Background WavePink WaveYellow Wave

THRISSELL LIMITED (01668329)

THRISSELL LIMITED (01668329) is an active UK company. incorporated on 29 September 1982. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THRISSELL LIMITED has been registered for 43 years. Current directors include WILKINS, William Christopher, MPAC CORPORATE SERVICES LIMITED.

Company Number
01668329
Status
active
Type
ltd
Incorporated
29 September 1982
Age
43 years
Address
Unit 2 Argosy Court, Coventry, CV3 4GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WILKINS, William Christopher, MPAC CORPORATE SERVICES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THRISSELL LIMITED

THRISSELL LIMITED is an active company incorporated on 29 September 1982 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THRISSELL LIMITED was registered 43 years ago.(SIC: 74990)

Status

active

Active since 43 years ago

Company No

01668329

LTD Company

Age

43 Years

Incorporated 29 September 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

NOLANHUNT LIMITED
From: 29 September 1982To: 9 November 1982
Contact
Address

Unit 2 Argosy Court Coventry, CV3 4GA,

Previous Addresses

Station Estate Station Road Tadcaster North Yorkshire LS24 9SG United Kingdom
From: 26 July 2021To: 30 January 2026
13 Westwood Way Westwood Business Park Coventry CV4 8HS England
From: 10 October 2017To: 26 July 2021
C/O Molins Plc Rockingham Drive Linford Wood East Milton Keynes Buckinghamshire MK14 6LY
From: 29 September 1982To: 10 October 2017
Timeline

4 key events • 2017 - 2018

Funding Officers Ownership
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Jul 18
Director Left
Jul 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

TYLER, Duncan Edward

Active
Argosy Court, CoventryCV3 4GA
Secretary
Appointed 01 Jan 2019

WILKINS, William Christopher

Active
Argosy Court, CoventryCV3 4GA
Born December 1972
Director
Appointed 28 Jun 2018

MPAC CORPORATE SERVICES LIMITED

Active
Argosy Court, CoventryCV3 4GA
Corporate director
Appointed 04 Nov 1998

CANNON, Sara Philipa

Resigned
Rockingham Drive, Milton KeynesMK14 6LY
Secretary
Appointed 12 May 2014
Resigned 06 Jan 2017

CARTY, Amelia Marie

Resigned
Rockingham Drive, Milton KeynesMK14 6LY
Secretary
Appointed 01 Nov 2013
Resigned 12 May 2014

ELAND, Nicholas Stuart

Resigned
Westwood Way, CoventryCV4 8HS
Secretary
Appointed 06 Jan 2017
Resigned 21 Dec 2017

HUMPHRIES, John Clive

Resigned
5 Vicarage Road, WinslowMK18 3BJ
Secretary
Appointed 01 Jun 1992
Resigned 21 Aug 1992

NIZAN, Jacqueline Kay

Resigned
11 Medway Close, Newport PagnellMK16 9DT
Secretary
Appointed 21 Aug 1992
Resigned 28 Aug 1996

PENNYCUICK, Andrew Leslie

Resigned
7 The High Street, Milton KeynesMK8 8DX
Secretary
Appointed 28 Aug 1996
Resigned 31 Oct 2013

PRISM COSEC LIMITED

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 21 Dec 2017
Resigned 01 Jan 2019

COWEN, David John

Resigned
33 Belfry Lane, NorthamptonNN4 0PB
Born August 1963
Director
Appointed 11 Feb 2000
Resigned 01 Sept 2017

FAULKNER, David Charles

Resigned
433 Bath Road, BristolBS31 3DG
Born July 1951
Director
Appointed N/A
Resigned 31 Dec 1992

FRIAR, Kenneth William

Resigned
Widbrook Wyatts Green Lane, BrentwoodCM15 0PY
Born July 1934
Director
Appointed N/A
Resigned 02 Aug 1991

GRANT, Peter William

Resigned
17 Main Street, Milton KeynesMK19 7JL
Born July 1955
Director
Appointed 01 Mar 1996
Resigned 09 Feb 2000

GREENWOOD, Peter William

Resigned
Manor Cottage 11 Datchet Road, Old WindsorSL4 2RJ
Born October 1934
Director
Appointed N/A
Resigned 02 Aug 1991

HAUGHEY, James Robert

Resigned
Westwood Way, CoventryCV4 8HS
Born January 1967
Director
Appointed 02 Oct 2017
Resigned 28 Jun 2018

HILLS, David Frank

Resigned
20 Browning Road, HarpendenAL5 4TR
Born October 1943
Director
Appointed N/A
Resigned 02 Aug 1991

HUMPHRIES, John Clive

Resigned
5 Vicarage Road, WinslowMK18 3BJ
Born November 1938
Director
Appointed N/A
Resigned 03 Nov 1998

JARVIS, Alexander William

Resigned
Melford Grange Ridgeway, ShenfieldCM13 2LJ
Born February 1941
Director
Appointed N/A
Resigned 02 Aug 1991

MCPHIE, Iain Allan Hamish

Resigned
Hazelcroft 8 Midway, St AlbansAL3 4BG
Born April 1942
Director
Appointed N/A
Resigned 30 Sept 1995

Persons with significant control

1

Argosy Court, CoventryCV3 4GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Change To A Person With Significant Control
19 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
30 January 2026
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
26 July 2021
CH02Change of Corporate Director Details
Change To A Person With Significant Control
26 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
2 June 2021
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 September 2018
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
17 April 2018
CH02Change of Corporate Director Details
Appoint Corporate Secretary Company With Name Date
3 January 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Change To A Person With Significant Control
10 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Corporate Director Company With Change Date
27 May 2015
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date
11 June 2014
AR01AR01
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
13 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
11 June 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Dormant
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Corporate Director Company With Change Date
1 June 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
20 July 2009
287Change of Registered Office
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Legacy
18 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2006
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
20 June 2000
363sAnnual Return (shuttle)
Resolution
25 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
6 May 1996
AUDAUD
Legacy
6 March 1996
288288
Legacy
10 October 1995
288288
Legacy
19 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Memorandum Articles
16 September 1994
MEM/ARTSMEM/ARTS
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 1993
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Resolution
3 February 1993
RESOLUTIONSResolutions
Resolution
3 February 1993
RESOLUTIONSResolutions
Resolution
3 February 1993
RESOLUTIONSResolutions
Resolution
3 February 1993
RESOLUTIONSResolutions
Resolution
3 February 1993
RESOLUTIONSResolutions
Legacy
19 January 1993
288288
Legacy
21 September 1992
363b363b
Legacy
21 September 1992
288288
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
5 June 1992
288288
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Legacy
18 September 1991
288288
Legacy
18 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
287Change of Registered Office
Legacy
27 April 1991
288288
Legacy
28 September 1990
363363
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
10 August 1990
288288
Legacy
16 July 1990
288288
Legacy
14 November 1989
288288
Legacy
26 October 1989
288288
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
6 October 1989
363363
Resolution
6 July 1989
RESOLUTIONSResolutions
Resolution
6 July 1989
RESOLUTIONSResolutions
Resolution
6 July 1989
RESOLUTIONSResolutions
Resolution
6 July 1989
RESOLUTIONSResolutions
Legacy
6 July 1989
123Notice of Increase in Nominal Capital
Legacy
7 June 1989
288288
Legacy
2 June 1989
288288
Legacy
8 February 1989
288288
Legacy
7 September 1988
288288
Legacy
22 August 1988
288288
Legacy
22 July 1988
288288
Legacy
22 July 1988
288288
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Legacy
6 October 1987
288288
Accounts With Accounts Type Full
10 September 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
363363
Accounts With Accounts Type Full
28 August 1986
AAAnnual Accounts