Background WavePink WaveYellow Wave

THORGANBY LTD (09758363)

THORGANBY LTD (09758363) is an active UK company. incorporated on 2 September 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). THORGANBY LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09758363
Status
active
Type
ltd
Incorporated
2 September 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
AYYAZ, Mohammed
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORGANBY LTD

THORGANBY LTD is an active company incorporated on 2 September 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). THORGANBY LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09758363

LTD Company

Age

10 Years

Incorporated 2 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

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

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

Previous Addresses

Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 4 April 2024To: 4 April 2024
20 Hawthorn Drive Leeds LS13 1NJ United Kingdom
From: 1 September 2020To: 4 April 2024
24 Bluebell Way South Shield NE34 0BZ United Kingdom
From: 16 October 2019To: 1 September 2020
3 Ballantrae Close Arnold Nottingham NG5 8QH United Kingdom
From: 16 May 2019To: 16 October 2019
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 27 June 2018To: 16 May 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 12 May 2017To: 27 June 2018
236 Brockles Mead Harlow CM19 4QA United Kingdom
From: 6 October 2016To: 12 May 2017
9 Edenhall Glen Romford RM3 7SA United Kingdom
From: 28 April 2016To: 6 October 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 3 February 2016To: 28 April 2016
7 Dale Close Daventry NN11 8SY United Kingdom
From: 6 November 2015To: 3 February 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 September 2015To: 6 November 2015
Timeline

33 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
May 17
Director Left
May 17
Owner Exit
Oct 17
New Owner
Oct 17
Director Joined
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
New Owner
May 19
Owner Exit
May 19
Director Joined
May 19
Director Left
May 19
New Owner
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
0
Funding
20
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 14 Mar 2024

BILLINGTON, John

Resigned
Edenhall Glen, RomfordRM3 7SA
Born October 1970
Director
Appointed 19 Apr 2016
Resigned 29 Sept 2016

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 01 May 2019

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 02 Sept 2015
Resigned 28 Oct 2015

JOZSA, Ferenc

Resigned
Arnold, NottinghamNG5 8QH
Born January 1976
Director
Appointed 01 May 2019
Resigned 25 Sept 2019

KEIR, David

Resigned
Russell Street, BellshillML4 1DS
Born February 1982
Director
Appointed 05 May 2017
Resigned 05 Apr 2018

LIUDMILA, Damian

Resigned
Dale Close, DaventryNN11 8SY
Born October 1987
Director
Appointed 28 Oct 2015
Resigned 26 Jan 2016

MCNULTY, Owen

Resigned
62 Strowan Street, GlasgowG32 9HE
Born August 1981
Director
Appointed 26 Jan 2016
Resigned 19 Apr 2016

MONK, Cheryl

Resigned
South ShieldNE34 0BZ
Born December 1984
Director
Appointed 25 Sept 2019
Resigned 12 Aug 2020

NORKUS, Daivaras

Resigned
Brockles Mead, HarlowCM19 4QA
Born October 1989
Director
Appointed 29 Sept 2016
Resigned 05 Apr 2017

STRAKER, Colin

Resigned
LeedsLS13 1NJ
Born September 1990
Director
Appointed 12 Aug 2020
Resigned 14 Mar 2024

Persons with significant control

7

1 Active
6 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 14 Mar 2024

Mr Colin Straker

Ceased
LeedsLS13 1NJ
Born September 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2020
Ceased 14 Mar 2024

Miss Cheryl Monk

Ceased
South ShieldNE34 0BZ
Born December 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Sept 2019
Ceased 12 Aug 2020

Mr Ferenc Jozsa

Ceased
Arnold, NottinghamNG5 8QH
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2019
Ceased 25 Sept 2019

Mr Terence Dunne

Ceased
LeedsLS7 4RA
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 01 May 2019

Mr David Keir

Ceased
Mossend, BellshillML4 1DS
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 05 May 2017
Ceased 05 Apr 2018

John Billington

Ceased
Redhouse Lane, LeedsLS7 4RA
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

68

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
4 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
16 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Incorporation Company
2 September 2015
NEWINCIncorporation