Background WavePink WaveYellow Wave

T & J THORY HOLDINGS LTD (16316612)

T & J THORY HOLDINGS LTD (16316612) is an active UK company. incorporated on 14 March 2025. with registered office in Coalville. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. T & J THORY HOLDINGS LTD has been registered for 1 year. Current directors include KAULULE, Kaziwe Siame, LYONS, Garrath.

Company Number
16316612
Status
active
Type
ltd
Incorporated
14 March 2025
Age
1 years
Address
Bardon Hill, Coalville, LE67 1TL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KAULULE, Kaziwe Siame, LYONS, Garrath
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T & J THORY HOLDINGS LTD

T & J THORY HOLDINGS LTD is an active company incorporated on 14 March 2025 with the registered office located in Coalville. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. T & J THORY HOLDINGS LTD was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16316612

LTD Company

Age

1 Years

Incorporated 14 March 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to N/A
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 30 September 2026
Period: 14 March 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Bardon Hill Bardon Road Coalville, LE67 1TL,

Previous Addresses

Bardon Hill Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL England
From: 21 November 2025To: 26 November 2025
Whitewalls Eldernell Lane Coates Whittlesey Cambridgeshire PE7 2DD United Kingdom
From: 14 March 2025To: 21 November 2025
Timeline

10 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Mar 25
Loan Secured
May 25
Funding Round
May 25
Loan Cleared
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KAULULE, Kaziwe Siame

Active
Bardon Road, CoalvilleLE67 1TL
Born January 1980
Director
Appointed 13 Nov 2025

LYONS, Garrath

Active
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 13 Nov 2025

THORY, James Peter

Resigned
Bardon Hill, CoalvilleLE67 1TL
Born June 1961
Director
Appointed 14 Mar 2025
Resigned 13 Nov 2025

THORY, Timothy David

Resigned
Bardon Hill, CoalvilleLE67 1TL
Born July 1962
Director
Appointed 14 Mar 2025
Resigned 13 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Bardon Road, CoalvilleLE67 1TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Nov 2025

James Peter Thory

Ceased
Bardon Hill, CoalvilleLE67 1TL
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2025
Ceased 13 Nov 2025

Timothy David Thory

Ceased
Bardon Hill, CoalvilleLE67 1TL
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2025
Ceased 13 Nov 2025
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 January 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
4 September 2025
SH10Notice of Particulars of Variation
Resolution
29 May 2025
RESOLUTIONSResolutions
Memorandum Articles
29 May 2025
MAMA
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 May 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Incorporation Company
14 March 2025
NEWINCIncorporation