General information

Name:

Thtc Limited

Office Address:

124 City Road EC1V 2NX London

Number: 07382910

Incorporation date: 2010-09-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 07382910 fourteen years ago, Thtc Ltd is a Private Limited Company. The active mailing address is 124 City Road, London. The firm now known as Thtc Ltd was known as Febronie until Tue, 14th May 2013 at which point the business name was changed. This firm's declared SIC number is 46420, that means Wholesale of clothing and footwear. 30th September 2022 is the last time when the accounts were reported.

The trademark of Thtc is "FEBRONIE". It was submitted in October, 2015 and its registration was finalised by IPO in January, 2016. The enterprise can use the trademark till October, 2025.

There is a single managing director presently controlling this specific company, specifically Febronie D. who has been performing the director's assignments since Tue, 21st Sep 2010.

Febronie D. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Thtc Ltd 2013-05-14
  • Febronie Ltd 2010-09-21

Trade marks

Trademark UK00003131004
Trademark image:-
Trademark name:FEBRONIE
Status:Registered
Filing date:2015-10-11
Date of entry in register:2016-01-01
Renewal date:2025-10-11
Owner name:THTC Ltd
Owner address:46 , Cambridge Road, Hyde Park Hayes 3 , 11 Millington Road, London, United Kingdom, UB3 4AZ

Financial data based on annual reports

Company staff

Febronie D.

Role: Director

Appointed: 21 September 2010

Latest update: 11 April 2024

People with significant control

Febronie D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 October 2024
Confirmation statement last made up date 21 September 2023
Annual Accounts 29 August 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 29 August 2013
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 27 August 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 September 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Extension of current accouting period to December 31, 2023 (AA01)
filed on: 5th, October 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Suite 510 Hyde Park Hayes 3 11 Millington Road

Post code:

UB3 4AZ

City / Town:

Hayes

HQ address,
2015

Address:

Suite 510 Hyde Park Hayes 3 11 Millington Road

Post code:

UB3 4AZ

City / Town:

Hayes

HQ address,
2016

Address:

Suite 510 Hyde Park Hayes 3 11 Millington Road

Post code:

UB3 4AZ

City / Town:

Hayes

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
  • 47510 : Retail sale of textiles in specialised stores
13
Company Age

Closest Companies - by postcode