Warning: file_put_contents(c/fe13052d319de4788927a80a4a0a387f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Thortful Limited, HP9 1NB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THORTFUL LIMITED

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

This company is commonly known as Thortful Limited. The company was founded 9 years ago and was given the registration number 09524310. The firm's registered office is in BEACONSFIELD. You can find them at 22 Wycombe End, , Beaconsfield, Buckinghamshire. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:THORTFUL LIMITED
Company Number:09524310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1NB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dean Bradley House, 52 Horseferry Road, London, England, SW1P 2AF

Director28 February 2024Active
Dean Bradley House, 52 Horseferry Road, London, England, SW1P 2AF

Director07 August 2015Active
Dean Bradley House, 52 Horseferry Road, London, England, SW1P 2AF

Director28 February 2024Active
Dean Bradley House, 52 Horseferry Road, London, England, SW1P 2AF

Director07 August 2015Active
22, Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director02 April 2015Active
Dean Bradley House, 52 Horseferry Road, London, England, SW1P 2AF

Director01 March 2019Active

People with Significant Control

Mr Andrew John Pearce
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:1, Claremont Road, Windsor, United Kingdom, SL4 3AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Paul Henry Lees
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-01-14Resolution

Resolution.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-08-31Capital

Capital allotment shares.

Download
2023-07-25Capital

Capital allotment shares.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Address

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

Download
2022-11-18Address

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

Download
2022-10-18Accounts

Accounts with accounts type full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2022-03-11Capital

Capital allotment shares.

Download
2022-02-16Capital

Capital allotment shares.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-16Capital

Capital allotment shares.

Download
2021-10-14Capital

Capital allotment shares.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Address

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

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.