ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thasi Limited

Thasi Limited is an active company incorporated on 13 October 2004 with the registered office located in Slough, Berkshire. Thasi Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05258020
Private limited company
Age
21 years
Incorporated 13 October 2004
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 6 February 2026 (9 days ago)
Next confirmation dated 6 February 2027
Due by 20 February 2027 (1 year remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
Unit 3 & 4 Langley Park
Waterside Drive
Langley
Berks
SL3 6AD
England
Address changed on 3 Dec 2025 (2 months ago)
Previous address was The British Shop Unit 3 & 4 Langley Park Waterside Drive Langley SL3 6AD
Telephone
01922721088
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1968
Director • Italian • Lives in England • Born in Apr 1980
Director • English • Lives in England • Born in Jul 1984
Director • British • Lives in England • Born in Aug 1975
Simal Global Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Art Installation Services Limited
Malcolm John Rodney Disson and Simon John Glen Williams are mutual people.
Active
Tfa London Ltd
Malcolm John Rodney Disson and Simon John Glen Williams are mutual people.
Active
Simal Holdings Limited
Malcolm John Rodney Disson and Simon John Glen Williams are mutual people.
Active
Simal Global Limited
Malcolm John Rodney Disson and Simon John Glen Williams are mutual people.
Active
Signature Cargo Limited
Malcolm John Rodney Disson and Simon John Glen Williams are mutual people.
Active
Vinyl Logistics Limited
Malcolm John Rodney Disson and Simon John Glen Williams are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£670.52K
Decreased by £371.45K (-36%)
Turnover
Unreported
Same as previous period
Employees
59
Increased by 2 (+4%)
Total Assets
£3.49M
Increased by £382.91K (+12%)
Total Liabilities
-£1.62M
Increased by £287K (+22%)
Net Assets
£1.87M
Increased by £95.91K (+5%)
Debt Ratio (%)
46%
Increased by 3.53% (+8%)
Latest Activity
Confirmation Submitted
2 Days Ago on 13 Feb 2026
Mr Malcolm John Rodney Disson Details Changed
4 Days Ago on 11 Feb 2026
Isabella Salvadore Details Changed
4 Days Ago on 11 Feb 2026
Malcolm John Rodney Disson Details Changed
4 Days Ago on 11 Feb 2026
Small Accounts Submitted
1 Month Ago on 24 Dec 2025
Registered Address Changed
2 Months Ago on 3 Dec 2025
Charge Satisfied
3 Months Ago on 24 Oct 2025
New Charge Registered
9 Months Ago on 6 May 2025
Confirmation Submitted
1 Year Ago on 6 Feb 2025
Mr Simon John Glen Williams Details Changed
1 Year 8 Months Ago on 1 Jun 2024
Get Credit Report
Discover Thasi Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 February 2026 with no updates
Submitted on 13 Feb 2026
Director's details changed for Mr Malcolm John Rodney Disson on 11 February 2026
Submitted on 13 Feb 2026
Director's details changed for Isabella Salvadore on 11 February 2026
Submitted on 11 Feb 2026
Secretary's details changed for Malcolm John Rodney Disson on 11 February 2026
Submitted on 11 Feb 2026
Accounts for a small company made up to 31 December 2024
Submitted on 24 Dec 2025
Registered office address changed from The British Shop Unit 3 & 4 Langley Park Waterside Drive Langley SL3 6AD to Unit 3 & 4 Langley Park Waterside Drive Langley Berks SL3 6AD on 3 December 2025
Submitted on 3 Dec 2025
Satisfaction of charge 1 in full
Submitted on 24 Oct 2025
Registration of charge 052580200004, created on 6 May 2025
Submitted on 7 May 2025
Confirmation statement made on 6 February 2025 with no updates
Submitted on 6 Feb 2025
Director's details changed for Mr Simon John Glen Williams on 1 June 2024
Submitted on 15 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year