ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thekausar Limited

Thekausar Limited is an active company incorporated on 4 June 2021 with the registered office located in Manchester, Greater Manchester. Thekausar Limited was registered 4 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
13438906
Private limited company
Age
4 years
Incorporated 4 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 112 days
Dated 3 May 2024 (1 year 4 months ago)
Next confirmation dated 3 May 2025
Was due on 17 May 2025 (3 months ago)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
1a Copthall Lane
First Foor
Manchester
M8 9EP
England
Address changed on 3 Apr 2024 (1 year 5 months ago)
Previous address was 565-567 Cheetham Hill Road Manchester M8 9JE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1976
Mr Andrew Michael Royston
PSC • British • Lives in England • Born in Feb 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
M S S Logistics Limited
Andrew Michael Royston is a mutual person.
Active
RM Arshad And Sons Ltd
Andrew Michael Royston is a mutual person.
Active
Tingley Money Saver Ltd
Andrew Michael Royston is a mutual person.
Active
CVS Group Holdings Limited
Andrew Michael Royston is a mutual person.
Active
Swift Construction MCR Ltd
Andrew Michael Royston is a mutual person.
Active
Royston & Associates Limited
Andrew Michael Royston is a mutual person.
Active
Premium Supply Ltd
Andrew Michael Royston is a mutual person.
Active
Dil Corporation Ltd
Andrew Michael Royston is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
8
Increased by 3 (+60%)
Total Assets
£206.85K
Increased by £35K (+20%)
Total Liabilities
-£7.27K
Increased by £1.59K (+28%)
Net Assets
£199.58K
Increased by £33.41K (+20%)
Debt Ratio (%)
4%
Increased by 0.21% (+6%)
Latest Activity
Compulsory Strike-Off Suspended
18 Days Ago on 19 Aug 2025
Compulsory Gazette Notice
1 Month Ago on 22 Jul 2025
Micro Accounts Submitted
10 Months Ago on 18 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 3 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 29 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 3 Apr 2024
Ghulam Shabbir Resigned
1 Year 8 Months Ago on 20 Dec 2023
Ghulam Shabbir (PSC) Resigned
1 Year 10 Months Ago on 30 Oct 2023
Andrew Michael Royston (PSC) Appointed
1 Year 10 Months Ago on 30 Oct 2023
Mr Andrew Michael Royston Appointed
1 Year 10 Months Ago on 30 Oct 2023
Get Credit Report
Discover Thekausar Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 19 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 22 Jul 2025
Micro company accounts made up to 30 June 2024
Submitted on 18 Oct 2024
Termination of appointment of Ghulam Shabbir as a director on 20 December 2023
Submitted on 20 May 2024
Notification of Andrew Michael Royston as a person with significant control on 30 October 2023
Submitted on 3 May 2024
Confirmation statement made on 3 May 2024 with updates
Submitted on 3 May 2024
Cessation of Ghulam Shabbir as a person with significant control on 30 October 2023
Submitted on 3 May 2024
Appointment of Mr Andrew Michael Royston as a director on 30 October 2023
Submitted on 30 Apr 2024
Confirmation statement made on 29 April 2024 with updates
Submitted on 29 Apr 2024
Registered office address changed from 565-567 Cheetham Hill Road Manchester M8 9JE England to 1a Copthall Lane First Foor Manchester M8 9EP on 3 April 2024
Submitted on 3 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year