Background WavePink WaveYellow Wave

THIRLSTONE (JLP) LIMITED (03710524)

THIRLSTONE (JLP) LIMITED (03710524) is an active UK company. incorporated on 9 February 1999. with registered office in Cobham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THIRLSTONE (JLP) LIMITED has been registered for 27 years. Current directors include EADY, Neil Leslie, PERRINS, Robert Charles Grenville, STEARN, Richard James.

Company Number
03710524
Status
active
Type
ltd
Incorporated
9 February 1999
Age
27 years
Address
Berkeley House, Cobham, KT11 1JG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EADY, Neil Leslie, PERRINS, Robert Charles Grenville, STEARN, Richard James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRLSTONE (JLP) LIMITED

THIRLSTONE (JLP) LIMITED is an active company incorporated on 9 February 1999 with the registered office located in Cobham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THIRLSTONE (JLP) LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03710524

LTD Company

Age

27 Years

Incorporated 9 February 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

BERKELEY FOUR LIMITED
From: 9 February 1999To: 25 January 2000
Contact
Address

Berkeley House 19 Portsmouth Road Cobham, KT11 1JG,

Timeline

11 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Feb 10
Director Left
Oct 12
Director Left
Mar 13
Director Joined
Jul 13
Director Left
Apr 14
Director Joined
Jan 15
Director Joined
May 15
Director Left
Sept 15
Director Left
Jul 20
Director Joined
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

MEE, Victoria Helen Frances

Active
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 15 Jul 2025

EADY, Neil Leslie

Active
Berkeley House, CobhamKT11 1JG
Born November 1977
Director
Appointed 13 Jan 2026

PERRINS, Robert Charles Grenville

Active
Berkeley House, CobhamKT11 1JG
Born April 1965
Director
Appointed 12 Jan 2015

STEARN, Richard James

Active
Berkeley House, CobhamKT11 1JG
Born August 1968
Director
Appointed 13 Apr 2015

BILSLAND, Nicholas James Philip

Resigned
22 Watery Lane, LondonSW20 9AD
Secretary
Appointed 23 Aug 2001
Resigned 03 Dec 2001

BRADSHAW, Alastair

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 16 Dec 2011
Resigned 03 Mar 2014

CRANNEY, Jared Stephen Philip

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 04 May 2018
Resigned 21 Oct 2019

DADD, Alexandra

Resigned
Holloway Hill, GodalmingGU7 1QS
Secretary
Appointed 30 Jul 2008
Resigned 30 Jan 2009

DRIVER, Elaine Anne

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 03 Mar 2014
Resigned 08 Aug 2016

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Secretary
Appointed 24 Jan 2006
Resigned 15 Feb 2008

NEVETT, Edward Rex

Resigned
16 Badgers Copse, CamberleyGU15 1HW
Secretary
Appointed 20 Mar 2000
Resigned 23 Aug 2001

PARSONS, Gemma

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 08 Aug 2016
Resigned 04 May 2018

PERRINS, Robert Charles Grenville

Resigned
Sandpit Hill Road, CobhamGU24 8AN
Secretary
Appointed 15 Feb 2008
Resigned 30 Jul 2008

PUTTERGILL, Claire

Resigned
49 Pine Gardens, SurbitonKT5 8LJ
Secretary
Appointed 09 Feb 1999
Resigned 17 Oct 2003

STEARN, Richard James

Resigned
Searle Road, FarnhamGU9 8LJ
Secretary
Appointed 30 Jan 2009
Resigned 16 Dec 2011

TAYLOR, Elizabeth

Resigned
37 Swallow Rise, WokingGU21 2LH
Secretary
Appointed 01 Feb 2004
Resigned 30 Sept 2005

BANFIELD, Simon Philip

Resigned
6 St Marys Close, LeatherheadKT22 9HE
Born December 1964
Director
Appointed 03 Feb 2003
Resigned 30 Jul 2004

BILSLAND, Nicholas James Philip

Resigned
22 Watery Lane, LondonSW20 9AD
Born August 1966
Director
Appointed 20 Mar 2000
Resigned 03 Dec 2001

BURROUGHS, Sean Mark

Resigned
Ashlans 4 Linden Drive, CaterhamCR3 5AS
Born May 1965
Director
Appointed 20 Mar 2000
Resigned 16 Oct 2002

DARBY, David Peter

Resigned
Farthings 67 Church Road, LeatherheadKT23 3EG
Born May 1950
Director
Appointed 09 Feb 1999
Resigned 07 Oct 1999

FOSTER, Anthony Roy

Resigned
10 Althorp Road, LondonSW17 7ED
Born October 1964
Director
Appointed 06 Oct 1999
Resigned 21 Mar 2000

HODDER, Julian Paul

Resigned
Poundfield Lane, PlaistowRH14 0NZ
Born April 1971
Director
Appointed 10 Aug 2004
Resigned 26 Sept 2012

HODGES, Gary John

Resigned
Moonstone, WokingGU237DD
Born March 1961
Director
Appointed 16 Oct 2002
Resigned 31 Dec 2012

IRELAND, Keith Anthony

Resigned
2 Vardens Road, LondonSW11 1RH
Born July 1967
Director
Appointed 20 Mar 2000
Resigned 03 Feb 2003

LEWIS, Roger St John Hulton

Resigned
Le Bocage, JerseyJE3 8BP
Born June 1947
Director
Appointed 01 May 2001
Resigned 31 Jul 2007

LEWIS, Roger St John Hulton

Resigned
Lower Mole House, CobhamKT11 3HS
Born June 1947
Director
Appointed 09 Feb 1999
Resigned 21 Mar 2000

NEVETT, Edward Rex

Resigned
16 Badgers Copse, CamberleyGU15 1HW
Born March 1949
Director
Appointed 20 Mar 2000
Resigned 23 Aug 2001

PERRINS, Robert Charles Grenville

Resigned
Runnymede, ChobhamGU24 8AN
Born April 1965
Director
Appointed 20 Mar 2000
Resigned 30 Apr 2001

PETERS, Andrew Nicholas

Resigned
Berkeley House, CobhamKT11 1JG
Born April 1968
Director
Appointed 01 May 2013
Resigned 30 Jan 2014

PIDGLEY, Anthony William

Resigned
Berkeley House, CobhamKT11 1JG
Born August 1947
Director
Appointed 01 May 2001
Resigned 26 Jun 2020

SIMPKIN, Nicolas Guy

Resigned
Clarence Road, TeddingtonTW11 0BW
Born September 1969
Director
Appointed 15 Feb 2010
Resigned 23 Sept 2015

STEWART, Gavin Vaughan

Resigned
35 Beech Close, WatlingtonOX49 5LL
Born June 1959
Director
Appointed 02 Dec 2002
Resigned 03 Feb 2003

Persons with significant control

1

19 Portsmouth Road, CobhamKT11 1JG

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

125

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Legacy
2 March 2009
363aAnnual Return
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
288cChange of Particulars
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
26 January 2006
288cChange of Particulars
Legacy
24 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
363aAnnual Return
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 July 2003
AAAnnual Accounts
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
363aAnnual Return
Legacy
21 January 2003
288cChange of Particulars
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 October 2002
AAAnnual Accounts
Legacy
1 October 2002
288cChange of Particulars
Legacy
15 February 2002
363aAnnual Return
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 November 2001
AAAnnual Accounts
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288cChange of Particulars
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2000
AAAnnual Accounts
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288cChange of Particulars
Legacy
8 March 1999
225Change of Accounting Reference Date
Legacy
23 February 1999
88(2)R88(2)R
Incorporation Company
9 February 1999
NEWINCIncorporation