Background WavePink WaveYellow Wave

THORSDEN HOLDINGS LTD (12864259)

THORSDEN HOLDINGS LTD (12864259) is an active UK company. incorporated on 8 September 2020. with registered office in Elstree. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THORSDEN HOLDINGS LTD has been registered for 5 years. Current directors include GOODKIND, Simon James, HORNE, Richard Edward.

Company Number
12864259
Status
active
Type
ltd
Incorporated
8 September 2020
Age
5 years
Address
390 Centennial Park, Elstree, WD6 3TJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOODKIND, Simon James, HORNE, Richard Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORSDEN HOLDINGS LTD

THORSDEN HOLDINGS LTD is an active company incorporated on 8 September 2020 with the registered office located in Elstree. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THORSDEN HOLDINGS LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12864259

LTD Company

Age

5 Years

Incorporated 8 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

390 Centennial Park Centennial Ave Elstree, WD6 3TJ,

Previous Addresses

390 Centennial Park 390 Centennial Park Centennial Ave Elstree Herts WD6 3TJ England
From: 24 January 2025To: 24 January 2025
359 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ England
From: 3 December 2024To: 24 January 2025
259 Capability Green Luton LU1 3LU England
From: 13 September 2023To: 3 December 2024
256 Capability Green Luton Bedfordshire LU1 3LU United Kingdom
From: 8 September 2020To: 13 September 2023
Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Sept 21
Capital Update
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
New Owner
Oct 22
New Owner
Oct 23
Owner Exit
Oct 23
Director Left
Jan 24
Owner Exit
Sept 24
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOODKIND, Simon James

Active
Hartfield Avenue, BorehamwoodWD6 3JE
Born March 1977
Director
Appointed 30 Sept 2021

HORNE, Richard Edward

Active
Centennial Park, ElstreeWD6 3TJ
Born May 1968
Director
Appointed 08 Sept 2020

GOODKIND, Marc Gary

Resigned
Capability Green, LutonLU1 3LU
Born August 1973
Director
Appointed 30 Sept 2021
Resigned 24 Nov 2023

Persons with significant control

4

2 Active
2 Ceased
Capability Green, LutonLU1 3LU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Nov 2021
Ceased 24 Nov 2023

Mr Simon Goodkind

Ceased
Hartfield Avenue, BorehamwoodWD6 3JE
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Nov 2021
Ceased 21 Nov 2021

Mr Simon James Goodkind

Active
Hartfield Avenue, BorehamwoodWD6 3JE
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Nov 2021

Mr Richard Edward Horne

Active
Centennial Park, ElstreeWD6 3TJ
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Sept 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Change To A Person With Significant Control Without Name Date
16 October 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Legacy
13 October 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 October 2021
SH19Statement of Capital
Legacy
13 October 2021
CAP-SSCAP-SS
Resolution
13 October 2021
RESOLUTIONSResolutions
Resolution
8 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Incorporation Company
8 September 2020
NEWINCIncorporation