Background WavePink WaveYellow Wave

THORESBY ROAD MANAGEMENT COMPANY LIMITED (12215237)

THORESBY ROAD MANAGEMENT COMPANY LIMITED (12215237) is an active UK company. incorporated on 19 September 2019. with registered office in Louth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. THORESBY ROAD MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include BOJEN, Martinus, BRIDE, James Richard, FRANKLIN, Martin and 5 others.

Company Number
12215237
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 September 2019
Age
6 years
Address
Waynflete House, Louth, LN11 9QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOJEN, Martinus, BRIDE, James Richard, FRANKLIN, Martin, JANNEY, Emelia Anne, MILLSON, Adam James, OXBOROUGH, Dale Robert, RYLATT, Gemma, STANSFIELD, Lydia Kate
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORESBY ROAD MANAGEMENT COMPANY LIMITED

THORESBY ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 September 2019 with the registered office located in Louth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. THORESBY ROAD MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 74990, 98000)

Status

active

Active since 6 years ago

Company No

12215237

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 19 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

THORSEBY ROAD MANAGEMENT COMPANY LIMITED
From: 19 September 2019To: 6 November 2020
Contact
Address

Waynflete House 139 Eastgate Louth, LN11 9QQ,

Previous Addresses

Dbc House Laceby Business Park Grimsby Road Laceby Grimsby North East Lincolnshire DN37 7DP
From: 19 September 2019To: 28 December 2022
Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Sept 23
Director Joined
May 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

BOJEN, Martinus

Active
139 Eastgate, LouthLN11 9QQ
Born June 1946
Director
Appointed 04 Jan 2023

BRIDE, James Richard

Active
Thoresby Lane, GrimsbyDN33 2JB
Born August 1992
Director
Appointed 04 Jan 2023

FRANKLIN, Martin

Active
Thoresby Lane, GrimsbyDN36 5FT
Born November 1946
Director
Appointed 04 Jan 2023

JANNEY, Emelia Anne

Active
139 Eastgate, LouthLN11 9QQ
Born October 1988
Director
Appointed 04 Jan 2023

MILLSON, Adam James

Active
139 Eastgate, LouthLN11 9QQ
Born February 1990
Director
Appointed 15 Dec 2022

OXBOROUGH, Dale Robert

Active
Thoresby Lane, TetneyDN36 5FT
Born December 1978
Director
Appointed 02 May 2024

RYLATT, Gemma

Active
Thoresby Lane, GrimsbyDN36 5FT
Born May 1972
Director
Appointed 09 Sept 2024

STANSFIELD, Lydia Kate

Active
Thoresby Lane, GrimsbyDN36 5FT
Born November 1995
Director
Appointed 04 Jan 2023

BANNISTER, Paul Frederick

Resigned
139 Eastgate, LouthLN11 9QQ
Born July 1954
Director
Appointed 19 Sept 2019
Resigned 15 Dec 2022

DIXON, Simon

Resigned
139 Eastgate, LouthLN11 9QQ
Born November 1964
Director
Appointed 19 Sept 2019
Resigned 15 Dec 2022

JEFFREY, Ian Michael

Resigned
Thoresby Lane, GrismsbyDN36 5FT
Born July 1974
Director
Appointed 04 Jan 2023
Resigned 09 Sept 2024

Persons with significant control

1

0 Active
1 Ceased
Grimsby Road, GrimsbyDN37 7DP

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 19 Sept 2019
Ceased 15 Dec 2022
Fundings
Financials
Latest Activities

Filing History

33

Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
5 April 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
16 January 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Resolution
6 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Memorandum Articles
29 January 2020
MAMA
Resolution
13 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
12 December 2019
CONNOTConfirmation Statement Notification
Incorporation Company
19 September 2019
NEWINCIncorporation