Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THR NUMBER 30 LIMITED
Company Information for

THR NUMBER 30 LIMITED

LEVEL 4, DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS,
Company Registration Number
08083117
Private Limited Company
Active

Company Overview

About Thr Number 30 Ltd
THR NUMBER 30 LIMITED was founded on 2012-05-25 and has its registered office in London. The organisation's status is listed as "Active". Thr Number 30 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THR NUMBER 30 LIMITED
 
Legal Registered Office
LEVEL 4, DASHWOOD HOUSE
69 OLD BROAD STREET
LONDON
EC2M 1QS
Other companies in S1
 
Previous Names
RIPON CARE LIMITED20/09/2019
Filing Information
Company Number 08083117
Company ID Number 08083117
Date formed 2012-05-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 06:58:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THR NUMBER 30 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THR NUMBER 30 LIMITED

Current Directors
Officer Role Date Appointed
BUSINESS ACTION LIMITED
Company Secretary 2012-05-25
MICHAEL NEVILLE BULLAS
Director 2012-11-15
STEPHEN CLIFFORD BULLAS
Director 2012-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE JAMES CHAPLIN
Director 2012-05-25 2012-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL NEVILLE BULLAS THR NUMBER 31 LIMITED Director 2015-11-27 CURRENT 2015-10-01 Active
MICHAEL NEVILLE BULLAS BIRCH HALL BUILDINGS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
MICHAEL NEVILLE BULLAS ECOBAY PROPERTIES LIMITED Director 2015-07-16 CURRENT 2015-07-08 Active - Proposal to Strike off
MICHAEL NEVILLE BULLAS LONDON CLAPHAM INVESTMENTS AND DEVELOPMENTS LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
MICHAEL NEVILLE BULLAS ONTRACK BUILDERS LIMITED Director 2014-10-13 CURRENT 2010-09-29 Active - Proposal to Strike off
MICHAEL NEVILLE BULLAS HEXILE MANAGEMENT LIMITED Director 2014-08-01 CURRENT 2006-06-23 Active - Proposal to Strike off
MICHAEL NEVILLE BULLAS BCD CARE LIMITED Director 2014-05-16 CURRENT 2010-09-29 Active
MICHAEL NEVILLE BULLAS NEWARK CARE (NOTTS) LIMITED Director 2014-05-16 CURRENT 2011-06-21 Active
MICHAEL NEVILLE BULLAS LIMITANE LIMITED Director 2014-05-16 CURRENT 2003-11-28 Active - Proposal to Strike off
MICHAEL NEVILLE BULLAS ROTHERHAM CARE LIMITED Director 2012-11-15 CURRENT 2011-03-02 Active - Proposal to Strike off
MICHAEL NEVILLE BULLAS STOURPORT ON SEVERN CARE LIMITED Director 2012-03-01 CURRENT 2011-01-31 Liquidation
MICHAEL NEVILLE BULLAS ORCHARD PLUM LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2014-08-12
MICHAEL NEVILLE BULLAS LOUTH CARE LIMITED Director 2012-01-15 CURRENT 2010-09-29 Active
STEPHEN CLIFFORD BULLAS LOUTH CARE LIMITED Director 2012-01-15 CURRENT 2010-09-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-27CONFIRMATION STATEMENT MADE ON 25/05/24, WITH NO UPDATES
2024-03-22FULL ACCOUNTS MADE UP TO 30/06/23
2023-07-28Change of details for Thr Number 29 Limited as a person with significant control on 2023-06-29
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England
2023-05-30CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-04-28Director's details changed for Mr John Marcus Flannelly on 2023-04-14
2023-04-03FULL ACCOUNTS MADE UP TO 30/06/22
2023-04-03FULL ACCOUNTS MADE UP TO 30/06/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-03-30AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-03-23CH04SECRETARY'S DETAILS CHNAGED FOR TARGET FUND MANAGERS LIMITED on 2022-03-23
2021-07-01AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-20AA01Previous accounting period shortened from 30/09/20 TO 30/06/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2020-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 080831170006
2020-10-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2020-04-21RES10Resolutions passed:
  • Resolution of allotment of securities
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ALASDAIR CAMPBELL
2020-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 080831170005
2020-04-03SH0103/04/20 STATEMENT OF CAPITAL GBP 4103613
2020-01-07PSC05Change of details for Ripon Stourport Investments Limited as a person with significant control on 2019-10-02
2019-09-20RES15CHANGE OF COMPANY NAME 20/09/19
2019-09-12TM02Termination of appointment of Maitland Administration Services (Scotland) Limited on 2019-08-22
2019-09-11AP04Appointment of Target Fund Managers Limited as company secretary on 2019-08-22
2019-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080831170003
2019-08-29AP04Appointment of Maitland Administration Services (Scotland) Limited as company secretary on 2019-08-22
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL
2019-08-29AP01DIRECTOR APPOINTED MR DONALD ALASDAIR CAMPBELL
2019-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/19 FROM Suite 4 164-170 Queens Road Sheffield S2 4DH England
2019-08-28TM02Termination of appointment of Business Action Limited on 2019-08-21
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLIFFORD BULLAS
2019-08-28AP01DIRECTOR APPOINTED MR CHRISTOPHER BALL
2019-08-21PSC02Notification of Ripon Stourport Investments Limited as a person with significant control on 2019-08-19
2019-08-21PSC07CESSATION OF HLWCH 900 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 080831170004
2019-07-24AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2018-11-29AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-11-02PSC02Notification of Hlwch 900 Limited as a person with significant control on 2018-03-27
2018-11-02PSC07CESSATION OF LOUTH CARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-22AR0125/05/16 ANNUAL RETURN FULL LIST
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/16 FROM Birch Hall 87 Trippet Lane Sheffield S1 4EL
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-19AR0125/05/15 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-23AR0125/05/14 ANNUAL RETURN FULL LIST
2014-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 080831170003
2014-01-23RES01ADOPT ARTICLES 23/01/14
2014-01-23AA01Previous accounting period shortened from 28/02/14 TO 30/09/13
2014-01-23SH02Sub-division of shares on 2014-01-17
2014-01-23RES13SUBDIVIDED SHARES 17/01/2014
2014-01-23SH0117/01/14 STATEMENT OF CAPITAL GBP 10
2014-01-23RES13SECTION 175 17/01/2014
2014-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 080831170002
2014-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 080831170001
2013-06-26AR0125/05/13 ANNUAL RETURN FULL LIST
2013-04-30AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AP01DIRECTOR APPOINTED MR STEPHEN BULLAS
2013-04-29AP01DIRECTOR APPOINTED MR MICHAEL NEVILLE BULLAS
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE CHAPLIN
2013-03-22AA01PREVSHO FROM 31/05/2013 TO 28/02/2013
2012-05-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-05-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64306 - Activities of real estate investment trusts




Licences & Regulatory approval
We could not find any licences issued to THR NUMBER 30 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THR NUMBER 30 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-01-22 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-01-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-05-25 £ 1,457,289

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THR NUMBER 30 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-25 £ 1
Cash Bank In Hand 2012-05-25 £ 1
Current Assets 2012-05-25 £ 1
Fixed Assets 2012-05-25 £ 1,457,289
Shareholder Funds 2012-05-25 £ 1
Tangible Fixed Assets 2012-05-25 £ 1,457,289

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THR NUMBER 30 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THR NUMBER 30 LIMITED
Trademarks
We have not found any records of THR NUMBER 30 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THR NUMBER 30 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64306 - Activities of real estate investment trusts) as THR NUMBER 30 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THR NUMBER 30 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THR NUMBER 30 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THR NUMBER 30 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.