Background WavePink WaveYellow Wave

THURTENE HOLDINGS LTD (11155846)

THURTENE HOLDINGS LTD (11155846) is an active UK company. incorporated on 17 January 2018. with registered office in Grantham. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies and 2 other business activities. THURTENE HOLDINGS LTD has been registered for 8 years. Current directors include WALSH, Andrew Charles, WALSH, Emma Jane.

Company Number
11155846
Status
active
Type
ltd
Incorporated
17 January 2018
Age
8 years
Address
The Gatehouse The Old Barracks, Grantham, NG31 9AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
WALSH, Andrew Charles, WALSH, Emma Jane
SIC Codes
64303, 64999, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THURTENE HOLDINGS LTD

THURTENE HOLDINGS LTD is an active company incorporated on 17 January 2018 with the registered office located in Grantham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies and 2 other business activities. THURTENE HOLDINGS LTD was registered 8 years ago.(SIC: 64303, 64999, 68209)

Status

active

Active since 8 years ago

Company No

11155846

LTD Company

Age

8 Years

Incorporated 17 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

The Gatehouse The Old Barracks Sandon Road Grantham, NG31 9AS,

Previous Addresses

2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom
From: 8 January 2021To: 17 March 2025
32 Eldon Business Park Eldon Road Attenborough Nottingham NG9 6DZ England
From: 10 September 2018To: 8 January 2021
Unit 32 Eldon Business Park Eldon Road Beeston Nottingham NG9 6DZ England
From: 29 January 2018To: 10 September 2018
Commercial Way, Pride Parkway Enterprise Park Sleaford Lincolnshire NG34 8GL England
From: 17 January 2018To: 29 January 2018
Timeline

5 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Apr 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

WALSH, Emma Jane

Active
The Old Barracks, GranthamNG31 9AS
Secretary
Appointed 17 Jan 2018

WALSH, Andrew Charles

Active
The Old Barracks, GranthamNG31 9AS
Born May 1968
Director
Appointed 17 Jan 2018

WALSH, Emma Jane

Active
The Old Barracks, GranthamNG31 9AS
Born May 1974
Director
Appointed 17 Jan 2018

Persons with significant control

2

Mr Andrew Charles Walsh

Active
The Old Barracks, GranthamNG31 9AS
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2018

Mrs Emma Jane Walsh

Active
The Old Barracks, GranthamNG31 9AS
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
26 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Resolution
25 April 2025
RESOLUTIONSResolutions
Memorandum Articles
25 April 2025
MAMA
Capital Variation Of Rights Attached To Shares
25 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 April 2025
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Accounts With Accounts Type Group
16 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Resolution
5 April 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
17 January 2018
NEWINCIncorporation