Background WavePink WaveYellow Wave

THROGMORTON ASSETS PLC (09082034)

THROGMORTON ASSETS PLC (09082034) is an active UK company. incorporated on 11 June 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THROGMORTON ASSETS PLC has been registered for 11 years. Current directors include CHARNLEY, William Francis, ORCHARD, Timothy Gerard, SUMNER, David Michael and 1 others.

Company Number
09082034
Status
active
Type
plc
Incorporated
11 June 2014
Age
11 years
Address
Drapers' Hall, London, EC2N 2DQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHARNLEY, William Francis, ORCHARD, Timothy Gerard, SUMNER, David Michael, WINSTANLEY, Richard Dirdoe, Col
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THROGMORTON ASSETS PLC

THROGMORTON ASSETS PLC is an active company incorporated on 11 June 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THROGMORTON ASSETS PLC was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09082034

PLC Company

Age

11 Years

Incorporated 11 June 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Drapers' Hall Throgmorton Avenue London, EC2N 2DQ,

Timeline

10 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Aug 14
Funding Round
Oct 14
Loan Secured
Dec 14
Director Left
Aug 15
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jan 23
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MELLOWS, Andrew Hirst

Active
Throgmorton Avenue, LondonEC2N 2DQ
Secretary
Appointed 11 Dec 2019

CHARNLEY, William Francis

Active
Throgmorton Avenue, LondonEC2N 2DQ
Born August 1960
Director
Appointed 11 Jun 2014

ORCHARD, Timothy Gerard

Active
Throgmorton Avenue, LondonEC2N 2DQ
Born April 1963
Director
Appointed 15 Jul 2021

SUMNER, David Michael

Active
Throgmorton Avenue, LondonEC2N 2DQ
Born January 1971
Director
Appointed 11 Jun 2014

WINSTANLEY, Richard Dirdoe, Col

Active
Throgmorton Avenue, LondonEC2N 2DQ
Born May 1964
Director
Appointed 11 Jun 2014

PONNAIYAH, Priya

Resigned
Throgmorton Avenue, LondonEC2N 2DQ
Secretary
Appointed 11 Jun 2014
Resigned 14 Dec 2018

SUMNER, David Michael

Resigned
Throgmorton Avenue, LondonEC2N 2DQ
Secretary
Appointed 14 Dec 2018
Resigned 11 Dec 2019

BEDDOWS, Patrick Alexander

Resigned
Throgmorton Avenue, LondonEC2N 2DQ
Born January 1961
Director
Appointed 10 Aug 2017
Resigned 15 Dec 2022

GIFFARD, John William

Resigned
Throgmorton Avenue, LondonEC2N 2DQ
Born March 1952
Director
Appointed 11 Jun 2014
Resigned 15 Jul 2021

MORRIS, Alan Douglas

Resigned
Throgmorton Avenue, LondonEC2N 2DQ
Born September 1956
Director
Appointed 11 Jun 2014
Resigned 17 Aug 2015

WILLIAMS, Christian Denis Leslie

Resigned
Throgmorton Avenue, LondonEC2N 2DQ
Born September 1941
Director
Appointed 11 Jun 2014
Resigned 10 Aug 2017

Persons with significant control

1

The Drapers' Company

Active
Throgmorton Avenue, LondonEC2N 2DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Resolution
29 August 2014
RESOLUTIONSResolutions
Legacy
11 August 2014
CERT8ACERT8A
Application Trading Certificate
11 August 2014
SH50SH50
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
11 June 2014
NEWINCIncorporation