Background WavePink WaveYellow Wave

THORNTON ESTATE ENERGY LIMITED (09740508)

THORNTON ESTATE ENERGY LIMITED (09740508) is an active UK company. incorporated on 19 August 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. THORNTON ESTATE ENERGY LIMITED has been registered for 10 years. Current directors include HUSSAIN, Imran Mohammed, YATES, Ayda.

Company Number
09740508
Status
active
Type
ltd
Incorporated
19 August 2015
Age
10 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HUSSAIN, Imran Mohammed, YATES, Ayda
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNTON ESTATE ENERGY LIMITED

THORNTON ESTATE ENERGY LIMITED is an active company incorporated on 19 August 2015 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. THORNTON ESTATE ENERGY LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09740508

LTD Company

Age

10 Years

Incorporated 19 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 September 2025 (8 months ago)
Submitted on 7 September 2025 (8 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG England
From: 20 August 2019To: 21 November 2019
20 Jewry Street Winchester Hampshire SO23 8RZ England
From: 15 September 2015To: 20 August 2019
Woodington House Woodington Road East Wellow Hampshire SO51 6DQ England
From: 19 August 2015To: 15 September 2015
Timeline

29 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Owner Exit
Nov 17
Owner Exit
Aug 18
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Share Issue
Dec 19
Funding Round
Dec 19
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Apr 26
Director Joined
Apr 26
2
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HUSSAIN, Imran Mohammed

Active
London Bridge Street, LondonSE1 9SG
Born March 1986
Director
Appointed 15 Dec 2021

YATES, Ayda

Active
C/O Foresight Group, LondonSE1 9SG
Born June 2000
Director
Appointed 02 Apr 2026

CANN, Warren Richard

Resigned
Jewry Street, WinchesterSO23 8RZ
Born January 1971
Director
Appointed 15 Sept 2015
Resigned 02 Aug 2019

HARBORD, David Christopher

Resigned
Jewry Street, WinchesterSO23 8RZ
Born February 1961
Director
Appointed 30 Sept 2016
Resigned 02 Aug 2019

LAMBERT, Paul

Resigned
Jewry Street, WinchesterSO23 8RZ
Born April 1974
Director
Appointed 15 Sept 2015
Resigned 02 Aug 2019

LOVELL, Jonathan James

Resigned
31 London Bridge Street, LondonSE1 9SG
Born August 1993
Director
Appointed 02 Aug 2019
Resigned 25 Nov 2021

PERTWEE, Julian Michael

Resigned
Woodington House, East WellowSO51 6DQ
Born May 1964
Director
Appointed 19 Aug 2015
Resigned 30 Sept 2016

REDPATH, Timothy Giles

Resigned
Jewry Street, WinchesterSO23 8RZ
Born April 1965
Director
Appointed 19 Aug 2015
Resigned 30 Sept 2016

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 29 Nov 2021
Resigned 15 Dec 2021

SMYTH-OSBOURNE, Michael Alexander

Resigned
Woodington House, Est WellowSO51 6DQ
Born January 1967
Director
Appointed 19 Aug 2015
Resigned 30 Sept 2016

THISTLETHWAYTE, Mark Edward

Resigned
Jewry Street, WinchesterSO23 8RZ
Born October 1964
Director
Appointed 15 Sept 2015
Resigned 02 Aug 2019

THOMPSON, Richard James

Resigned
23 London Bridge Street, LondonSE1 9SG
Born March 1983
Director
Appointed 02 Aug 2019
Resigned 02 Aug 2019

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 02 Aug 2019
Resigned 02 Apr 2026

Persons with significant control

5

1 Active
4 Ceased
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2020
Ceased 01 Dec 2021
Jewry Street, WinchesterSO23 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Sept 2017
Ceased 02 Aug 2019
Jewry Street, Winchester

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2017
Ceased 21 Aug 2018
Jewry Street, WinchesterSO23 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
15 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
6 January 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
10 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 December 2019
SH10Notice of Particulars of Variation
Resolution
10 December 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
19 August 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Incorporation Company
19 August 2015
NEWINCIncorporation