Background WavePink WaveYellow Wave

THR NUMBER 9 LIMITED (09162771)

THR NUMBER 9 LIMITED (09162771) is an active UK company. incorporated on 5 August 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. THR NUMBER 9 LIMITED has been registered for 11 years. Current directors include BROWN, Andrew Stewart, FLANNELLY, John Marcus, MACKENZIE, James Kenneth and 1 others.

Company Number
09162771
Status
active
Type
ltd
Incorporated
5 August 2014
Age
11 years
Address
Level 4, Dashwood House, London, EC2M 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
BROWN, Andrew Stewart, FLANNELLY, John Marcus, MACKENZIE, James Kenneth, MACKENZIE, Kenneth Macangus
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THR NUMBER 9 LIMITED

THR NUMBER 9 LIMITED is an active company incorporated on 5 August 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. THR NUMBER 9 LIMITED was registered 11 years ago.(SIC: 64306)

Status

active

Active since 11 years ago

Company No

09162771

LTD Company

Age

11 Years

Incorporated 5 August 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

THCM (TONBRIDGE) LIMITED
From: 30 September 2014To: 28 February 2017
DMWSL 773 LIMITED
From: 5 August 2014To: 30 September 2014
Contact
Address

Level 4, Dashwood House 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England
From: 12 June 2019To: 29 June 2023
Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW England
From: 25 September 2017To: 12 June 2019
6 New Street Square New Fetter Lane London EC4A 3AQ
From: 9 October 2014To: 25 September 2017
, Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW
From: 5 August 2014To: 9 October 2014
Timeline

34 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Joined
Jun 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Aug 17
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Apr 20
Funding Round
Jun 21
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

TARGET FUND MANAGERS LIMITED

Active
Castle Business Park, StirlingFK9 4TZ
Corporate secretary
Appointed 07 Aug 2019

BROWN, Andrew Stewart

Active
69 Old Broad Street, LondonEC2M 1QS
Born April 1965
Director
Appointed 24 Apr 2019

FLANNELLY, John Marcus

Active
69 Old Broad Street, LondonEC2M 1QS
Born August 1975
Director
Appointed 24 Apr 2019

MACKENZIE, James Kenneth

Active
69 Old Broad Street, LondonEC2M 1QS
Born August 1978
Director
Appointed 04 Jun 2025

MACKENZIE, Kenneth Macangus

Active
69 Old Broad Street, LondonEC2M 1QS
Born March 1950
Director
Appointed 24 Apr 2019

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
Broadgate Tower, LondonEC2A 2EW
Corporate secretary
Appointed 05 Aug 2014
Resigned 30 Sept 2014

MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED

Resigned
Forth Street, EdinburghEH1 3LH
Corporate secretary
Appointed 24 Oct 2016
Resigned 07 Aug 2019

R & H FUND SERVICES (JERSEY) LIMITED

Resigned
31 Pier Road, JerseyJE4 8PW
Corporate secretary
Appointed 29 Jul 2015
Resigned 24 Oct 2016

ANDREWS, June, Professor

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born June 1955
Director
Appointed 24 Oct 2016
Resigned 24 Apr 2019

BLAND, Stanley Gordon

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born December 1979
Director
Appointed 24 Apr 2019
Resigned 04 Jun 2025

CAMPBELL, Donald Alasdair

Resigned
20 Primrose Street, LondonEC2A 2EW
Born January 1966
Director
Appointed 24 Apr 2019
Resigned 31 Mar 2020

COULL, Gordon Charles

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born January 1953
Director
Appointed 24 Oct 2016
Resigned 24 Apr 2019

HUTCHISON III, Thomas Jamieson

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born August 1941
Director
Appointed 24 Oct 2016
Resigned 24 Apr 2019

JOHNSON, Brandon Sidney

Resigned
16th Floor, New York10013
Born July 1978
Director
Appointed 04 Dec 2014
Resigned 19 Dec 2014

MACKENZIE, Kenneth Macangus

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born March 1950
Director
Appointed 30 Sept 2014
Resigned 19 Dec 2014

MCNAIR, Martin James

Resigned
Broadgate Tower, LondonEC2A 2EW
Born November 1964
Director
Appointed 05 Aug 2014
Resigned 30 Sept 2014

MEAGHER, John-Paul

Resigned
31 Pier Road, Jersey
Born August 1984
Director
Appointed 01 Dec 2014
Resigned 24 Oct 2016

NAISH, Robert Malcolm

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born April 1953
Director
Appointed 24 Oct 2016
Resigned 24 Apr 2019

ROSS, Steven George

Resigned
31 Pier Road, St HelierJE4 8PW
Born June 1979
Director
Appointed 23 Apr 2015
Resigned 24 Oct 2016

SMITH, John Butler Gareth

Resigned
Trafalgar Court, St. Peter Port
Born February 1974
Director
Appointed 01 Dec 2014
Resigned 24 Oct 2016

Persons with significant control

1

Dashwood House, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Full
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 March 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 August 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 July 2017
PSC09Update to PSC Statements
Change Corporate Secretary Company With Change Date
5 July 2017
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
28 February 2017
AA01Change of Accounting Reference Date
Resolution
28 February 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
7 November 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 August 2015
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
10 August 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 October 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
30 September 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 August 2014
NEWINCIncorporation