Background WavePink WaveYellow Wave

THR VENTURE LTD (10379004)

THR VENTURE LTD (10379004) is an active UK company. incorporated on 16 September 2016. with registered office in Steyning. The company operates in the Construction sector, engaged in construction of commercial buildings. THR VENTURE LTD has been registered for 9 years. Current directors include COXEN, Adam Edmund Palmer, KERRY, Paul, RUDDOCK, Michael Roger.

Company Number
10379004
Status
active
Type
ltd
Incorporated
16 September 2016
Age
9 years
Address
The Courtyard Shoreham Road, Steyning, BN44 3TN
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
COXEN, Adam Edmund Palmer, KERRY, Paul, RUDDOCK, Michael Roger
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THR VENTURE LTD

THR VENTURE LTD is an active company incorporated on 16 September 2016 with the registered office located in Steyning. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. THR VENTURE LTD was registered 9 years ago.(SIC: 41201)

Status

active

Active since 9 years ago

Company No

10379004

LTD Company

Age

9 Years

Incorporated 16 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (8 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

3 months left

Last Filed

Made up to 2 August 2025 (9 months ago)
Submitted on 3 August 2025 (9 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

The Courtyard Shoreham Road Upper Beeding Steyning, BN44 3TN,

Previous Addresses

82 Church Street Old Town Eastbourne BN21 1QJ United Kingdom
From: 16 September 2016To: 13 December 2016
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Share Issue
Mar 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
May 18
Owner Exit
Sept 20
Funding Round
Apr 22
Loan Secured
Oct 22
Loan Secured
Oct 23
Director Joined
Jul 24
Funding Round
Oct 24
Funding Round
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Cleared
Sept 25
Loan Secured
Oct 25
9
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

COXEN, Adam Edmund Palmer

Active
Shoreham Road, SteyningBN44 3TN
Born October 1968
Director
Appointed 01 Dec 2016

KERRY, Paul

Active
Shoreham Road, SteyningBN44 3TN
Born April 1983
Director
Appointed 16 Jul 2024

RUDDOCK, Michael Roger

Active
Shoreham Road, SteyningBN44 3TN
Born August 1973
Director
Appointed 16 Sept 2016

Persons with significant control

1

0 Active
1 Ceased

Mr Michael Roger Ruddock

Ceased
Shoreham Road, SteyningBN44 3TN
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 16 Sept 2016
Ceased 07 Sept 2020
Fundings
Financials
Latest Activities

Filing History

48

Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2025
CS01Confirmation Statement
Resolution
13 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Mortgage Alter Charge With Charge Number Charge Creation Date
11 October 2023
MR07MR07
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Resolution
30 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2018
AAAnnual Accounts
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 March 2017
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Resolution
31 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Incorporation Company
16 September 2016
NEWINCIncorporation