ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

THC01 Limited

THC01 Limited is a dissolved company incorporated on 2 June 2021 with the registered office located in Poole, Dorset. THC01 Limited was registered 4 years ago.
Status
Dissolved
Dissolved on 7 November 2023 (2 years ago)
Was 2 years 5 months old at the time of dissolution
Via compulsory strike-off
Company No
13433814
Private limited company
Age
4 years
Incorporated 2 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Unit 13, Freeland Park
Wareham Road
Poole
Dorset
BH16 6FH
United Kingdom
Address changed on 10 May 2023 (2 years 6 months ago)
Previous address was No.1 Mereside Alderley Park Nether Alderley Cheshire SK10 4TG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
8
Controllers (PSC)
2
Director • British • Lives in UK • Born in Feb 1992
Director • British • Lives in UK • Born in Jan 1949
Mr Paul Stephen Green
PSC • British • Lives in UK • Born in Jan 1949
Mr Warren Glynn Richards
PSC • British • Lives in England • Born in Feb 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Transforming Group Limited
Paul Stephen Green and Warren Glynn Richards are mutual people.
Active
Transforming Plc
Paul Stephen Green and Warren Glynn Richards are mutual people.
Active
THC02 Limited
Paul Stephen Green and Warren Glynn Richards are mutual people.
Active
THC03 Limited
Paul Stephen Green and Warren Glynn Richards are mutual people.
Active
AGM Telecommunications Limited
Paul Stephen Green is a mutual person.
Active
Green Investment Management Limited
Paul Stephen Green is a mutual person.
Active
AGM Business Development Limited
Paul Stephen Green is a mutual person.
Active
Transforming Investments Limited
Paul Stephen Green is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2022)
Period Ended
31 Dec 2022
For period 1 Jul31 Dec 2022
Traded for 6 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Compulsory Dissolution
2 Years Ago on 7 Nov 2023
Compulsory Gazette Notice
2 Years 2 Months Ago on 22 Aug 2023
Registered Address Changed
2 Years 6 Months Ago on 10 May 2023
Mr Paul Stephen Green (PSC) Details Changed
2 Years 6 Months Ago on 9 May 2023
Mr Warren Glynn Richards (PSC) Details Changed
2 Years 6 Months Ago on 9 May 2023
Mr Paul Stephen Green Details Changed
2 Years 6 Months Ago on 9 May 2023
Mr Warren Glynn Richards Details Changed
2 Years 6 Months Ago on 9 May 2023
Dormant Accounts Submitted
2 Years 8 Months Ago on 13 Feb 2023
Accounting Period Shortened
2 Years 8 Months Ago on 13 Feb 2023
Registered Address Changed
2 Years 8 Months Ago on 13 Feb 2023
Get Credit Report
Discover THC01 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 7 Nov 2023
First Gazette notice for compulsory strike-off
Submitted on 22 Aug 2023
Director's details changed for Mr Warren Glynn Richards on 9 May 2023
Submitted on 10 May 2023
Registered office address changed from No.1 Mereside Alderley Park Nether Alderley Cheshire SK10 4TG United Kingdom to Unit 13, Freeland Park Wareham Road Poole Dorset BH16 6FH on 10 May 2023
Submitted on 10 May 2023
Director's details changed for Mr Paul Stephen Green on 9 May 2023
Submitted on 10 May 2023
Change of details for Mr Warren Glynn Richards as a person with significant control on 9 May 2023
Submitted on 10 May 2023
Change of details for Mr Paul Stephen Green as a person with significant control on 9 May 2023
Submitted on 10 May 2023
Accounts for a dormant company made up to 30 June 2022
Submitted on 13 Feb 2023
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to No.1 Mereside Alderley Park Nether Alderley Cheshire SK10 4TG on 13 February 2023
Submitted on 13 Feb 2023
Previous accounting period shortened from 30 June 2023 to 31 December 2022
Submitted on 13 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year