Company NameHS Thailand Limited
DirectorsDavid Mathew Ward and Dev Datt Dhiman
Company StatusActive
Company Number10474913
CategoryPrivate Limited Company
Incorporation Date11 November 2016(7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Mathew Ward
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(5 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundations Chester Business Park
Herons Way
Chester
Cheshire
CH4 9GB
Wales
Secretary NameAnnabelle Burton
StatusCurrent
Appointed03 May 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressThe Foundations Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Dev Datt Dhiman
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(7 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr James Douglas O'Connor Blake
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMs Rhian Hughes
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(11 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 21 March 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameStephen Gerard Maloney
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2021(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 April 2022)
RoleChief Revenue Officer
Country of ResidenceUnited States
Correspondence Address77 Sundial Avenue
Suite 301w
Manchester
Nh
03103
Director NameKevin James O'Connor
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2021(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 April 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6080 Center Drive
Suite 1200
Los Angeles
California
90045
Director NameYossi Zekri
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican,Israeli
StatusResigned
Appointed30 April 2021(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 April 2022)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address6080 Center Drive
Suite 1200
Los Angeles
California
90045
Director NameMr Christopher Graham Clark
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 2024)
RoleDirector - Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundations Chester Business Park
Herons Way
Chester
Cheshire
CH4 9GB
Wales
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed30 April 2021(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 03 May 2022)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Location

Registered AddressThe Foundations Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Charges

26 October 2017Delivered on: 3 November 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
26 October 2017Delivered on: 2 November 2017
Persons entitled: Nvm Private Equity LLP as Security Trustee

Classification: A registered charge
Outstanding

Filing History

13 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
19 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 December 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
10 May 2022Appointment of Annabelle Burton as a secretary on 3 May 2022 (2 pages)
10 May 2022Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to The Foundations Herons Way Chester Business Park Chester CH4 9GB on 10 May 2022 (1 page)
3 May 2022Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 3 May 2022 (1 page)
25 April 2022Termination of appointment of Stephen Gerard Maloney as a director on 1 April 2022 (1 page)
25 April 2022Termination of appointment of Kevin James O'connor as a director on 1 April 2022 (1 page)
25 April 2022Termination of appointment of Yossi Zekri as a director on 1 April 2022 (1 page)
25 April 2022Appointment of Christopher Graham Clark as a director on 1 April 2022 (2 pages)
25 April 2022Appointment of David Matthew Ward as a director on 1 April 2022 (2 pages)
6 April 2022Termination of appointment of James Douglas O'connor Blake as a director on 21 March 2022 (1 page)
6 April 2022Termination of appointment of Rhian Hughes as a director on 21 March 2022 (1 page)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
16 November 2021Change of details for a person with significant control (2 pages)
15 July 2021Change of details for Soda Software Labs Limited as a person with significant control on 15 July 2021 (2 pages)
8 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 June 2021Memorandum and Articles of Association (12 pages)
27 May 2021Satisfaction of charge 104749130001 in full (4 pages)
27 May 2021Satisfaction of charge 104749130002 in full (4 pages)
24 May 2021Appointment of Stephen Gerard Maloney as a director on 30 April 2021 (2 pages)
24 May 2021Appointment of Oakwood Corporate Secretary Limited as a secretary on 30 April 2021 (2 pages)
24 May 2021Appointment of Kevin James O'connor as a director on 30 April 2021 (2 pages)
24 May 2021Appointment of Yossi Zekri as a director on 30 April 2021 (2 pages)
18 May 2021Registered office address changed from 6th Floor 55 Princess Street Manchester M2 4EW England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 18 May 2021 (1 page)
12 April 2021Change of details for Soda Software Labs Limited as a person with significant control on 11 November 2016 (2 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
3 September 2018Director's details changed for Mr James Douglas O'connor Blake on 31 August 2018 (2 pages)
3 September 2018Director's details changed for Ms Rhian Hughes on 31 August 2018 (2 pages)
12 July 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
3 January 2018Registered office address changed from City Tower, 12th Floor Piccadilly Plaza Manchester M1 4BT United Kingdom to 6th Floor 55 Princess Street Manchester M2 4EW on 3 January 2018 (1 page)
3 January 2018Registered office address changed from City Tower, 12th Floor Piccadilly Plaza Manchester M1 4BT United Kingdom to 6th Floor 55 Princess Street Manchester M2 4EW on 3 January 2018 (1 page)
20 November 2017Appointment of Ms Rhian Hughes as a director on 1 November 2017 (2 pages)
20 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
20 November 2017Appointment of Ms Rhian Hughes as a director on 1 November 2017 (2 pages)
20 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
3 November 2017Registration of charge 104749130002, created on 26 October 2017 (28 pages)
3 November 2017Registration of charge 104749130002, created on 26 October 2017 (28 pages)
2 November 2017Registration of charge 104749130001, created on 26 October 2017 (49 pages)
2 November 2017Registration of charge 104749130001, created on 26 October 2017 (49 pages)
9 January 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
9 January 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
11 November 2016Incorporation
Statement of capital on 2016-11-11
  • GBP 7
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 November 2016Incorporation
Statement of capital on 2016-11-11
  • GBP 7
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)