Background WavePink WaveYellow Wave

THORNYCROFT LIMITED (07712682)

THORNYCROFT LIMITED (07712682) is an active UK company. incorporated on 20 July 2011. with registered office in Poole. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46360). THORNYCROFT LIMITED has been registered for 14 years.

Company Number
07712682
Status
active
Type
ltd
Incorporated
20 July 2011
Age
14 years
Address
3 Martello Road, Poole, BH13 7DQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46360)
SIC Codes
46360

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNYCROFT LIMITED

THORNYCROFT LIMITED is an active company incorporated on 20 July 2011 with the registered office located in Poole. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46360). THORNYCROFT LIMITED was registered 14 years ago.(SIC: 46360)

Status

active

Active since 14 years ago

Company No

07712682

LTD Company

Age

14 Years

Incorporated 20 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

STRIKEGOLD LIMITED
From: 20 July 2011To: 4 April 2019
Contact
Address

3 Martello Road Poole, BH13 7DQ,

Previous Addresses

Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England
From: 23 May 2019To: 9 October 2020
Martello Place Martello Road Poole Dorset BH13 7DQ
From: 16 August 2011To: 23 May 2019
Parkside House 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom
From: 20 July 2011To: 16 August 2011
Timeline

8 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Aug 11
Director Left
Aug 11
Funding Round
Sept 11
Loan Secured
Dec 19
New Owner
May 22
Director Joined
May 23
Owner Exit
May 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

53

Resolution
13 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 October 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Resolution
2 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 October 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2024
PSC04Change of PSC Details
Resolution
20 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 February 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 September 2022
TM02Termination of Secretary
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Resolution
4 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
4 April 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Corporate Secretary Company With Change Date
31 July 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
26 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
3 April 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 September 2011
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
16 August 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Incorporation Company
20 July 2011
NEWINCIncorporation