ALTHEA INVESTMENTS LTD

Register to unlock more data on OkredoRegister

ALTHEA INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07604436

Incorporation date

14/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kingsley House, Clapham Road South, Lowestoft, Suffolk NR32 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2011)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon29/10/2025
Change of details for Synamon Holdings Limited as a person with significant control on 2025-09-01
dot icon10/07/2025
Director's details changed for Mr Velummayilum Thayanandarajah on 2025-01-01
dot icon10/07/2025
Director's details changed for Mr Cameron Dyer Thayan on 2025-01-01
dot icon10/07/2025
Registered office address changed from Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QE England to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 2025-07-10
dot icon10/07/2025
Secretary's details changed for Mr Velummayilum Thayanandarajah on 2025-01-01
dot icon10/07/2025
Director's details changed for Mr Ewan Dyer Thayan on 2025-01-01
dot icon10/07/2025
Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 2025-01-01
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/06/2025
Director's details changed for Mr Velummayilum Thayanandarajah on 2024-10-01
dot icon02/06/2025
Director's details changed for Mr Ewan Dyer Thayan on 2024-10-01
dot icon02/06/2025
Director's details changed for Mr Cameron Dyer Thayan on 2024-10-01
dot icon02/06/2025
Registered office address changed from Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS England to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QE on 2025-06-02
dot icon02/06/2025
Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 2024-10-01
dot icon02/06/2025
Secretary's details changed for Mr Velummayilum Thayanandarajah on 2024-10-01
dot icon09/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon24/01/2025
Registered office address changed from Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS England to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 2025-01-24
dot icon24/01/2025
Director's details changed for Mr Cameron Dyer Thayan on 2025-01-01
dot icon24/01/2025
Director's details changed for Mr Velummayilum Thayanandarajah on 2025-01-01
dot icon24/01/2025
Director's details changed for Mr Ewan Dyer Thayan on 2025-01-01
dot icon24/01/2025
Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 2025-01-01
dot icon24/01/2025
Secretary's details changed for Mr Velummayilum Thayanandarajah on 2025-01-01
dot icon09/12/2024
Director's details changed for Mr Cameron Dyer Thayan on 2024-12-09
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon11/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon11/04/2023
Cessation of Velummayilum Thayanandarajah as a person with significant control on 2022-12-14
dot icon11/04/2023
Cessation of Sumithra Chandrakanthi Thayanandarajah as a person with significant control on 2022-12-14
dot icon11/04/2023
Notification of Synamon Holdings Limited as a person with significant control on 2022-12-14
dot icon01/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon03/11/2021
Director's details changed for Mr Ewan Dyer Thayan on 2021-04-15
dot icon03/11/2021
Director's details changed for Mr Cameron Dyer Thayan on 2021-04-15
dot icon07/10/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon27/09/2019
Cessation of Ian Stuart Jarvis as a person with significant control on 2019-09-18
dot icon25/09/2019
Termination of appointment of Ian Stuart Jarvis as a director on 2019-09-18
dot icon09/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon02/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon18/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon26/07/2016
Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 2016-07-26
dot icon08/07/2016
Registered office address changed from Silk Cutters House School Road Lowestoft Suffolk NR33 9NA to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 2016-07-08
dot icon04/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/07/2015
Appointment of Mr Ewan Dyer Thayan as a director on 2015-07-07
dot icon29/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon12/12/2014
Director's details changed for Velummayilum Thayanandarajah on 2014-12-12
dot icon12/12/2014
Director's details changed for Sumithra Thayanandarajah on 2014-12-12
dot icon12/12/2014
Secretary's details changed for Velummayilum Thayanandarajah on 2014-12-12
dot icon14/07/2014
Appointment of Mr Cameron Dyer Thayan as a director on 2014-07-14
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon14/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/10/2012
Registered office address changed from 3 Kirkley Park Road Lowestoft NR33 0LQ United Kingdom on 2012-10-16
dot icon05/09/2012
Certificate of change of name
dot icon21/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon12/11/2011
Appointment of Mr Ian Stuart Jarvis as a director
dot icon18/04/2011
Current accounting period extended from 2012-04-30 to 2012-09-30
dot icon14/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Velummayilum Thayanandarajah
Director
14/04/2011 - Present
139
Thayan, Cameron Dyer
Director
14/07/2014 - Present
93
Thayan, Ewan Dyer
Director
07/07/2015 - Present
91
Thayanandarajah, Sumithra Chandrakanthi
Director
14/04/2011 - Present
86
Thayanandarajah, Velummayilum
Secretary
14/04/2011 - Present
16

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTHEA INVESTMENTS LTD

ALTHEA INVESTMENTS LTD is an(a) Active company incorporated on 14/04/2011 with the registered office located at Kingsley House, Clapham Road South, Lowestoft, Suffolk NR32 1QS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTHEA INVESTMENTS LTD?

toggle

ALTHEA INVESTMENTS LTD is currently Active. It was registered on 14/04/2011 .

Where is ALTHEA INVESTMENTS LTD located?

toggle

ALTHEA INVESTMENTS LTD is registered at Kingsley House, Clapham Road South, Lowestoft, Suffolk NR32 1QS.

What does ALTHEA INVESTMENTS LTD do?

toggle

ALTHEA INVESTMENTS LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for ALTHEA INVESTMENTS LTD?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with updates.