Background WavePink WaveYellow Wave

THOROUGHBRED GRP LIMITED (05848596)

THOROUGHBRED GRP LIMITED (05848596) is an active UK company. incorporated on 16 June 2006. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THOROUGHBRED GRP LIMITED has been registered for 19 years. Current directors include ATTENBOROUGH, Nicholas, JOHNSON, Paul Daniel, MCGRATH, George and 2 others.

Company Number
05848596
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 June 2006
Age
19 years
Address
12 Forbury Road, Reading, RG1 1SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ATTENBOROUGH, Nicholas, JOHNSON, Paul Daniel, MCGRATH, George, PARKER, Charlie, RICHMOND-WATSON, Julian Howard
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOROUGHBRED GRP LIMITED

THOROUGHBRED GRP LIMITED is an active company incorporated on 16 June 2006 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THOROUGHBRED GRP LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

05848596

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 16 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

HORSEMEN LIMITED
From: 16 June 2006To: 2 September 2022
Contact
Address

12 Forbury Road Reading, RG1 1SB,

Previous Addresses

75 High Holborn London WC1V 6LS
From: 2 March 2010To: 8 September 2020
4Th Floor 60 St James's Street London SW1A 1LE
From: 16 June 2006To: 2 March 2010
Timeline

30 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

ATTENBOROUGH, Nicholas

Active
Kingfisher Court, NewburyRG14 5SJ
Born June 1953
Director
Appointed 15 Jun 2023

JOHNSON, Paul Daniel

Active
Forbury Road, ReadingRG1 1SB
Born April 1974
Director
Appointed 26 Jan 2022

MCGRATH, George

Active
The New Astley Club, NewmarketCB8 8NT
Born March 1971
Director
Appointed 01 Jan 2013

PARKER, Charlie

Active
Crowle Road, BerkshireRG17 8NR
Born June 1964
Director
Appointed 30 Jun 2020

RICHMOND-WATSON, Julian Howard

Active
Stanstead House, NewmarketCB8 9AA
Born December 1947
Director
Appointed 01 Mar 2012

LIVERTON, Charles Oliver Anthony

Resigned
Forbury Road, ReadingRG1 1SB
Secretary
Appointed 31 Dec 2015
Resigned 19 Jun 2023

MICHAEL, Harris

Resigned
69 The Gallops, SuttonSM2 5SA
Secretary
Appointed 16 Jun 2006
Resigned 31 Jan 2012

WAYMAN, Richard

Resigned
High Holborn, LondonWC1V 6LS
Secretary
Appointed 01 Jan 2013
Resigned 31 Dec 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jun 2006
Resigned 16 Jun 2006

APIAFI, Joshua

Resigned
Hillside House, LambournRG17 8NN
Born January 1975
Director
Appointed 16 Jun 2006
Resigned 01 Jun 2009

ARNOLD, Rupert Jeremy

Resigned
9 High Street, HungerfordRG17 8XN
Born March 1960
Director
Appointed 16 Jun 2006
Resigned 31 Dec 2021

COOPER, Nicholas George

Resigned
High Holborn, LondonWC1V 6LS
Born December 1949
Director
Appointed 28 Jun 2016
Resigned 30 Jun 2020

CORNELIUS, James

Resigned
Round Hill, LondonSE26 4RF
Born December 1949
Director
Appointed 16 Jun 2006
Resigned 01 Jul 2012

DARLEY, Kevin Paul

Resigned
Ascot House, YorkYO26 9RZ
Born August 1960
Director
Appointed 01 Jun 2009
Resigned 31 Jan 2012

DIXON, Paul Joseph

Resigned
High Holborn, LondonWC1V 6LS
Born November 1958
Director
Appointed 01 Jun 2010
Resigned 31 Dec 2012

FREEDMAN, Philip William

Resigned
., NewburyRG20 0NT
Born November 1961
Director
Appointed 01 Jan 2013
Resigned 30 Jun 2020

GIBSON, Dale Richard

Resigned
Forbury Road, ReadingRG1 1SB
Born April 1968
Director
Appointed 17 Jan 2022
Resigned 11 Apr 2022

HARRIS, Michael

Resigned
69 The Gallops, SuttonSM2 5SA
Born May 1959
Director
Appointed 16 Jun 2006
Resigned 31 Jan 2012

HOOD, Rachel Dene Serena

Resigned
High Holborn, LondonWC1V 6LS
Born September 1953
Director
Appointed 01 Mar 2012
Resigned 28 Jun 2016

KEMBLE, Louise Mary

Resigned
The Elms, NorthamptonNN7 1DY
Born March 1964
Director
Appointed 31 Jul 2008
Resigned 31 Jan 2012

MCMAHON, Ian

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born October 1964
Director
Appointed 29 Mar 2022
Resigned 05 Jun 2023

MORCOMBE, Alan William

Resigned
75 High Holborn, LondonWC1V 6LS
Born August 1952
Director
Appointed 26 Apr 2010
Resigned 31 Dec 2012

PRITCHARD GORDON, Gavin Alexander

Resigned
Rookery Farm, WickhambrookCB8 8UX
Born October 1945
Director
Appointed 16 Jun 2006
Resigned 31 Jul 2008

SCOTT, Robert

Resigned
High Holborn, LondonWC1V 6LS
Born November 1953
Director
Appointed 01 Mar 2012
Resigned 31 Dec 2012

STRUTHERS, Paul Malcolm

Resigned
396 Kingfisher Court, NewburyRG14 5SJ
Born January 1974
Director
Appointed 20 Feb 2012
Resigned 31 Dec 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Jun 2006
Resigned 16 Jun 2006

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 16 Jun 2006
Resigned 16 Jun 2006
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Memorandum Articles
30 January 2024
MAMA
Memorandum Articles
4 January 2024
MAMA
Resolution
4 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
12 June 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Certificate Change Of Name Company
2 September 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 June 2018
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
30 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 October 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
18 February 2012
TM01Termination of Director
Termination Director Company With Name
18 February 2012
TM01Termination of Director
Termination Director Company With Name
18 February 2012
TM01Termination of Director
Termination Secretary Company With Name
18 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 March 2010
AD01Change of Registered Office Address
Legacy
14 July 2009
363aAnnual Return
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2008
AAAnnual Accounts
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Legacy
11 October 2007
363aAnnual Return
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Incorporation Company
16 June 2006
NEWINCIncorporation