Background WavePink WaveYellow Wave

THORNHAM LTD (05056227)

THORNHAM LTD (05056227) is an active UK company. incorporated on 26 February 2004. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THORNHAM LTD has been registered for 22 years. Current directors include SCHLESINGER, Chaim Joel.

Company Number
05056227
Status
active
Type
ltd
Incorporated
26 February 2004
Age
22 years
Address
Room 9, Enterprise House, Manchester, M8 5DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SCHLESINGER, Chaim Joel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNHAM LTD

THORNHAM LTD is an active company incorporated on 26 February 2004 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THORNHAM LTD was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05056227

LTD Company

Age

22 Years

Incorporated 26 February 2004

Size

N/A

Accounts

ARD: 26/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 27 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 26 November 2026
Period: 1 March 2025 - 26 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Room 9, Enterprise House 3 Middleton Road Manchester, M8 5DT,

Previous Addresses

C/O B Olsberg & Co 401 Bury New Road Salford M7 2BT United Kingdom
From: 24 August 2010To: 23 May 2014
Rico House George Street Prestwich Manchester Lancs M25 9WS
From: 26 February 2004To: 24 August 2010
Timeline

7 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jan 20
Director Joined
Nov 20
Director Joined
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
New Owner
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

SCHLESINGER, Chaim Joel

Active
3 Middleton Road, ManchesterM8 5DT
Born April 1995
Director
Appointed 19 Jan 2026

GRUNER, Nachamn Israel

Resigned
Bristol Street, SalfordM7 4AG
Secretary
Appointed 29 Jun 2009
Resigned 19 Jan 2026

ISSLER, Anthony

Resigned
8 Dorchester Avenue, ManchesterM25 0LH
Secretary
Appointed 02 Mar 2004
Resigned 05 Apr 2005

ISSLER, Bernice

Resigned
7 Waterpark Road, SalfordM7 4EU
Secretary
Appointed 05 Apr 2005
Resigned 29 Jun 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 26 Feb 2004
Resigned 01 Mar 2004

HALPERN, Mordecai

Resigned
20 New Hall Avenue, SalfordM7 4HR
Born February 1970
Director
Appointed 29 Jun 2009
Resigned 06 Jan 2020

ISSLER, Anthony

Resigned
8 Dorchester Avenue, ManchesterM25 0LH
Born July 1978
Director
Appointed 02 Mar 2004
Resigned 05 Apr 2005

ISSLER, Robert

Resigned
7 Waterpark Road, SalfordM7 4EU
Born January 1971
Director
Appointed 05 Apr 2005
Resigned 29 Jun 2009

JAKOBOVICS, Joel

Resigned
3 Middleton Road, ManchesterM8 5DT
Born March 1983
Director
Appointed 03 Nov 2020
Resigned 19 Jan 2026

RUMPLER, Samuel

Resigned
66 Wellington Street East, ManchesterM7 4DW
Born July 1970
Director
Appointed 02 Mar 2004
Resigned 05 Apr 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 26 Feb 2004
Resigned 01 Mar 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Chaim Joel Schlesinger

Active
3 Middleton Road, ManchesterM8 5DT
Born April 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2026

Mrs Sarah Toisig

Ceased
3 Middleton Road, ManchesterM8 5DT
Born April 1968

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Jan 2026
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
21 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2021
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Person Secretary Company With Change Date
24 February 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
24 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
15 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
22 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
17 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 September 2009
AAAnnual Accounts
Legacy
17 September 2009
288bResignation of Director or Secretary
Gazette Notice Voluntary
7 July 2009
GAZ1(A)GAZ1(A)
Legacy
1 July 2009
652C652C
Legacy
23 June 2009
652a652a
Legacy
11 March 2009
363aAnnual Return
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
27 September 2006
395Particulars of Mortgage or Charge
Legacy
5 August 2006
395Particulars of Mortgage or Charge
Legacy
15 February 2006
363aAnnual Return
Legacy
15 February 2006
288cChange of Particulars
Legacy
15 February 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
10 January 2006
AAAnnual Accounts
Legacy
11 November 2005
287Change of Registered Office
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Incorporation Company
26 February 2004
NEWINCIncorporation