Background WavePink WaveYellow Wave

THORPE ASSOCIATES LIMITED (02431547)

THORPE ASSOCIATES LIMITED (02431547) is an active UK company. incorporated on 11 October 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. THORPE ASSOCIATES LIMITED has been registered for 36 years. Current directors include PATEL, Hiren, Mr..

Company Number
02431547
Status
active
Type
ltd
Incorporated
11 October 1989
Age
36 years
Address
Audrey House, 16-20 Ely Place, London, EC1N 6SN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
PATEL, Hiren, Mr.
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORPE ASSOCIATES LIMITED

THORPE ASSOCIATES LIMITED is an active company incorporated on 11 October 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. THORPE ASSOCIATES LIMITED was registered 36 years ago.(SIC: 73110)

Status

active

Active since 36 years ago

Company No

02431547

LTD Company

Age

36 Years

Incorporated 11 October 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Audrey House, 16-20 Ely Place London, EC1N 6SN,

Previous Addresses

Audrey House, 16-20 Ely Place Ely Place London EC1N 6SN United Kingdom
From: 6 August 2020To: 6 August 2020
1 Wedgwood Court Wedgwood Way Stevenage Hertfordshire SG1 4QR
From: 27 April 2015To: 6 August 2020
C/O C/O Streets 87 Park Road Peterborough Cambridgeshire PE1 2TN
From: 3 May 2012To: 27 April 2015
205 Crescent Road New Barnet Hertfordshire EN4 8SB England
From: 23 November 2011To: 3 May 2012
1 Wedgwood Court, Wedgwood Way Stevenage Hertfordshire SG1 4QR
From: 11 October 1989To: 23 November 2011
Timeline

11 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Left
May 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Loan Secured
Apr 20
Loan Secured
Aug 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

PATEL, Hiren, Mr.

Active
16-20 Ely Place,, LondonEC1N 6SN
Born August 1978
Director
Appointed 17 Mar 2020

GEORGIOU, George

Resigned
Woodacre, WelwynAL6 0TZ
Secretary
Appointed N/A
Resigned 01 Dec 1993

GEORGIOU, Gina

Resigned
Reynards Road, WelwynAL6 9TP
Secretary
Appointed 01 Nov 1996
Resigned 31 Mar 2014

THORPE, James

Resigned
11 Bulwer Gardens, New BarnetEN5 5JF
Secretary
Appointed 01 Dec 1993
Resigned 01 Nov 1996

GEORGIOU, George

Resigned
Reynards Road, WelwynAL6 9TP
Born June 1950
Director
Appointed 01 Nov 1996
Resigned 01 Sept 2018

GEORGIOU, George

Resigned
Woodacre, WelwynAL6 0TZ
Born June 1950
Director
Appointed N/A
Resigned 01 Dec 1993

GEORGIOU, Gina

Resigned
Reynards Road, WelwynAL6 9TP
Born August 1955
Director
Appointed N/A
Resigned 31 Mar 2014

GEORGIOU, James Andrew

Resigned
Wedgwood Court, StevenageSG1 4QR
Born December 1974
Director
Appointed 01 Nov 2014
Resigned 17 Mar 2020

GEORGIOU, Steven

Resigned
Rectory Lane, StevenageSG1 4BX
Born December 1978
Director
Appointed 01 Nov 2014
Resigned 01 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
Ely Place, LondonEC1N 6SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2020
Reynards Road, WelwynAL6 9TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Mar 2020
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Resolution
29 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2024
GUARANTEE2GUARANTEE2
Legacy
27 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Legacy
25 January 2023
GUARANTEE2GUARANTEE2
Legacy
25 January 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Legacy
26 August 2022
AGREEMENT2AGREEMENT2
Legacy
26 August 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Termination Secretary Company With Name
29 May 2014
TM02Termination of Secretary
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Legacy
26 March 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
29 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Legacy
17 November 2006
287Change of Registered Office
Legacy
10 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2003
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1997
AAAnnual Accounts
Legacy
17 July 1997
88(2)R88(2)R
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288cChange of Particulars
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
287Change of Registered Office
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
2 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Legacy
4 February 1995
363sAnnual Return (shuttle)
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Legacy
11 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 1992
AAAnnual Accounts
Legacy
26 March 1992
225(1)225(1)
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
363b363b
Legacy
28 May 1991
287Change of Registered Office
Legacy
27 October 1989
288288
Legacy
27 October 1989
287Change of Registered Office
Incorporation Company
11 October 1989
NEWINCIncorporation