Background WavePink WaveYellow Wave

P J THORY HOLDINGS LIMITED (09311042)

P J THORY HOLDINGS LIMITED (09311042) is an active UK company. incorporated on 14 November 2014. with registered office in Whittlesey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. P J THORY HOLDINGS LIMITED has been registered for 11 years. Current directors include THORY, James Peter, Mr., THORY, Timothy David.

Company Number
09311042
Status
active
Type
ltd
Incorporated
14 November 2014
Age
11 years
Address
""White Walls"", Whittlesey, PE7 2DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
THORY, James Peter, Mr., THORY, Timothy David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P J THORY HOLDINGS LIMITED

P J THORY HOLDINGS LIMITED is an active company incorporated on 14 November 2014 with the registered office located in Whittlesey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. P J THORY HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09311042

LTD Company

Age

11 Years

Incorporated 14 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

""White Walls"" Eldernell Lane, Coates Whittlesey, PE7 2DD,

Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Jun 18
Funding Round
Dec 18
Loan Secured
May 20
Loan Secured
Aug 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Owner Exit
May 25
Owner Exit
May 25
Capital Update
May 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

THORY, James Peter, Mr.

Active
Eldernell Lane, WhittleseyPE7 2DD
Born June 1961
Director
Appointed 14 Nov 2014

THORY, Timothy David

Active
Eldernell Lane, Whittlesey, PeterboroughPE7 2DD
Born July 1962
Director
Appointed 14 Nov 2014

Persons with significant control

3

1 Active
2 Ceased
Eldernell Lane, WhittleseyPE7 2DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2025

Mr. James Peter Thory

Ceased
Eldernell Lane, WhittleseyPE7 2DD
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 May 2025

Mr Timothy David Thory

Ceased
Eldernell Lane, Whittlesey, PeterboroughPE7 2DD
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 May 2025
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Group
26 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2025
PSC02Notification of Relevant Legal Entity PSC
Legacy
21 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 May 2025
SH19Statement of Capital
Legacy
21 May 2025
CAP-SSCAP-SS
Resolution
21 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Incorporation Company
14 November 2014
NEWINCIncorporation