Background WavePink WaveYellow Wave

THORNHAUGH PRESTIGE LTD (09113798)

THORNHAUGH PRESTIGE LTD (09113798) is an active UK company. incorporated on 3 July 2014. with registered office in Leicester. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. THORNHAUGH PRESTIGE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09113798
Status
active
Type
ltd
Incorporated
3 July 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
AYYAZ, Mohammed
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNHAUGH PRESTIGE LTD

THORNHAUGH PRESTIGE LTD is an active company incorporated on 3 July 2014 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. THORNHAUGH PRESTIGE LTD was registered 11 years ago.(SIC: 43999)

Status

active

Active since 11 years ago

Company No

09113798

LTD Company

Age

11 Years

Incorporated 3 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

8 Conway Square Gateshead NE9 5EL United Kingdom
From: 8 March 2022To: 23 April 2024
11 Portsea Close Coventry CV3 5JQ United Kingdom
From: 18 November 2020To: 8 March 2022
1 Forster Gardens Wylam NE41 8BF United Kingdom
From: 30 July 2020To: 18 November 2020
2 Rock Terrace Arnside Carnforth LA5 0DE United Kingdom
From: 2 September 2019To: 30 July 2020
7 Limewood Way Leeds LS14 1AB England
From: 12 March 2018To: 2 September 2019
23a Portland Road Southall UB2 4BX England
From: 29 November 2017To: 12 March 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 28 April 2017To: 29 November 2017
14 Bagnalls Wharf Wednesbury WS10 7EL United Kingdom
From: 19 September 2016To: 28 April 2017
110 Clothier Street Willenhall WV13 1BB United Kingdom
From: 24 March 2016To: 19 September 2016
Flat 7, Canford House 247 Hessle Road Hull HU3 4BB
From: 26 March 2015To: 24 March 2016
27 Ash Lane Great Harwood Blackburn BB6 7NU United Kingdom
From: 11 August 2014To: 26 March 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 3 July 2014To: 11 August 2014
Timeline

41 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Apr 17
Director Joined
Apr 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
Director Left
Nov 17
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Sept 19
New Owner
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
24
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

ARSHAD, Ghazala

Resigned
SouthallUB2 4BX
Born February 1970
Director
Appointed 28 Sept 2017
Resigned 20 Feb 2018

BADII, Constantin

Resigned
247 Hessle Road, HullHU3 4BB
Born June 1963
Director
Appointed 20 Mar 2015
Resigned 18 Mar 2016

BENNETT, Christopher

Resigned
Bagnalls Wharf, WednesburyWS10 7DL
Born November 1986
Director
Appointed 12 Sept 2016
Resigned 05 Apr 2017

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Feb 2018
Resigned 05 Aug 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 28 Sept 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 03 Jul 2014
Resigned 01 Aug 2014

JONES, Janet

Resigned
CoventryCV3 5JQ
Born July 1958
Director
Appointed 26 Oct 2020
Resigned 18 Feb 2022

MARTIN, Paul

Resigned
GatesheadNE9 5EL
Born July 1971
Director
Appointed 18 Feb 2022
Resigned 15 Mar 2024

MILLETT, Russell

Resigned
Clothier Street, WillenhallWV13 1BB
Born January 1974
Director
Appointed 18 Mar 2016
Resigned 12 Sept 2016

MORRIS, David

Resigned
Cliff Street, BlackburnBB1 4EE
Born October 1985
Director
Appointed 01 Aug 2014
Resigned 20 Mar 2015

ORR, Crispin

Resigned
Arnside, CarnforthLA5 0DE
Born March 1978
Director
Appointed 05 Aug 2019
Resigned 07 Jul 2020

TAMBA, Tijani

Resigned
WylamNE41 8BF
Born July 1988
Director
Appointed 07 Jul 2020
Resigned 26 Oct 2020

Persons with significant control

9

1 Active
8 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024

Mr Paul Martin

Ceased
GatesheadNE9 5EL
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2022
Ceased 15 Mar 2024

Ms Janet Jones

Ceased
CoventryCV3 5JQ
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2020
Ceased 18 Feb 2022

Mr Tijani Tamba

Ceased
WylamNE41 8BF
Born July 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2020
Ceased 26 Oct 2020

Mr Crispin Orr

Ceased
Arnside, CarnforthLA5 0DE
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2019
Ceased 07 Jul 2020

Mr Terence Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2018
Ceased 05 Aug 2019

Miss Ghazala Arshad

Ceased
SouthallUB2 4BX
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2017
Ceased 20 Feb 2018

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2017
Ceased 28 Sept 2017

Russell Millett

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Incorporation Company
3 July 2014
NEWINCIncorporation