Background WavePink WaveYellow Wave

THORNAGE VICTORIOUS LTD (09595120)

THORNAGE VICTORIOUS LTD (09595120) is an active UK company. incorporated on 18 May 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. THORNAGE VICTORIOUS LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09595120
Status
active
Type
ltd
Incorporated
18 May 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
AYYAZ, Mohammed
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNAGE VICTORIOUS LTD

THORNAGE VICTORIOUS LTD is an active company incorporated on 18 May 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. THORNAGE VICTORIOUS LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09595120

LTD Company

Age

10 Years

Incorporated 18 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

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

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

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 12 September 2022To: 3 December 2022
80 Colley Moor Leys Lane Nottingham NG11 8JD United Kingdom
From: 28 October 2020To: 12 September 2022
Sleepy Hollow Main Road Selby YO8 8QT United Kingdom
From: 3 July 2020To: 28 October 2020
35 Nun House Drive Winsford CW7 3JT United Kingdom
From: 30 April 2020To: 3 July 2020
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 22 January 2020To: 30 April 2020
237 Nottingham Street Sheffield S3 9HJ United Kingdom
From: 9 December 2019To: 22 January 2020
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 2 July 2019To: 9 December 2019
1B Amy Street Leicester LE3 2FA United Kingdom
From: 19 December 2018To: 2 July 2019
15 Adair Road Liverpool L13 9BT England
From: 27 July 2018To: 19 December 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 6 July 2018To: 27 July 2018
16 Pennine Drive St. Helens WA9 2BU England
From: 12 February 2018To: 6 July 2018
46 Albert Road Hounslow TW3 3RW England
From: 5 July 2017To: 12 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 1 June 2017To: 5 July 2017
90 Henderson Road Widnes WA8 7LN United Kingdom
From: 15 November 2016To: 1 June 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 21 June 2016To: 15 November 2016
75 Clapgate Crescent Widnes WA8 8UJ United Kingdom
From: 16 November 2015To: 21 June 2016
15 the Hythe Two Mile Ash Milton Keynes MK8 8PB United Kingdom
From: 2 July 2015To: 16 November 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 May 2015To: 2 July 2015
Timeline

55 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
May 17
Director Left
May 17
Director Left
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
Owner Exit
May 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
New Owner
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
32
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 09 Sept 2022

AL TALEB, Nizar

Resigned
SheffieldS3 9HJ
Born August 1999
Director
Appointed 18 Nov 2019
Resigned 14 Apr 2020

BAXTER, Amanda

Resigned
Henderson Road, WidnesWA8 7LN
Born August 1986
Director
Appointed 08 Nov 2016
Resigned 05 Apr 2017

CROSBIE, Steven

Resigned
Woodview Lane, AirdrieML6 9HH
Born September 1986
Director
Appointed 14 Jun 2016
Resigned 08 Nov 2016

DIAS, Dionizio Agnelo

Resigned
HounslowTW3 3RW
Born August 1970
Director
Appointed 30 Jun 2017
Resigned 09 Feb 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 30 Jun 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 May 2015
Resigned 25 Jun 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 12 Jul 2018

FLYNN, Kevin

Resigned
LiverpoolL13 9BT
Born May 1980
Director
Appointed 12 Jul 2018
Resigned 10 Dec 2018

HUGHES, Stephen Jon

Resigned
St. HelensWA9 2BU
Born December 1988
Director
Appointed 09 Feb 2018
Resigned 05 Apr 2018

JEMPSON, Lewis

Resigned
Main Road, SelbyYO8 8QT
Born July 1994
Director
Appointed 11 Jun 2020
Resigned 08 Oct 2020

JOHNSON, David Martin

Resigned
LeicesterLE3 2FA
Born November 1962
Director
Appointed 10 Dec 2018
Resigned 31 May 2019

JOSEPH, Dominic

Resigned
Clapgate Crescent, WidnesWA8 8UJ
Born January 1982
Director
Appointed 29 Oct 2015
Resigned 14 Jun 2016

LUCA, Mareus

Resigned
LarkhallML9 1HR
Born October 1997
Director
Appointed 31 May 2019
Resigned 18 Nov 2019

NELSON, Adrian

Resigned
NottinghamNG11 8JD
Born November 1988
Director
Appointed 08 Oct 2020
Resigned 09 Sept 2022

SCHULTZE, Hannah

Resigned
WinsfordCW7 3JT
Born February 1982
Director
Appointed 14 Apr 2020
Resigned 11 Jun 2020

SIDDIQUE, Sabeel

Resigned
The Hythe, Milton KeynesMK8 8PB
Born October 1977
Director
Appointed 25 Jun 2015
Resigned 29 Oct 2015

Persons with significant control

12

1 Active
11 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 09 Sept 2022

Mr Adrian Nelson

Ceased
NottinghamNG11 8JD
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2020
Ceased 09 Sept 2022

Mr Lewis Jempson

Ceased
Main Road, SelbyYO8 8QT
Born July 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2020
Ceased 08 Oct 2020

Mr Hannah Schultze

Ceased
WinsfordCW7 3JT
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2020
Ceased 11 Jun 2020

Mr Nizar Al Taleb

Ceased
SheffieldS3 9HJ
Born August 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2019
Ceased 14 Apr 2020

Mr Mareus Luca

Ceased
LarkhallML9 1HR
Born October 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019
Ceased 18 Nov 2019

Mr David Martin Johnson

Ceased
LeicesterLE3 2FA
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2018
Ceased 31 May 2019

Mr Kevin Flynn

Ceased
LiverpoolL13 9BT
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2018
Ceased 10 Dec 2018

Mr Terry Dunne

Ceased
LeedsLS14 1AB
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 05 Apr 2018
Ceased 12 Jul 2018

Mr Stephen Jon Hughes

Ceased
St. HelensWA9 2BU
Born December 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2018
Ceased 05 Apr 2018

Mr Dionizio Agnelo Dias

Ceased
HounslowTW3 3RW
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017
Ceased 09 Feb 2018

Mr Terence Dunne

Ceased
St. HelensWA9 2BU
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2017
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Incorporation Company
18 May 2015
NEWINCIncorporation