Background WavePink WaveYellow Wave

THORLEY HOLDINGS LIMITED (13325030)

THORLEY HOLDINGS LIMITED (13325030) is an active UK company. incorporated on 9 April 2021. with registered office in Eastbourne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THORLEY HOLDINGS LIMITED has been registered for 4 years. Current directors include THORLEY, Luke, Dr.

Company Number
13325030
Status
active
Type
ltd
Incorporated
9 April 2021
Age
4 years
Address
7-9 The Avenue, Eastbourne, BN21 3YA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
THORLEY, Luke, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORLEY HOLDINGS LIMITED

THORLEY HOLDINGS LIMITED is an active company incorporated on 9 April 2021 with the registered office located in Eastbourne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THORLEY HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13325030

LTD Company

Age

4 Years

Incorporated 9 April 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

7-9 The Avenue Eastbourne, BN21 3YA,

Previous Addresses

Rosehill New Barn Lane Cheltenham GL52 3LZ United Kingdom
From: 14 April 2023To: 19 June 2025
Nicholas House River Front Enfield EN1 3FG England
From: 16 November 2022To: 14 April 2023
7-9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom
From: 9 April 2021To: 16 November 2022
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Secured
Apr 23
Director Joined
Apr 23
Loan Cleared
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Aug 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

THORLEY, Luke, Dr

Active
The Avenue, EastbourneBN21 3YA
Born May 1987
Director
Appointed 08 May 2025

DAVIDSON, Robert Andrew Michael

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1976
Director
Appointed 06 Oct 2023
Resigned 16 Aug 2024

DAVIS, Paul Mark

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1974
Director
Appointed 06 Oct 2023
Resigned 08 May 2025

LANESMAN, Barry Koors

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1959
Director
Appointed 16 Nov 2022
Resigned 08 May 2025

SELLARS, Anna Catherine

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born October 1986
Director
Appointed 13 Apr 2023
Resigned 01 Nov 2023

THORLEY, Luke, Dr

Resigned
The Avenue, EastbourneBN21 3YA
Born May 1987
Director
Appointed 09 Apr 2021
Resigned 16 Nov 2022

THORLEY, Samantha

Resigned
The Avenue, EastbourneBN21 3YA
Born October 1985
Director
Appointed 09 Apr 2021
Resigned 16 Nov 2022

Persons with significant control

4

1 Active
3 Ceased
The Avenue, EastbourneBN21 3YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2025
River Front, EnfieldEN1 3FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2022
Ceased 08 May 2025

Dr Luke Thorley

Ceased
The Avenue, EastbourneBN21 3YA
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2021
Ceased 16 Nov 2022

Mrs Samantha Thorley

Ceased
The Avenue, EastbourneBN21 3YA
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2021
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

48

Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2025
AAAnnual Accounts
Legacy
16 April 2025
PARENT_ACCPARENT_ACC
Legacy
16 April 2025
AGREEMENT2AGREEMENT2
Legacy
16 April 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Memorandum Articles
21 November 2022
MAMA
Resolution
17 November 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
16 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
9 April 2021
NEWINCIncorporation