Throwley Way Developments Ltd

DataGardener
live
Micro

Throwley Way Developments Ltd

14110320Private Limited With Share Capital

Broadwalk House 5 Appold Street, Broadgate, London, EC2A2DA
Incorporated

16/05/2022

Company Age

3 years

Directors

2

Employees

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Throwley Way Developments Ltd (14110320) is a private limited with share capital incorporated on 16/05/2022 (3 years old) and registered in london, EC2A2DA. The company operates under SIC code 41100 and is classified as Micro.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 16/05/2022
EC2A2DA

Financial Overview

Total Assets

£57.21M

Liabilities

£48.15M

Net Assets

£9.06M

Turnover

£301.0K

Cash

£999.3K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

51
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2025
Capital Allotment Shares
Category:Capital
Date:13-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2025
Capital Allotment Shares
Category:Capital
Date:06-05-2025
Resolution
Category:Resolution
Date:28-04-2025
Memorandum Articles
Category:Incorporation
Date:28-04-2025
Capital Allotment Shares
Category:Capital
Date:28-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2025
Capital Allotment Shares
Category:Capital
Date:20-03-2025
Capital Allotment Shares
Category:Capital
Date:14-02-2025
Capital Allotment Shares
Category:Capital
Date:20-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2024
Capital Allotment Shares
Category:Capital
Date:11-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2024
Capital Allotment Shares
Category:Capital
Date:05-12-2024
Capital Allotment Shares
Category:Capital
Date:03-12-2024
Capital Allotment Shares
Category:Capital
Date:25-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2024
Capital Allotment Shares
Category:Capital
Date:16-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2024
Capital Allotment Shares
Category:Capital
Date:23-05-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-05-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:17-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:10-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-09-2022
Incorporation Company
Category:Incorporation
Date:16-05-2022

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date04/12/2025
Latest Accounts31/12/2024

Trading Addresses

Broadwalk House, 5 Appold Street, London, EC2A2DARegistered

Contact

Broadwalk House 5 Appold Street, Broadgate, London, EC2A2DA