T-HEADO LIMITED
Overview
Company Name | T-HEADO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04651510 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of T-HEADO LIMITED?
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is T-HEADO LIMITED located?
Registered Office Address | 3 Roundhead Road Theale RG7 5DL Reading Berkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of T-HEADO LIMITED?
Company Name | From | Until |
---|---|---|
THC REALISATIONS LIMITED | Apr 09, 2016 | Apr 09, 2016 |
TOPNOTCH HEALTH CLUB LTD | Aug 02, 2009 | Aug 02, 2009 |
VISION FITNESS LIMITED | Mar 12, 2003 | Mar 12, 2003 |
HALLCO 865 LIMITED | Jan 29, 2003 | Jan 29, 2003 |
What are the latest accounts for T-HEADO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 28, 2025 |
Next Accounts Due On | Jan 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 29, 2024 |
What is the status of the latest confirmation statement for T-HEADO LIMITED?
Last Confirmation Statement Made Up To | Jul 31, 2025 |
---|---|
Next Confirmation Statement Due | Aug 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 31, 2024 |
Overdue | No |
What are the latest filings for T-HEADO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed thc realisations LIMITED\certificate issued on 04/06/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Micro company accounts made up to Apr 29, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 29, 2023 | 5 pages | AA | ||||||||||
Registered office address changed from 3 Roundhead Road Roundhead Road Theale Reading RG7 5DL England to 3 Roundhead Road Theale Reading Berkshire RG7 5DL on Sep 05, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from 1 Park Corner Road Hartley Wintney Hook RG27 8PT England to 3 Roundhead Road Roundhead Road Theale Reading RG7 5DL on Aug 08, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Apr 28, 2022 | 9 pages | AA | ||||||||||
Amended accounts made up to Apr 28, 2021 | 8 pages | AAMD | ||||||||||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from East Court Jubilee Road Finchampstead Wokingham RG40 3SD England to 1 Park Corner Road Hartley Wintney Hook RG27 8PT | 1 pages | AD02 | ||||||||||
Registered office address changed from East Court Jubilee Road Finchampstead Wokingham RG40 3SD England to 1 Park Corner Road Hartley Wintney Hook RG27 8PT on Jun 28, 2022 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Apr 28, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from East Court Jubilee Road Finchampstead Wokingham RG40 3SD England to East Court Jubilee Road Finchampstead Wokingham RG40 3SD on Jun 07, 2021 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Unaudited abridged accounts made up to Apr 28, 2020 | 9 pages | AA | ||||||||||
Register inspection address has been changed to East Court Jubilee Road Finchampstead Wokingham RG40 3SD | 1 pages | AD02 | ||||||||||
Registered office address changed from 1 Windsor Close West Cross Centre Brentford Middlesex TW8 9DZ to East Court Jubilee Road Finchampstead Wokingham RG40 3SD on Jul 28, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Apr 28, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of T-HEADO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRIS, Matthew Crofter | Director | Roundhead Road Theale RG7 5DL Reading 3 Berkshire United Kingdom | England | British | Ceo | 164385070005 | ||||
CRISP, David Adrian | Secretary | 16 West Way Carshalton Beeches SM5 4EW Surrey | British | 49416170003 | ||||||
CRISP, David Adrian | Secretary | 16 West Way Carshalton Beeches SM5 4EW Surrey | British | Finance Director | 49416170003 | |||||
MAKWANA, Dipa Prakash | Secretary | Windsor Close West Cross Centre TW8 9DZ Brentford 1 Middlesex United Kingdom | 166135940001 | |||||||
MAKWANA, Dipa Prakash | Secretary | Hollywood Gardens UB4 0DX Hayes 44 Middlesex | British | Accountant | 107803140001 | |||||
HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||
BRADLEY, Stephen William | Director | Windsor Close West Cross Centre TW8 9DZ Brentford 1 Middlesex | England | British | Director | 92354500001 | ||||
CRISP, David Adrian | Director | 16 West Way Carshalton Beeches SM5 4EW Surrey | United Kingdom | British | Finance Director | 49416170003 | ||||
GRUNDY, Anthony Nigel, Dr | Director | Summerhouse Lane Harefield UB9 6HX Uxbridge 18 Middlesex | Uk | British | Director | 135748280001 | ||||
MACILWAINE, Gordon Michael | Director | Glenydd Penrallt Road Trearddur Bay Holyhead LL65 2UG Angelsey North Wales | British | Property Developer | 88872830001 | |||||
TOMKINS, Arthur Robin Winwood | Director | 143 Connaught Avenue CO13 9AB Frinton On Sea Essex | British | Company Director | 40859690001 | |||||
HALLIWELLS DIRECTORS LIMITED | Nominee Director | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013270001 |
Who are the persons with significant control of T-HEADO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thc H Realisations Limited | Apr 06, 2016 | Windsor Close TW8 9DZ Brentford 1 Windsor Close England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0