Thornstand Limited

DataGardener
live
Micro

Thornstand Limited

09915651Private Limited With Share Capital

1 Warner House, Harrovian Business Village, Harrow, HA13EX
Incorporated

14/12/2015

Company Age

10 years

Directors

2

Employees

2

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Thornstand Limited (09915651) is a private limited with share capital incorporated on 14/12/2015 (10 years old) and registered in harrow, HA13EX. The company operates under SIC code 41100 and is classified as Micro.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 14/12/2015
HA13EX
2 employees

Financial Overview

Total Assets

£111.2K

Liabilities

£71.6K

Net Assets

£39.6K

Cash

£6

Key Metrics

2

Employees

2

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

46
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:30-12-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-04-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:25-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2016
Capital Allotment Shares
Category:Capital
Date:21-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2016
Incorporation Company
Category:Incorporation
Date:14-12-2015

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date28/01/2025
Filing Date16/10/2024
Latest Accounts28/04/2023

Trading Addresses

1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA13EXRegistered
Sterling House, 2B Fulbourne Road, London, E174EE

Contact

1 Warner House, Harrovian Business Village, Harrow, HA13EX