ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Thompson Warehouse Ssas 4004 Ltd

The Thompson Warehouse Ssas 4004 Ltd is a dormant company incorporated on 15 May 2019 with the registered office located in London, Greater London. The Thompson Warehouse Ssas 4004 Ltd was registered 6 years ago.
Status
Dormant
Dormant since incorporation
Company No
11996411
Private limited company
Age
6 years
Incorporated 15 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 March 2025 (6 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
C/O Dashwood International Ltd
167 City Road
London
EC1V 1AW
England
Address changed on 26 Mar 2025 (5 months ago)
Previous address was C/O Wilton Uk (Group) Ltd 17 Hanover Square London W1S 1BN United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • PSC
Director • Chartered Secretary • Irish • Lives in UK • Born in Feb 1966
Director • Chief Executive Officer • British • Lives in UK • Born in Oct 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Hartley Sipp 9004-9007 Ltd
Hpa Sas Director Limited, Hpa Sas Secretary Limited, and 2 more are mutual people.
Active
The Hartley Sipp 9002/9003 Ltd
Michael Anthony Flanagan, Hpa Sas Director Limited, and 2 more are mutual people.
Active
The Hartley Sipp 8158 Limited
Michael Anthony Flanagan, Hpa Sas Director Limited, and 2 more are mutual people.
Active
The Hartley Sipp 9027 Limited
Michael Anthony Flanagan, Hpa Sas Director Limited, and 2 more are mutual people.
Active
The Hartley Sipp 9023/9024 Ltd
Michael Anthony Flanagan, Hpa Sas Director Limited, and 2 more are mutual people.
Active
The Lifetime Sipp 20004-20006 Ltd
Michael Anthony Flanagan, Hpa Sas Director Limited, and 2 more are mutual people.
Active
The Hartley Sipp 9066 Ltd
Hpa Sas Director Limited, Hpa Sas Secretary Limited, and 2 more are mutual people.
Active
The Hartley Sipp 9063/9064 Ltd
Michael Anthony Flanagan, Hpa Sas Director Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
5 Months Ago on 26 Mar 2025
Confirmation Submitted
6 Months Ago on 7 Mar 2025
Dormant Accounts Submitted
6 Months Ago on 10 Feb 2025
Michael Anthony Flanagan Resigned
1 Year 5 Months Ago on 4 Apr 2024
Mr Stavros Loizou Details Changed
1 Year 5 Months Ago on 1 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 12 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 1 Mar 2024
Hpa Sas Director Limited (PSC) Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Dormant Accounts Submitted
1 Year 6 Months Ago on 1 Mar 2024
Andrew Roy Leighton (PSC) Resigned
1 Year 11 Months Ago on 11 Oct 2023
Get Credit Report
Discover The Thompson Warehouse Ssas 4004 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Wilton Uk (Group) Ltd 17 Hanover Square London W1S 1BN United Kingdom to C/O Dashwood International Ltd 167 City Road London EC1V 1AW on 26 March 2025
Submitted on 26 Mar 2025
Confirmation statement made on 1 March 2025 with no updates
Submitted on 7 Mar 2025
Accounts for a dormant company made up to 31 May 2024
Submitted on 10 Feb 2025
Memorandum and Articles of Association
Submitted on 20 Jun 2024
Resolutions
Submitted on 20 Jun 2024
Termination of appointment of Michael Anthony Flanagan as a director on 4 April 2024
Submitted on 14 Jun 2024
Director's details changed for Mr Stavros Loizou on 1 April 2024
Submitted on 28 May 2024
Registered office address changed from 25 Marsh Street Bristol BS1 4AQ United Kingdom to C/O Wilton Uk (Group) Ltd 17 Hanover Square London W1S 1BN on 12 March 2024
Submitted on 12 Mar 2024
Accounts for a dormant company made up to 31 May 2023
Submitted on 1 Mar 2024
Change of details for Hpa Sas Director Limited as a person with significant control on 1 March 2024
Submitted on 1 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year