Background WavePink WaveYellow Wave

THARROS LIMITED (02776918)

THARROS LIMITED (02776918) is an active UK company. incorporated on 4 January 1993. with registered office in Cambridge. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. THARROS LIMITED has been registered for 33 years. Current directors include AMMAN, Francesco Saverio, Doctor, FOWLER, Simon Neil, GRUNINGER, Christoph.

Company Number
02776918
Status
active
Type
ltd
Incorporated
4 January 1993
Age
33 years
Address
Botanic House, Cambridge, CB2 1PH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
AMMAN, Francesco Saverio, Doctor, FOWLER, Simon Neil, GRUNINGER, Christoph
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THARROS LIMITED

THARROS LIMITED is an active company incorporated on 4 January 1993 with the registered office located in Cambridge. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. THARROS LIMITED was registered 33 years ago.(SIC: 01110)

Status

active

Active since 33 years ago

Company No

02776918

LTD Company

Age

33 Years

Incorporated 4 January 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Botanic House 100 Hills Road Cambridge, CB2 1PH,

Previous Addresses

, 112 Hills Road, Cambridge, Cambridgeshire, CB2 1PH
From: 4 January 1993To: 22 May 2013
Timeline

6 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jan 93
Funding Round
Aug 10
Director Joined
Jan 17
Director Left
Jul 17
Funding Round
Jun 20
Loan Cleared
Aug 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

AUBREY, Michael John

Active
100 Hills Road, CambridgeCB2 1PH
Secretary
Appointed 09 Apr 2001

AMMAN, Francesco Saverio, Doctor

Active
100 Hills Road, CambridgeCB2 1PH
Born April 1957
Director
Appointed 12 May 1999

FOWLER, Simon Neil

Active
100 Hills Road, CambridgeCB2 1PH
Born April 1967
Director
Appointed 01 Jan 2017

GRUNINGER, Christoph

Active
100 Hills Road, CambridgeCB2 1PH
Born November 1943
Director
Appointed 21 Apr 2009

STANFIELD, Glynne

Resigned
Eversheds Llp, CambridgeCB1 2JY
Secretary
Appointed 04 Jan 1993
Resigned 09 Apr 2001

BAGGI SISINI, Carlo

Resigned
Vico I C 14 Cagliari, Sardegna09123
Born December 1951
Director
Appointed 06 Apr 1993
Resigned 22 Feb 1999

BORGHINI, Arturo Vittorio, Doctor

Resigned
Via T Cremona 29, Milan
Born November 1927
Director
Appointed 04 Jan 1993
Resigned 21 Apr 2009

DAY, Peter Thomas

Resigned
100 Hills Road, CambridgeCB2 1PH
Born May 1946
Director
Appointed 12 Mar 2008
Resigned 30 Jun 2017

Persons with significant control

1

Francesco Baggi Sisini

Active
100 Hills Road, CambridgeCB2 1PH
Born September 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Resolution
11 June 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
10 June 2020
CC04CC04
Memorandum Articles
10 June 2020
MAMA
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 December 2017
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 April 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Secretary Company With Change Date
19 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
14 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
14 July 2015
RP04RP04
Accounts With Accounts Type Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Secretary Company With Change Date
23 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Resolution
9 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Legacy
10 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
23 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 1999
AAAnnual Accounts
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Resolution
8 April 1998
RESOLUTIONSResolutions
Resolution
8 April 1998
RESOLUTIONSResolutions
Resolution
8 April 1998
RESOLUTIONSResolutions
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Memorandum Articles
27 January 1997
MEM/ARTSMEM/ARTS
Legacy
27 January 1997
88(2)R88(2)R
Resolution
27 January 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Legacy
27 January 1997
123Notice of Increase in Nominal Capital
Legacy
8 January 1997
403aParticulars of Charge Subject to s859A
Legacy
2 May 1996
395Particulars of Mortgage or Charge
Legacy
2 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Auditors Resignation Company
3 April 1996
AUDAUD
Legacy
12 January 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
22 August 1995
AUDAUD
Auditors Resignation Company
4 August 1995
AUDAUD
Resolution
4 August 1995
RESOLUTIONSResolutions
Resolution
4 August 1995
RESOLUTIONSResolutions
Resolution
4 August 1995
RESOLUTIONSResolutions
Legacy
10 July 1995
225(1)225(1)
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 May 1994
88(2)R88(2)R
Accounts With Accounts Type Small
2 March 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Legacy
20 October 1993
395Particulars of Mortgage or Charge
Legacy
15 October 1993
225(1)225(1)
Legacy
14 October 1993
88(2)R88(2)R
Legacy
25 May 1993
224224
Legacy
25 May 1993
88(2)R88(2)R
Resolution
25 May 1993
RESOLUTIONSResolutions
Resolution
25 May 1993
RESOLUTIONSResolutions
Legacy
25 May 1993
123Notice of Increase in Nominal Capital
Legacy
20 April 1993
288288
Resolution
23 March 1993
RESOLUTIONSResolutions
Resolution
23 March 1993
RESOLUTIONSResolutions
Legacy
23 March 1993
88(2)R88(2)R
Resolution
23 March 1993
RESOLUTIONSResolutions
Resolution
23 March 1993
RESOLUTIONSResolutions
Legacy
23 March 1993
123Notice of Increase in Nominal Capital
Incorporation Company
4 January 1993
NEWINCIncorporation