THUS LIMITED - NEWBURY
Company Profile | Company Filings |
Overview
THUS LIMITED is a Private Limited Company from NEWBURY and has the status: Active.
THUS LIMITED was incorporated 15 years ago on 22/01/2009 and has the registered number: 06798969. The accounts status is DORMANT and accounts are next due on 31/12/2024.
THUS LIMITED was incorporated 15 years ago on 22/01/2009 and has the registered number: 06798969. The accounts status is DORMANT and accounts are next due on 31/12/2024.
THUS LIMITED - NEWBURY
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
VODAFONE HOUSE
NEWBURY
BERKSHIRE
RG14 2FN
This Company Originates in : United Kingdom
Previous trading names include:
THUS MIDMARKET LIMITED (until 27/03/2009)
THUS MIDMARKET LIMITED (until 27/03/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/01/2024 | 10/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VODAFONE CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2023-11-01 | CURRENT | ||
MRS AMY MCCONNELL | Nov 1977 | British | Director | 2023-11-01 | CURRENT |
NEIL ANDREW WRIGHT | May 1970 | British | Director | 2018-10-01 | CURRENT |
MR PRASHANT BHAGANIA | Oct 1972 | Indian | Director | 2019-08-06 | CURRENT |
MARCUS GLOVER | Aug 1970 | British | Director | 2018-10-01 UNTIL 2019-08-31 | RESIGNED |
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED | Corporate Director | 2017-05-31 UNTIL 2023-11-01 | RESIGNED | ||
VODAFONE CORPORATE SECRETARIES LIMITED | Corporate Director | 2015-03-30 UNTIL 2017-05-31 | RESIGNED | ||
CATRIONA FLETCHER | Other | Secretary | 2009-01-22 UNTIL 2010-07-08 | RESIGNED | |
MR PAUL ANTHONY MOORE | Secretary | 2010-07-08 UNTIL 2012-08-24 | RESIGNED | ||
IVAN GUNATILLEKE | Aug 1969 | British | Director | 2009-04-01 UNTIL 2011-08-31 | RESIGNED |
MRS KERRY PHILLIP | Nov 1967 | British | Director | 2014-09-01 UNTIL 2015-03-31 | RESIGNED |
MR SEAN MAHON | Jul 1966 | Irish | Director | 2011-11-30 UNTIL 2013-11-13 | RESIGNED |
IARLA HUGHES | Apr 1982 | Irish | Director | 2012-01-16 UNTIL 2013-12-13 | RESIGNED |
MR STEVEN DAVID SHOWELL | Apr 1976 | British | Director | 2015-03-30 UNTIL 2016-01-04 | RESIGNED |
MR ALAN ROYSTON KINCH | Sep 1978 | British | Director | 2013-12-13 UNTIL 2014-11-30 | RESIGNED |
JESPER LAURIDSEN | Dec 1965 | Danish | Director | 2009-04-01 UNTIL 2009-09-25 | RESIGNED |
MR ARBINDER HAYER | May 1974 | British | Director | 2011-08-31 UNTIL 2012-01-13 | RESIGNED |
MR PHILIP GRANNUM | Oct 1968 | British | Director | 2010-09-20 UNTIL 2011-08-01 | RESIGNED |
VODAFONE CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2012-08-24 UNTIL 2017-05-31 | RESIGNED | ||
MRS HELEDD MAIR HANSCOMB | Aug 1965 | British | Director | 2009-01-22 UNTIL 2009-04-17 | RESIGNED |
MR NEIL COLIN SMITH | Oct 1969 | British | Director | 2016-01-04 UNTIL 2018-09-28 | RESIGNED |
MATTHEW EGAN | Jul 1980 | British | Director | 2017-05-31 UNTIL 2018-09-28 | RESIGNED |
PHILIP STEPHEN JAMES DAVIS | Feb 1966 | British | Director | 2009-01-23 UNTIL 2014-09-01 | RESIGNED |
MR DAVID WILLIAM CRAWFORD | Mar 1970 | British | Director | 2009-01-23 UNTIL 2009-08-28 | RESIGNED |
MR JAMES OLIVER HUGH BROWN | Jan 1974 | British | Director | 2011-08-31 UNTIL 2011-11-30 | RESIGNED |
MR STEWART SMYTHE | Nov 1973 | British | Director | 2009-09-25 UNTIL 2010-09-20 | RESIGNED |
TIMOTHY PETER WELLER | Jun 1963 | British | Director | 2010-12-23 UNTIL 2011-07-21 | RESIGNED |
MICHAEL SMITH | Mar 1975 | British | Director | 2009-04-01 UNTIL 2011-02-18 | RESIGNED |
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2017-05-31 UNTIL 2023-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vodafone Enterprise U.K. | 2016-04-06 | Newbury Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |