Background WavePink WaveYellow Wave

THURST & FRITZ LIMITED (10815743)

THURST & FRITZ LIMITED (10815743) is an active UK company. incorporated on 13 June 2017. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THURST & FRITZ LIMITED has been registered for 8 years. Current directors include SPENCER, Antony Ian.

Company Number
10815743
Status
active
Type
ltd
Incorporated
13 June 2017
Age
8 years
Address
10 Jacobs Well Mews, London, W1U 3DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SPENCER, Antony Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THURST & FRITZ LIMITED

THURST & FRITZ LIMITED is an active company incorporated on 13 June 2017 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THURST & FRITZ LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10815743

LTD Company

Age

8 Years

Incorporated 13 June 2017

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

10 Jacobs Well Mews London, W1U 3DY,

Previous Addresses

99 Preston Drove Brighton BN1 6LD England
From: 27 November 2023To: 8 November 2024
85 Church Road Hove East Sussex BN3 2BB United Kingdom
From: 13 June 2017To: 27 November 2023
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Aug 17
Funding Round
Apr 18
Funding Round
Jun 18
New Owner
Jun 18
Owner Exit
Nov 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SPENCER, Antony Ian

Active
Jacobs Well Mews, LondonW1U 3DY
Born May 1960
Director
Appointed 18 Dec 2024

ANDERSON-MANN, Jennifer

Resigned
Jacobs Well Mews, LondonW1U 3DY
Born August 1977
Director
Appointed 13 Jun 2017
Resigned 18 Dec 2024

FRIZZELL, Damian Mark

Resigned
Jacobs Well Mews, LondonW1U 3DY
Born October 1978
Director
Appointed 13 Jun 2017
Resigned 18 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Antony Spencer

Active
Jacobs Well Mews, LondonW1U 3DY
Born May 1960

Nature of Control

Significant influence or control
Notified 11 Jun 2018

Ashley Wogman

Ceased
Homewaters Avenue, Lower Sunbury On ThamesTW16 6NS
Born September 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Jun 2017
Ceased 14 Nov 2024
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 June 2018
PSC04Change of PSC Details
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 June 2017
NEWINCIncorporation