Background WavePink WaveYellow Wave

THORCOM SYSTEMS LIMITED (02704696)

THORCOM SYSTEMS LIMITED (02704696) is an active UK company. incorporated on 7 April 1992. with registered office in West, Worcester. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities and 3 other business activities. THORCOM SYSTEMS LIMITED has been registered for 33 years. Current directors include BURRIDGE, Peter Louis, CLIFTON, Simon Peter, TUBBY, Michael John and 2 others.

Company Number
02704696
Status
active
Type
ltd
Incorporated
7 April 1992
Age
33 years
Address
Unit 4, West, Worcester, WR3 8TJ
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
BURRIDGE, Peter Louis, CLIFTON, Simon Peter, TUBBY, Michael John, WILLIAMS, Philip Edward, WOODHALL, Andrew Peter
SIC Codes
61200, 62012, 62020, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORCOM SYSTEMS LIMITED

THORCOM SYSTEMS LIMITED is an active company incorporated on 7 April 1992 with the registered office located in West, Worcester. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities and 3 other business activities. THORCOM SYSTEMS LIMITED was registered 33 years ago.(SIC: 61200, 62012, 62020, 63110)

Status

active

Active since 33 years ago

Company No

02704696

LTD Company

Age

33 Years

Incorporated 7 April 1992

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Unit 4 96b Blackpole Trading Estate West, Worcester, WR3 8TJ,

Timeline

10 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Jul 14
New Owner
Mar 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Feb 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BURRIDGE, Peter Louis

Active
Unit 4, West, WorcesterWR3 8TJ
Born April 1956
Director
Appointed 16 Dec 2021

CLIFTON, Simon Peter

Active
17 Nunnery Lane, WorcesterWR5 1RQ
Born August 1969
Director
Appointed 02 Mar 1998

TUBBY, Michael John

Active
Willow House, WorcesterWR3 8RL
Born April 1964
Director
Appointed 14 Apr 1992

WILLIAMS, Philip Edward

Active
Unit 4, West, WorcesterWR3 8TJ
Born April 1968
Director
Appointed 16 Dec 2021

WOODHALL, Andrew Peter

Active
Unit 4, West, WorcesterWR3 8TJ
Born November 1964
Director
Appointed 16 Dec 2021

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Nominee secretary
Appointed 07 Apr 1992
Resigned 14 Apr 1992

TUBBY, Herbert Ernest John

Resigned
8 Waterford Close, WorcesterWR3 7BL
Secretary
Appointed 14 Apr 1992
Resigned 23 Apr 2014

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 07 Apr 1992
Resigned 14 Apr 1992

NORFIELD, Mike

Resigned
Unit 4, West, WorcesterWR3 8TJ
Born June 1965
Director
Appointed 16 Dec 2021
Resigned 26 Jan 2025

TUBBY, Herbert Ernest John

Resigned
8 Waterford Close, WorcesterWR3 7BL
Born June 1936
Director
Appointed 14 Apr 1992
Resigned 23 Apr 2014

Persons with significant control

3

1 Active
2 Ceased
Uttoxeter Old Road, DerbyDE1 1NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2021

Mr Michael John Tubby

Ceased
Unit 4, West, WorcesterWR3 8TJ
Born April 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Apr 2017
Ceased 16 Dec 2021

Mr Simon Peter Clifton

Ceased
Unit 4, West, WorcesterWR3 8TJ
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2016
Ceased 16 Dec 2021
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Memorandum Articles
4 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
20 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 April 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
6 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Legacy
10 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2002
AAAnnual Accounts
Legacy
3 May 2002
288cChange of Particulars
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1999
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Legacy
6 November 1998
288cChange of Particulars
Accounts With Accounts Type Small
12 June 1998
AAAnnual Accounts
Legacy
11 April 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 June 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1996
AAAnnual Accounts
Legacy
13 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1994
AAAnnual Accounts
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1993
AAAnnual Accounts
Legacy
6 April 1993
287Change of Registered Office
Legacy
6 April 1993
363sAnnual Return (shuttle)
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
6 May 1992
88(2)R88(2)R
Legacy
25 April 1992
88(2)R88(2)R
Legacy
25 April 1992
287Change of Registered Office
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Incorporation Company
7 April 1992
NEWINCIncorporation