UKBizDB.co.uk

THORN (IP) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thorn (ip) Limited. The company was founded 28 years ago and was given the registration number 03114589. The firm's registered office is in WARWICK. You can find them at Point 3, Haywood Road, Warwick, . This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.

Company Information

Name:THORN (IP) LIMITED
Company Number:03114589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1995
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:Point 3, Haywood Road, Warwick, England, CV34 5AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Point 3, Haywood Road, Warwick, United Kingdom, CV34 5AH

Director29 January 2016Active
Point 3, Haywood Road, Warwick, United Kingdom, CV34 5AH

Secretary17 July 2013Active
28 Regency Drive, West Byfleet, KT14 6EN

Secretary19 October 2000Active
86 The Dormers, Highworth, Swindon, SN6 7PD

Secretary28 February 1998Active
The Coach House, 68 York Road, Weybridge, KT13 9DY

Secretary10 July 1998Active
The Coach House, 68 York Road, Weybridge, KT13 9DY

Secretary22 December 1995Active
15 The Farthingales, Maidenhead, SL6 1TE

Secretary19 September 2003Active
Brickhouse, 115 Bradenstoke, Chippenham, SN15 4ES

Secretary30 April 1999Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary17 October 1995Active
1 Stream Valley Road, Lower Bourne, Farnham, GU10 3LT

Director19 September 2003Active
Shemer Ash Road, Hawley, Dartford, DA2 7SB

Nominee Director17 October 1995Active
14, Cornhill, London, United Kingdom, EC3V 3ND

Director01 April 2009Active
28 Regency Drive, West Byfleet, KT14 6EN

Director19 October 2000Active
9 Vincent Square Mansions, Walcott Street, London, SW1P 2NT

Nominee Director17 October 1995Active
The Farmhouse, Fossebridge, Cheltenham, GL54 3JS

Director18 September 2007Active
17b Warwick Avenue, London, W9 2PS

Director21 December 2000Active
Vliegheiweg 3, Huizen, Netherlands,

Director20 February 2001Active
24 Blenheim Road, Bristol, BS6 7JP

Director21 December 2000Active
The Coach House, 68 York Road, Weybridge, KT13 9DY

Director22 December 1995Active
6 Sarsfeld Road, London, SW12 8HN

Director22 December 1995Active
59 Sefton Street, London, SW15 1NA

Director06 November 2006Active
Wild Acre, South Munstead Lane, Godalming, United Kingdom, GU8 4AG

Director03 November 2010Active
60 Brookmans Avenue, Brookmans Park, AL9 7QQ

Director01 April 2009Active
5 Moresby Close, Westlea, Swindon, SN5 7BX

Director20 November 1998Active
Brickhouse, 115 Bradenstoke, Chippenham, SN15 4ES

Director30 April 1999Active

People with Significant Control

Carmelite Property Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Point 3, Haywood Road, Warwick, England, CV34 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-10Address

Change registered office address company with date old address new address.

Download
2022-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-10Resolution

Resolution.

Download
2022-05-10Address

Move registers to sail company with new address.

Download
2022-05-10Address

Change sail address company with old address new address.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type dormant.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type dormant.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type dormant.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type total exemption full.

Download
2016-06-03Address

Move registers to sail company with new address.

Download
2016-06-03Address

Change sail address company with new address.

Download
2016-06-02Address

Change registered office address company with date old address new address.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Document replacement

Second filing of form with form type.

Download
2016-04-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.