Company NameThobow Business Ltd
DirectorAntony Nicholas Thorpe
Company StatusActive
Company Number10049368
CategoryPrivate Limited Company
Incorporation Date8 March 2016(8 years, 1 month ago)
Previous NamesThorpe Property Holdings Limited and Ubique Business Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Antony Nicholas Thorpe
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressUpperbridge House 24 Huddersfield Road
Holmfirth
HD9 2JS
Director NameMrs Louise Danielle Thorpe
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressModus House 100a Wakefield Road
Lepton
Huddersfield
HD8 0DL

Location

Registered AddressUpperbridge House
24 Huddersfield Road
Holmfirth
HD9 2JS
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

2 November 2023Registered office address changed from C/O Livdin Property Thornhill Brigg Mills Thornhill Beck Lane Brighouse HD6 4AH England to Upperbridge House 24 Huddersfield Road Holmfirth HD9 2JS on 2 November 2023 (1 page)
31 August 2023Micro company accounts made up to 30 August 2022 (3 pages)
30 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
9 March 2023Cessation of Louise Danielle Thorpe as a person with significant control on 23 September 2022 (1 page)
9 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (4 pages)
16 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
7 January 2022Registered office address changed from C/O Accountant Thornhill Brigg Mills Thornhill Beck Lane Brighouse HD6 4AH England to C/O Livdin Property Thornhill Brigg Mills Thornhill Beck Lane Brighouse HD6 4AH on 7 January 2022 (1 page)
7 October 2021Company name changed ubique business LIMITED\certificate issued on 07/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-06
(3 pages)
6 October 2021Registered office address changed from Modus House 100a Wakefield Road Lepton Huddersfield HD8 0DL England to C/O Accountant Thornhill Brigg Mills Thornhill Beck Lane Brighouse HD6 4AH on 6 October 2021 (1 page)
2 September 2021Termination of appointment of Louise Danielle Thorpe as a director on 2 September 2021 (1 page)
19 June 2021Amended micro company accounts made up to 31 August 2019 (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
10 May 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
11 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
11 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
29 January 2019Registered office address changed from Upperbridge House 24 Huddersfield Road Holmfirth HD9 2JS England to Modus House 100a Wakefield Road Lepton Huddersfield HD8 0DL on 29 January 2019 (1 page)
29 January 2019Micro company accounts made up to 31 August 2018 (6 pages)
4 April 2018Change of share class name or designation (2 pages)
29 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 March 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
16 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-14
(3 pages)
24 January 2018Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
24 January 2018Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
7 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
1 December 2017Registered office address changed from 9 st. Helens Gate Almondbury Huddersfield HD4 6SD United Kingdom to Upperbridge House 24 Huddersfield Road Holmfirth HD9 2JS on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 9 st. Helens Gate Almondbury Huddersfield HD4 6SD United Kingdom to Upperbridge House 24 Huddersfield Road Holmfirth HD9 2JS on 1 December 2017 (1 page)
19 April 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
24 March 2017Registered office address changed from 20 st. Peters Crescent Kirkheaton Huddersfield HD5 0EY United Kingdom to 9 st. Helens Gate Almondbury Huddersfield HD4 6SD on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 20 st. Peters Crescent Kirkheaton Huddersfield HD5 0EY United Kingdom to 9 st. Helens Gate Almondbury Huddersfield HD4 6SD on 24 March 2017 (1 page)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)