:Capital
Date:25-01-2018
Capital Allotment Shares
Category:Capital
Date:25-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2017
Incorporation Company
Category:Incorporation
Date:21-02-2017

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/11/2025
Filing Date27/11/2024
Latest Accounts28/02/2024

Trading Addresses

Suite 3 Regency House, 91 Western Road, Brighton, East Sussex, BN12NW
Suite 3, Avery House, 69 North Street, Brighton, Bn41 1Dh, BN411DHRegistered

Contact

Suite 3, Avery House, 69 North Street, Brighton, BN411DH