Background WavePink WaveYellow Wave

VAN COURTLANDT HOLDINGS LIMITED (10469780)

VAN COURTLANDT HOLDINGS LIMITED (10469780) is an active UK company. incorporated on 8 November 2016. with registered office in Ringwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VAN COURTLANDT HOLDINGS LIMITED has been registered for 9 years. Current directors include THORNE, Connor Jon Harrison, THORNE, Steven.

Company Number
10469780
Status
active
Type
ltd
Incorporated
8 November 2016
Age
9 years
Address
Piquet House, Ringwood, BH24 3FH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
THORNE, Connor Jon Harrison, THORNE, Steven
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAN COURTLANDT HOLDINGS LIMITED

VAN COURTLANDT HOLDINGS LIMITED is an active company incorporated on 8 November 2016 with the registered office located in Ringwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VAN COURTLANDT HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10469780

LTD Company

Age

9 Years

Incorporated 8 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 March 2026 (Just now)
Period: 1 August 2024 - 31 March 2025(9 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

VAN COURTLAND HOLDINGS LIMITED
From: 8 November 2016To: 15 November 2016
Contact
Address

Piquet House Spring Lane Ringwood, BH24 3FH,

Previous Addresses

Enterprise House Holton Road Holton Heath Trading Park Poole BH16 6LT United Kingdom
From: 8 November 2016To: 11 July 2019
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Nov 16
Funding Round
Feb 17
Funding Round
Nov 17
Funding Round
Nov 17
Loan Secured
Feb 18
Loan Cleared
Oct 24
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

THORNE, Connor Jon Harrison

Active
Spring Lane, RingwoodBH24 3FH
Born March 1995
Director
Appointed 14 Nov 2016

THORNE, Steven

Active
Spring Lane, RingwoodBH24 3FH
Born January 1970
Director
Appointed 08 Nov 2016

Persons with significant control

1

Mr Steven Thorne

Active
Spring Lane, RingwoodBH24 3FH
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
15 January 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Resolution
15 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Incorporation Company
8 November 2016
NEWINCIncorporation