Background WavePink WaveYellow Wave

THRUDARK LIMITED (10351946)

THRUDARK LIMITED (10351946) is an active UK company. incorporated on 31 August 2016. with registered office in Poole. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. THRUDARK LIMITED has been registered for 9 years. Current directors include CLARK, Steven James, REYNOLDS, Christopher Leslie James, STAZICKER, Anthony James and 1 others.

Company Number
10351946
Status
active
Type
ltd
Incorporated
31 August 2016
Age
9 years
Address
Thrudark Thrudark, Unit 4, Poole, BH12 4FP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
CLARK, Steven James, REYNOLDS, Christopher Leslie James, STAZICKER, Anthony James, TINSLEY, Louis Anthony
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THRUDARK LIMITED

THRUDARK LIMITED is an active company incorporated on 31 August 2016 with the registered office located in Poole. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. THRUDARK LIMITED was registered 9 years ago.(SIC: 47710)

Status

active

Active since 9 years ago

Company No

10351946

LTD Company

Age

9 Years

Incorporated 31 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Thrudark Thrudark, Unit 4 Horizon Park, Innovation Close Poole, BH12 4FP,

Previous Addresses

Link House 4th Floor 25 West Street Poole Dorset BH15 1LD England
From: 15 February 2017To: 3 December 2020
10 Carmel Close Hamworthy Poole Dorset BH15 4rd United Kingdom
From: 31 August 2016To: 15 February 2017
Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Oct 17
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Share Issue
Jul 19
Director Joined
Jul 19
Funding Round
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Capital Update
Dec 20
New Owner
Oct 21
New Owner
Oct 21
Funding Round
Jan 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Joined
Jul 23
Director Joined
Sept 23
Funding Round
Oct 23
Share Issue
Aug 24
Director Left
Oct 24
Funding Round
Oct 24
Loan Secured
May 25
Loan Cleared
May 25
Loan Cleared
May 25
12
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CLARK, Steven James

Active
25 West Street, PooleBH15 1LD
Born April 1965
Director
Appointed 22 Jul 2019

REYNOLDS, Christopher Leslie James

Active
Thrudark, Unit 4, PooleBH12 4FP
Born June 1982
Director
Appointed 01 Sept 2023

STAZICKER, Anthony James

Active
Thrudark, Unit 4, PooleBH12 4FP
Born January 1984
Director
Appointed 09 Oct 2017

TINSLEY, Louis Anthony

Active
Thrudark, Unit 4, PooleBH12 4FP
Born November 1983
Director
Appointed 31 Aug 2016

HAITINK, Willem Herman

Resigned
Thrudark, Unit 4, PooleBH12 4FP
Born June 1963
Director
Appointed 12 May 2023
Resigned 31 Jul 2024

Persons with significant control

2

Mr Anthony James Stazicker

Active
Thrudark, Unit 4, PooleBH12 4FP
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2017

Mr Louis Anthony Tinsley

Active
Thrudark, Unit 4, PooleBH12 4FP
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Capital Alter Shares Subdivision
25 August 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
25 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 May 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 May 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Resolution
8 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Memorandum Articles
2 August 2023
MAMA
Resolution
2 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Capital Allotment Shares
27 July 2023
SH01Allotment of Shares
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Memorandum Articles
19 May 2023
MAMA
Resolution
19 May 2023
RESOLUTIONSResolutions
Resolution
17 January 2023
RESOLUTIONSResolutions
Memorandum Articles
17 January 2023
MAMA
Capital Allotment Shares
15 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 October 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Legacy
16 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2020
SH19Statement of Capital
Legacy
16 December 2020
CAP-SSCAP-SS
Resolution
16 December 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Legacy
19 November 2020
SH20SH20
Legacy
19 November 2020
CAP-SSCAP-SS
Resolution
19 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Resolution
29 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
2 July 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
2 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Incorporation Company
31 August 2016
NEWINCIncorporation