Background WavePink WaveYellow Wave

THE THOROUGHBRED HOLDING CORPORATION LIMITED (12842448)

THE THOROUGHBRED HOLDING CORPORATION LIMITED (12842448) is an active UK company. incorporated on 27 August 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE THOROUGHBRED HOLDING CORPORATION LIMITED has been registered for 5 years. Current directors include MIKOU, Faical, NAFYLLA LIMITED.

Company Number
12842448
Status
active
Type
ltd
Incorporated
27 August 2020
Age
5 years
Address
Dept 9250 126 East Ferry Road, London, E14 9FP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MIKOU, Faical, NAFYLLA LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE THOROUGHBRED HOLDING CORPORATION LIMITED

THE THOROUGHBRED HOLDING CORPORATION LIMITED is an active company incorporated on 27 August 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE THOROUGHBRED HOLDING CORPORATION LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12842448

LTD Company

Age

5 Years

Incorporated 27 August 2020

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Dept 9250 126 East Ferry Road Canary Wharf London, E14 9FP,

Previous Addresses

The Thoroughbred Holding Corporation Limited 126 East Ferry Road London E14 9FP United Kingdom
From: 31 January 2025To: 20 February 2025
Dept 5230 126 East Ferry Road London E14 9FP United Kingdom
From: 31 January 2025To: 31 January 2025
Dept 9250 601 International House 223 Regent Street London W1B 2QD England
From: 7 July 2021To: 31 January 2025
Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 27 August 2020To: 7 July 2021
Timeline

6 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MIKOU, Faical

Active
126 East Ferry Road, LondonE14 9FP
Born December 1974
Director
Appointed 07 Jul 2021

NAFYLLA LIMITED

Active
Elizabeth Avenue, St. Peter PortGY1 2HU
Corporate director
Appointed 07 Jul 2021

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 27 Aug 2020
Resigned 07 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
Elizabeth Avenue, St. Peter PortGY1 2HU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 07 Jul 2021

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 27 Aug 2020
Ceased 07 Jul 2021
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2020
Ceased 07 Jul 2021
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
18 August 2025
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Change Corporate Director Company With Change Date
26 August 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
25 August 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
2 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
7 July 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
7 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Incorporation Company
27 August 2020
NEWINCIncorporation