Background WavePink WaveYellow Wave

THURLOW NUNN (MV) LIMITED (09346595)

THURLOW NUNN (MV) LIMITED (09346595) is an active UK company. incorporated on 9 December 2014. with registered office in Ely. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THURLOW NUNN (MV) LIMITED has been registered for 11 years. Current directors include BILLING, Samuel Peter, THURLOW, James Robert.

Company Number
09346595
Status
active
Type
ltd
Incorporated
9 December 2014
Age
11 years
Address
Thurlow Nunn Wisbech Road, Ely, CB6 1RA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BILLING, Samuel Peter, THURLOW, James Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THURLOW NUNN (MV) LIMITED

THURLOW NUNN (MV) LIMITED is an active company incorporated on 9 December 2014 with the registered office located in Ely. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THURLOW NUNN (MV) LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09346595

LTD Company

Age

11 Years

Incorporated 9 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Thurlow Nunn Wisbech Road Littleport Ely, CB6 1RA,

Previous Addresses

2nd Floor 10 Chiswell Street London EC1Y 4UQ United Kingdom
From: 9 December 2014To: 18 September 2015
Timeline

22 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Sept 15
Funding Round
Sept 15
Director Left
Nov 15
Loan Secured
Feb 16
Funding Round
Mar 16
Loan Secured
Dec 16
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Oct 18
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Aug 23
3
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BILLING, Samuel Peter

Active
Wisbech Road, ElyCB6 1RA
Secretary
Appointed 21 Jan 2025

BILLING, Samuel Peter

Active
Wisbech Road, ElyCB6 1RA
Born May 1985
Director
Appointed 29 Mar 2023

THURLOW, James Robert

Active
Wisbech Road, ElyCB6 1RA
Born September 1971
Director
Appointed 09 Dec 2014

ADDINALL, Philip Harvey

Resigned
Wisbech Road, ElyCB6 1RA
Secretary
Appointed 09 Dec 2014
Resigned 25 Jun 2021

LEWIS, Ashleigh

Resigned
Wisbech Road, ElyCB6 1RA
Secretary
Appointed 26 Sept 2022
Resigned 14 Mar 2023

RUSH, Penelope Jane

Resigned
Wisbech Road, ElyCB6 1RA
Secretary
Appointed 14 Mar 2023
Resigned 21 Jan 2025

ADDINALL, Philip Harvey

Resigned
Wisbech Road, ElyCB6 1RA
Born February 1961
Director
Appointed 09 Dec 2014
Resigned 25 Jun 2021

BOTTOMLEY, Simon

Resigned
Wisbech Road, ElyCB6 1RA
Born July 1968
Director
Appointed 09 Dec 2014
Resigned 31 Oct 2018

GRYLLS, Simon Nicholas

Resigned
Wisbech Road, ElyCB6 1RA
Born February 1969
Director
Appointed 09 Dec 2014
Resigned 25 Jun 2021

LEWIS, Ashleigh Geralda

Resigned
Wisbech Road, ElyCB6 1RA
Born May 1973
Director
Appointed 25 Jun 2021
Resigned 29 Mar 2023

OSBORN, Gary Brian

Resigned
Wisbech Road, ElyCB6 1RA
Born July 1969
Director
Appointed 09 Dec 2014
Resigned 25 Jun 2021

THURLOW, James Robert

Resigned
Wisbech Road, ElyCB6 1RA
Born September 1971
Director
Appointed 09 Dec 2014
Resigned 11 Nov 2015

MOTORS DIRECTORS LIMITED

Resigned
LondonEC1Y 4UQ
Corporate director
Appointed 09 Dec 2014
Resigned 05 Jan 2018

MOTORS SECRETARIES LIMITED

Resigned
LondonEC1Y 4UQ
Corporate director
Appointed 09 Dec 2014
Resigned 05 Jan 2018

Persons with significant control

3

1 Active
2 Ceased
Wisbech Road, ElyCB6 1RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Aug 2023

Mr James Robert Thurlow

Ceased
Wisbech Road, ElyCB6 1RA
Born September 1971

Nature of Control

Significant influence or control
Notified 04 Jul 2017
Ceased 29 Aug 2023

Mr Philip Harvey Addinall

Ceased
Wisbech Road, ElyCB6 1RA
Born February 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 January 2025
TM02Termination of Secretary
Change Person Secretary Company With Change Date
21 January 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
21 January 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 March 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Resolution
4 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Auditors Resignation Company
2 December 2015
AUDAUD
Auditors Resignation Company
2 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Capital Allotment Shares
18 September 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
18 September 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Incorporation Company
9 December 2014
NEWINCIncorporation