Background WavePink WaveYellow Wave

THORN SECURITY GROUP LIMITED (02899116)

THORN SECURITY GROUP LIMITED (02899116) is an active UK company. incorporated on 16 February 1994. with registered office in Sunbury On Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THORN SECURITY GROUP LIMITED has been registered for 32 years. Current directors include FLANAGAN, Craig, SCHIESER, Peter.

Company Number
02899116
Status
active
Type
ltd
Incorporated
16 February 1994
Age
32 years
Address
Security House The Summit, Sunbury On Thames, TW16 5DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FLANAGAN, Craig, SCHIESER, Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORN SECURITY GROUP LIMITED

THORN SECURITY GROUP LIMITED is an active company incorporated on 16 February 1994 with the registered office located in Sunbury On Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THORN SECURITY GROUP LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02899116

LTD Company

Age

32 Years

Incorporated 16 February 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

MATTINGLY ONE LIMITED
From: 16 February 1994To: 27 May 1994
Contact
Address

Security House The Summit Hanworth Road Sunbury On Thames, TW16 5DB,

Timeline

13 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Jun 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jul 13
Director Left
Apr 17
Director Left
Sept 17
Director Joined
Sept 17
Capital Update
Apr 21
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

FLANAGAN, Craig

Active
Security House The Summit, Sunbury On ThamesTW16 5DB
Born October 1971
Director
Appointed 24 Jul 2024

SCHIESER, Peter

Active
Security House The Summit, Sunbury On ThamesTW16 5DB
Born April 1967
Director
Appointed 28 Jun 2013

ALPHONSUS, Anton Bernard

Resigned
Security House The Summit, Sunbury On ThamesTW16 5DB
Secretary
Appointed 28 Feb 2002
Resigned 10 Mar 2017

GODFRAY, Terence William

Resigned
39 Robin Lane, SandhurstGU47 9AU
Secretary
Appointed 05 Jun 1998
Resigned 28 Feb 2002

JONES, Howard Lee

Resigned
7 The Ridings, MaidenheadSL6 4LU
Secretary
Appointed 26 Apr 1994
Resigned 01 Jul 1996

LEONARD, Peter Charles

Resigned
Tyco Park, ManchesterM40 2WL
Secretary
Appointed 01 Jul 1996
Resigned 05 Dec 1996

TANKARD, Christopher Richard

Resigned
24 Nightingale Road, Waltham CrossEN7 6WD
Secretary
Appointed 05 Dec 1996
Resigned 05 Jun 1998

TKB REGISTRARS LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 16 Feb 1994
Resigned 26 Apr 1994

ALPHONSUS, Anton Bernard

Resigned
Security House The Summit, Sunbury On ThamesTW16 5DB
Born January 1956
Director
Appointed 08 Aug 2005
Resigned 10 Mar 2017

AYRE, Mark

Resigned
Security House The Summit, Sunbury On ThamesTW16 5DB
Born October 1963
Director
Appointed 31 Aug 2017
Resigned 18 Aug 2023

BOGGESS, Jerry Reid

Resigned
671 South Ocean Boulevard, Boca Raton
Born February 1944
Director
Appointed 18 Feb 2000
Resigned 01 May 2003

BOWIE, Andrew

Resigned
Security House The Summit, Sunbury On ThamesTW16 5DB
Born September 1966
Director
Appointed 11 Jan 2011
Resigned 31 Aug 2017

BUCKLEY, John Clifford

Resigned
5 Severn Close, MacclesfieldSK10 3DD
Born April 1941
Director
Appointed 01 Jul 1996
Resigned 02 Sept 1997

CROOKS, James Broumpton

Resigned
The Fox, RomseySO51 0LP
Born January 1956
Director
Appointed 02 Sept 1997
Resigned 22 May 1998

EARNSHAW, James Paul

Resigned
Security House The Summit, Sunbury On ThamesTW16 5DB
Born December 1976
Director
Appointed 14 Aug 2023
Resigned 24 Jul 2024

GUTIN, Irving

Resigned
1 Tyco Park, New Hampshire
Born April 1932
Director
Appointed 01 Jul 1996
Resigned 18 Feb 2000

JONES, Howard Lee

Resigned
7 The Ridings, MaidenheadSL6 4LU
Born June 1957
Director
Appointed 26 Apr 1994
Resigned 01 Jul 1996

KAYE, David Leo

Resigned
Security House, Sunbury On ThamesTW16 5DB
Born July 1954
Director
Appointed 08 Aug 2005
Resigned 11 Jan 2011

LEE, Graham William

Resigned
22 Ivy Drive, LightwaterGU18 5YZ
Born August 1953
Director
Appointed 27 May 1994
Resigned 01 Jul 1996

LEONARD, Peter Charles

Resigned
Tyco Park, ManchesterM40 2WL
Born August 1953
Director
Appointed 01 Jul 1996
Resigned 02 Sept 1997

MATHIESON, Joseph

Resigned
Shalimar, LongniddryEH32 0LF
Born August 1946
Director
Appointed 02 Sept 1997
Resigned 01 Apr 1999

MCKINNON, James, Sir

Resigned
Huxley House 28 Copsem Lane, EsherKT10 9HE
Born July 1929
Director
Appointed 27 May 1994
Resigned 01 Jul 1996

MCNUTT, Alexander Samuel

Resigned
8 Wood Aven Drive, East KilbrideG74 4UE
Born May 1963
Director
Appointed 01 Apr 1999
Resigned 25 Oct 2005

NIXON, John

Resigned
Deep Waters, StainesTW18 3NO
Born November 1938
Director
Appointed 26 Apr 1994
Resigned 01 Jul 1996

ROBERTS, David Edward

Resigned
Security Hse The Summit, Sunbury On ThamesTW16 5DB
Born November 1965
Director
Appointed 21 May 1998
Resigned 01 May 2010

ROPER, Mervyn Edward Patrick

Resigned
19 Criffel Avenue, LondonSW2 4AY
Born October 1954
Nominee director
Appointed 16 Feb 1994
Resigned 26 Apr 1994

Persons with significant control

1

Hanworth Road, Sunbury-On-ThamesTW16 5DB

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
Fundings
Financials
Latest Activities

Filing History

204

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 June 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 August 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 July 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
23 April 2021
SH19Statement of Capital
Legacy
23 April 2021
SH20SH20
Legacy
23 April 2021
CAP-SSCAP-SS
Resolution
12 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Move Registers To Sail Company
29 January 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
29 January 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
29 January 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
29 January 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
29 January 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
29 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 April 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
10 September 2007
353353
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
3 July 2006
122122
Legacy
3 July 2006
122122
Legacy
3 July 2006
123Notice of Increase in Nominal Capital
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Legacy
3 July 2006
122122
Legacy
27 June 2006
123Notice of Increase in Nominal Capital
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288cChange of Particulars
Legacy
13 January 2004
288cChange of Particulars
Legacy
13 January 2004
288cChange of Particulars
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
27 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
14 May 2003
AUDAUD
Legacy
27 November 2002
353353
Legacy
5 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
29 March 2002
363aAnnual Return
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
287Change of Registered Office
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
353353
Resolution
27 September 2001
RESOLUTIONSResolutions
Resolution
27 September 2001
RESOLUTIONSResolutions
Legacy
25 September 2001
353353
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
23 May 2001
363aAnnual Return
Legacy
3 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
4 May 2000
363aAnnual Return
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Resolution
24 February 1999
RESOLUTIONSResolutions
Resolution
24 February 1999
RESOLUTIONSResolutions
Resolution
24 February 1999
RESOLUTIONSResolutions
Legacy
24 February 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
9 December 1998
AUDAUD
Legacy
5 August 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
287Change of Registered Office
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288cChange of Particulars
Legacy
18 March 1998
363sAnnual Return (shuttle)
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
225Change of Accounting Reference Date
Legacy
20 February 1997
403aParticulars of Charge Subject to s859A
Miscellaneous
27 January 1997
MISCMISC
Miscellaneous
27 January 1997
MISCMISC
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
5 December 1996
122122
Legacy
5 December 1996
122122
Legacy
5 December 1996
88(2)R88(2)R
Legacy
5 December 1996
88(2)R88(2)R
Legacy
5 December 1996
88(2)R88(2)R
Legacy
5 December 1996
88(2)R88(2)R
Legacy
5 December 1996
88(2)R88(2)R
Legacy
22 October 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
16 August 1996
AAAnnual Accounts
Legacy
16 August 1996
288288
Auditors Resignation Company
23 July 1996
AUDAUD
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 December 1995
AAAnnual Accounts
Legacy
28 November 1995
88(2)R88(2)R
Legacy
24 November 1995
122122
Memorandum Articles
13 November 1995
MEM/ARTSMEM/ARTS
Resolution
13 November 1995
RESOLUTIONSResolutions
Resolution
13 November 1995
RESOLUTIONSResolutions
Resolution
13 November 1995
RESOLUTIONSResolutions
Resolution
13 November 1995
RESOLUTIONSResolutions
Legacy
13 June 1995
288288
Legacy
26 April 1995
88(2)R88(2)R
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
224224
Legacy
12 October 1994
288288
Legacy
8 September 1994
88(2)R88(2)R
Resolution
26 July 1994
RESOLUTIONSResolutions
Legacy
26 July 1994
123Notice of Increase in Nominal Capital
Legacy
15 July 1994
88(2)R88(2)R
Legacy
7 July 1994
288288
Legacy
14 June 1994
395Particulars of Mortgage or Charge
Legacy
14 June 1994
395Particulars of Mortgage or Charge
Memorandum Articles
13 June 1994
MEM/ARTSMEM/ARTS
Legacy
13 June 1994
88(2)R88(2)R
Legacy
13 June 1994
88(2)R88(2)R
Legacy
13 June 1994
88(2)R88(2)R
Resolution
13 June 1994
RESOLUTIONSResolutions
Resolution
13 June 1994
RESOLUTIONSResolutions
Resolution
13 June 1994
RESOLUTIONSResolutions
Legacy
10 June 1994
395Particulars of Mortgage or Charge
Legacy
10 June 1994
287Change of Registered Office
Legacy
9 June 1994
395Particulars of Mortgage or Charge
Legacy
31 May 1994
88(2)R88(2)R
Resolution
31 May 1994
RESOLUTIONSResolutions
Resolution
31 May 1994
RESOLUTIONSResolutions
Legacy
31 May 1994
123Notice of Increase in Nominal Capital
Legacy
31 May 1994
122122
Certificate Change Of Name Company
27 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 1994
88(2)R88(2)R
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Incorporation Company
16 February 1994
NEWINCIncorporation