Background WavePink WaveYellow Wave

THORNTON ENERGY LTD (14754797)

THORNTON ENERGY LTD (14754797) is an active UK company. incorporated on 24 March 2023. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. THORNTON ENERGY LTD has been registered for 3 years. Current directors include FRANKA, Terence, RING, David James.

Company Number
14754797
Status
active
Type
ltd
Incorporated
24 March 2023
Age
3 years
Address
Thirty Lighterman, London, N1 9RY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FRANKA, Terence, RING, David James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNTON ENERGY LTD

THORNTON ENERGY LTD is an active company incorporated on 24 March 2023 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. THORNTON ENERGY LTD was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

14754797

LTD Company

Age

3 Years

Incorporated 24 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

GF THORNTON ENERGY LTD
From: 27 July 2023To: 12 August 2024
GF THRONTON ENERGY LTD
From: 24 March 2023To: 27 July 2023
Contact
Address

Thirty Lighterman 30 Wharfdale Road London, N1 9RY,

Previous Addresses

Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 20 June 2025To: 22 December 2025
Princess House 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 9 June 2025To: 20 June 2025
Princes House Suite 2a 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 12 August 2024To: 9 June 2025
20-22 Wenlock Road London N1 7GU England
From: 24 March 2023To: 12 August 2024
Timeline

15 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Dec 23
Owner Exit
Feb 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FRANKA, Terence

Active
30 Wharfdale Road, LondonN1 9RY
Born September 1985
Director
Appointed 16 Dec 2025

RING, David James

Active
30 Wharfdale Road, LondonN1 9RY
Born January 1986
Director
Appointed 16 Dec 2025

FRANKA, Terence

Resigned
Wenlock Road, LondonN1 7GU
Born September 1985
Director
Appointed 14 Dec 2023
Resigned 05 Aug 2024

HANSON, Mark Russell

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born April 1973
Director
Appointed 05 Aug 2024
Resigned 16 Dec 2025

MARTIN, Jose Maria Orejana

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born March 1996
Director
Appointed 05 Aug 2024
Resigned 16 Dec 2025

RING, David James

Resigned
Wenlock Road, LondonN1 7GU
Born January 1986
Director
Appointed 24 Mar 2023
Resigned 05 Aug 2024

SOKPOR, Cyrille Yao

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born January 1985
Director
Appointed 05 Aug 2024
Resigned 16 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
30 Wharfdale Road, LondonN1 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2025
38 Jermyn Street, LondonSW1Y 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2024
Ceased 16 Dec 2025
Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Mar 2023
Ceased 05 Aug 2024

Mr David James Ring

Ceased
Wenlock Road, LondonN1 7GU
Born January 1986

Nature of Control

Significant influence or control
Notified 24 Mar 2023
Ceased 20 Feb 2024
Fundings
Financials
Latest Activities

Filing History

38

Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
29 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Memorandum Articles
14 August 2024
MAMA
Certificate Change Of Name Company
12 August 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
12 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
12 August 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Memorandum Articles
7 August 2024
MAMA
Resolution
7 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Certificate Change Of Name Company
27 July 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 March 2023
NEWINCIncorporation