ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

THP 21 Ltd

THP 21 Ltd is an active company incorporated on 23 July 2021 with the registered office located in London, City of London. THP 21 Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13527643
Private limited company
Age
4 years
Incorporated 23 July 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 November 2024 (10 months ago)
Next confirmation dated 9 November 2025
Due by 23 November 2025 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Floor 8 71 Queen Victoria Street
London
EC4V 4AY
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
6
Director • Director • PSC • British • Lives in UK • Born in Jul 1953
Director • PSC • British • Lives in UK • Born in May 1948
Director • British • Lives in England • Born in Feb 1959
Director • Chartered Accountant • British • Lives in England • Born in Sep 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ga 21 Ltd
Roger Mark Uvedale Lambert, Viscount Of Halifax John Clive Mackintosh, and 3 more are mutual people.
Active
Aa 21 Ltd
Ceris Mary Gardner, Roger Mark Uvedale Lambert, and 3 more are mutual people.
Active
Ec 21 Ltd
Ceris Mary Gardner, Roger Mark Uvedale Lambert, and 3 more are mutual people.
Active
CW 21 Ltd
Ceris Mary Gardner, Roger Mark Uvedale Lambert, and 3 more are mutual people.
Active
SDW 21 Ltd
Ceris Mary Gardner, Roger Mark Uvedale Lambert, and 3 more are mutual people.
Active
DP 21 Ltd
Ceris Mary Gardner, Roger Mark Uvedale Lambert, and 3 more are mutual people.
Active
LK 21 Ltd
Ceris Mary Gardner, Roger Mark Uvedale Lambert, and 3 more are mutual people.
Active
Pa 21 Ltd
Ceris Mary Gardner, Roger Mark Uvedale Lambert, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£12K
Increased by £4K (+50%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£65.39M
Increased by £5.41M (+9%)
Total Liabilities
-£6.03M
Increased by £1.35M (+29%)
Net Assets
£59.36M
Increased by £4.07M (+7%)
Debt Ratio (%)
9%
Increased by 1.41% (+18%)
Latest Activity
Full Accounts Submitted
9 Months Ago on 2 Dec 2024
Confirmation Submitted
9 Months Ago on 21 Nov 2024
Confirmation Submitted
1 Year 9 Months Ago on 23 Nov 2023
Full Accounts Submitted
1 Year 10 Months Ago on 25 Oct 2023
John Clive Mackintosh (PSC) Appointed
4 Years Ago on 23 Jul 2021
Rivington Trustees Ltd and Wood Street Trustees Ltd (PSC) Details Changed
4 Years Ago on 23 Jul 2021
Christopher Smith (PSC) Appointed
4 Years Ago on 23 Jul 2021
Ceris Mary Gardner (PSC) Appointed
4 Years Ago on 23 Jul 2021
Roger Mark Uvedale Lambert (PSC) Appointed
4 Years Ago on 23 Jul 2021
Wood Street Trustees Ltd (PSC) Appointed
4 Years Ago on 23 Jul 2021
Get Credit Report
Discover THP 21 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Dec 2024
Confirmation statement made on 9 November 2024 with no updates
Submitted on 21 Nov 2024
Confirmation statement made on 9 November 2023 with no updates
Submitted on 23 Nov 2023
Change of details for Rivington Trustees Ltd and Wood Street Trustees Ltd as a person with significant control on 23 July 2021
Submitted on 23 Nov 2023
Notification of John Clive Mackintosh as a person with significant control on 23 July 2021
Submitted on 23 Nov 2023
Notification of Wood Street Trustees Ltd as a person with significant control on 23 July 2021
Submitted on 22 Nov 2023
Notification of Roger Mark Uvedale Lambert as a person with significant control on 23 July 2021
Submitted on 22 Nov 2023
Notification of Ceris Mary Gardner as a person with significant control on 23 July 2021
Submitted on 22 Nov 2023
Notification of Christopher Smith as a person with significant control on 23 July 2021
Submitted on 22 Nov 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 25 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year