General information

Name:

Thsq Ltd

Office Address:

Hilton House 26 - 28 Hilton Street M1 2EH Manchester

Number: 10797454

Incorporation date: 2017-06-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Thsq is a company situated at M1 2EH Manchester at Hilton House. The company has been registered in year 2017 and is registered under reg. no. 10797454. The company has been active on the UK market for seven years now and its official status is active. This company's SIC code is 68209 meaning Other letting and operating of own or leased real estate. Thsq Ltd reported its account information for the financial year up to Thu, 30th Jun 2022. The latest confirmation statement was filed on Wed, 11th Jan 2023.

Presently, the business is administered by just one managing director: Howard L., who was appointed seven years ago.

The companies with significant control over this firm include: Mamucium Assets Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at 26-28 Hilton Street, M1 2EH and was registered as a PSC under the reg no 11725098.

Financial data based on annual reports

Company staff

Howard L.

Role: Director

Appointed: 01 June 2017

Latest update: 29 April 2024

People with significant control

Mamucium Assets Limited
Address: Hilton House 26-28 Hilton Street, Manchester, M1 2EH, England
Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11725098
Notified on 19 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Cert Property Limited
Address: 70 Market Street, Tottington, Bury, BL8 3JL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05869097
Notified on 16 January 2018
Ceased on 19 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cert Property Limited
Address: The Courtyard Royal Mills, 17 Redhill Street, Manchester, M4 5BA, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Cardiff
Registration number 05869097
Notified on 6 June 2018
Ceased on 19 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Howard L.
Notified on 1 June 2017
Ceased on 16 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rijsttagel Holdings Limited
Address: 109 Toa Payoh Lorong 6 02-514, Singapore, Singapore
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Cardiff
Registration number 0949220
Notified on 23 November 2017
Ceased on 23 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rijsttafel Holdings Ltd
Address: Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, VG1110, Virgin Islands, British
Legal authority Laws Of British Virgin Islands
Legal form Limited Lability Company
Country registered British Virgin Islands
Place registered British Virgin Islands
Registration number 0949220
Notified on 23 November 2017
Ceased on 23 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 25 January 2024
Confirmation statement last made up date 11 January 2023
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Satisfaction of charge 107974540003 in full (MR04)
filed on: 5th, April 2024
mortgage
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
6
Company Age

Closest Companies - by postcode