Background WavePink WaveYellow Wave

THIRSTY HORSES SOLUTIONS LTD (08926825)

THIRSTY HORSES SOLUTIONS LTD (08926825) is an active UK company. incorporated on 6 March 2014. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in business and domestic software development. THIRSTY HORSES SOLUTIONS LTD has been registered for 12 years. Current directors include PENDLETON, Raymond.

Company Number
08926825
Status
active
Type
ltd
Incorporated
6 March 2014
Age
12 years
Address
C/O Langtons, The Plaza, Liverpool, L3 9QJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PENDLETON, Raymond
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRSTY HORSES SOLUTIONS LTD

THIRSTY HORSES SOLUTIONS LTD is an active company incorporated on 6 March 2014 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. THIRSTY HORSES SOLUTIONS LTD was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08926825

LTD Company

Age

12 Years

Incorporated 6 March 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

5 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026

Previous Company Names

LIVEWIRE SPARK 05 LTD
From: 6 March 2014To: 9 January 2015
Contact
Address

C/O Langtons, The Plaza 100 Old Hall Street Liverpool, L3 9QJ,

Previous Addresses

17 Boundary Street Liverpool L5 9UB England
From: 21 March 2018To: 19 January 2021
29-31 Parliament Street Liverpool L8 5RN England
From: 12 December 2017To: 21 March 2018
25-31 Parliament Street Liverpool L8 5RN
From: 6 March 2014To: 12 December 2017
Timeline

5 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jul 15
Loan Secured
Aug 15
Funding Round
Feb 18
Director Left
Jun 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PENDLETON, Raymond

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born May 1970
Director
Appointed 01 Jul 2015

DAVIDSON, Andrew John

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born April 1974
Director
Appointed 06 Mar 2014
Resigned 30 Jun 2020

Persons with significant control

2

Galactic Hq Ltd

Active
Boundary Street, LiverpoolL5 9UB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2018

Mr Raymond Pendleton

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Gazette Filings Brought Up To Date
11 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 May 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Certificate Change Of Name Company
9 January 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 2014
NEWINCIncorporation