Company NameThidasp Limited
DirectorUbongabasi Ime Inyang
Company StatusActive
Company Number06436220
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63120Web portals
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameUbongabasi Ime Inyang
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop House Shawheath Close
Manchester
M15 4BQ
Secretary NameMrs Margaret Ubongabasi Inyang
StatusCurrent
Appointed04 December 2019(12 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressTop House Shawheath Close
Manchester
M15 4BQ
Secretary NameMargaret Ubongabasi Inyang
NationalityNigerian
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 Sackville Street
Manchester
M1 3LZ

Contact

Websiteuk-centralheating.com

Location

Registered AddressTop House
Shawheath Close
Manchester
M15 4BQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

40k at £1Ubongabasi Inyang
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,344
Cash£1,196
Current Liabilities£17,581

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

24 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
6 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
1 February 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
31 January 2023Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page)
2 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
19 January 2022Unaudited abridged accounts made up to 30 April 2021 (10 pages)
3 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
14 April 2021Unaudited abridged accounts made up to 30 April 2020 (13 pages)
11 December 2020Registered office address changed from C/O Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ England to Top House Shawheath Close Manchester M15 4BQ on 11 December 2020 (1 page)
2 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
30 March 2020Unaudited abridged accounts made up to 30 April 2019 (10 pages)
4 December 2019Appointment of Mrs Margaret Ubongabasi Inyang as a secretary on 4 December 2019 (2 pages)
4 December 2019Confirmation statement made on 23 November 2019 with updates (3 pages)
4 December 2019Termination of appointment of Margaret Ubongabasi Inyang as a secretary on 4 December 2019 (1 page)
17 April 2019Compulsory strike-off action has been discontinued (1 page)
16 April 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
6 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
6 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 January 2017Registered office address changed from Wilson House Wilsons Park Monsall Road Manchester M40 8WN England to C/O Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Wilson House Wilsons Park Monsall Road Manchester M40 8WN England to C/O Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ on 17 January 2017 (1 page)
7 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 December 2015Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP to Wilson House Wilsons Park Monsall Road Manchester M40 8WN on 21 December 2015 (1 page)
21 December 2015Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP to Wilson House Wilsons Park Monsall Road Manchester M40 8WN on 21 December 2015 (1 page)
27 November 2015Director's details changed for Ubongabasi Ime Inyang on 14 April 2015 (2 pages)
27 November 2015Director's details changed for Ubongabasi Ime Inyang on 14 April 2015 (2 pages)
27 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 40,000
(3 pages)
27 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 40,000
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 40,000
(3 pages)
10 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 40,000
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 40,000
(3 pages)
17 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 40,000
(3 pages)
1 October 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 1 October 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 December 2012Registered office address changed from Unit 88 Cariocca Business Park, Hellidon Close Ardwick Manchester M12 4AH United Kingdom on 24 December 2012 (1 page)
24 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
24 December 2012Registered office address changed from Unit 88 Cariocca Business Park, Hellidon Close Ardwick Manchester M12 4AH United Kingdom on 24 December 2012 (1 page)
29 March 2012Registered office address changed from Technology House, 2 Lissadel Street, Salford Manchester M6 6AP on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Technology House, 2 Lissadel Street, Salford Manchester M6 6AP on 29 March 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
18 November 2010Current accounting period extended from 31 January 2011 to 30 April 2011 (2 pages)
18 November 2010Current accounting period extended from 31 January 2011 to 30 April 2011 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 July 2010Statement of capital following an allotment of shares on 2 January 2009
  • GBP 40,000
(4 pages)
7 July 2010Statement of capital following an allotment of shares on 2 January 2009
  • GBP 40,000
(4 pages)
7 July 2010Statement of capital following an allotment of shares on 2 January 2009
  • GBP 40,000
(4 pages)
21 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Ubongabasi Ime Inyang on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Margaret Ubongabasi Inyang on 22 June 2009 (1 page)
21 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
21 December 2009Secretary's details changed for Margaret Ubongabasi Inyang on 21 December 2009 (1 page)
21 December 2009Director's details changed for Ubongabasi Ime Inyang on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Margaret Ubongabasi Inyang on 22 June 2009 (1 page)
21 December 2009Secretary's details changed for Margaret Ubongabasi Inyang on 21 December 2009 (1 page)
22 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
22 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 February 2009Return made up to 23/11/08; full list of members (3 pages)
4 February 2009Return made up to 23/11/08; full list of members (3 pages)
30 December 2007Accounting reference date extended from 30/11/08 to 31/01/09 (1 page)
30 December 2007Accounting reference date extended from 30/11/08 to 31/01/09 (1 page)
30 December 2007Secretary's particulars changed (1 page)
30 December 2007Secretary's particulars changed (1 page)
23 November 2007Incorporation (17 pages)
23 November 2007Incorporation (17 pages)