General information

Name:

Thelma-eu Ltd

Office Address:

Southbank Central 30 Stamford Street SE1 9LQ London

Number: 06280085

Incorporation date: 2007-06-14

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm referred to as Thelma-eu was created on 2007-06-14 as a Private Limited Company. This business's headquarters can be found at London on Southbank Central, 30 Stamford Street. In case you need to get in touch with this company by post, its postal code is SE1 9LQ. The company registration number for Thelma-eu Limited is 06280085. This business's principal business activity number is 99999 and their NACE code stands for Dormant Company. Its latest filed accounts documents describe the period up to 2022-09-30 and the latest annual confirmation statement was filed on 2023-06-14.

When it comes to this firm, a variety of director's obligations up till now have been performed by Michael S. and Martin F.. Out of these two executives, Martin F. has supervised firm for the longest time, having become a member of the Management Board on 2022-01-18.

Financial data based on annual reports

Company staff

Michael S.

Role: Director

Appointed: 07 November 2023

Latest update: 11 January 2024

Martin F.

Role: Director

Appointed: 18 January 2022

Latest update: 11 January 2024

Michael S.

Role: Secretary

Appointed: 24 February 2021

Latest update: 11 January 2024

People with significant control

The companies with significant control over this firm include: Civica Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Stamford Street, SE1 9LQ and was registered as a PSC under the reg no 01628868.

Civica Uk Limited
Address: 30 Stamford Street, London, SE1 9LQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House England And Wales
Registration number 01628868
Notified on 24 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ics Global Ltd
Address: Suite 3.03 20 Bond Street, Sydney, Australia
Legal authority The Corporations Act 2001
Legal form Limited Company
Country registered Australia
Place registered Australian Securities And Investments Commission
Registration number 073 695 584
Notified on 6 April 2016
Ceased on 24 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 11 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 11 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 12 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 28 March 2014
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
7th November 2023 - the day director's appointment was terminated (TM01)
filed on: 7th, November 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

2 St Mary's Road

Post code:

TN9 2LB

City / Town:

Tonbridge

HQ address,
2014

Address:

2 St Mary's Road

Post code:

TN9 2LB

City / Town:

Tonbridge

HQ address,
2015

Address:

2 St Mary's Road

Post code:

TN9 2LB

City / Town:

Tonbridge

HQ address,
2016

Address:

2 St Mary's Road

Post code:

TN9 2LB

City / Town:

Tonbridge

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
16
Company Age

Closest Companies - by postcode