Tholthorpe Solutions Ltd CORBY


Tholthorpe Solutions started in year 2015 as Private Limited Company with registration number 09606496. The Tholthorpe Solutions company has been functioning successfully for nine years now and its status is active. The firm's office is based in Corby at 26 Penrhyn Close. Postal code: NN18 8PR.

The company has one director. Michael M., appointed on 10 February 2021. There are currently no secretaries appointed. As of 9 June 2024, there were 15 ex directors - Taja C., Skandar N. and others listed below. There were no ex secretaries.

Tholthorpe Solutions Ltd Address / Contact

Office Address 26 Penrhyn Close
Town Corby
Post code NN18 8PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09606496
Date of Incorporation Sat, 23rd May 2015
Industry Other food services
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Michael M.

Position: Director

Appointed: 10 February 2021

Taja C.

Position: Director

Appointed: 02 November 2020

Resigned: 10 February 2021

Skandar N.

Position: Director

Appointed: 01 September 2020

Resigned: 02 November 2020

Thomas D.

Position: Director

Appointed: 24 February 2020

Resigned: 01 September 2020

Richard M.

Position: Director

Appointed: 03 December 2019

Resigned: 24 February 2020

James P.

Position: Director

Appointed: 02 July 2019

Resigned: 03 December 2019

Graham F.

Position: Director

Appointed: 11 April 2019

Resigned: 02 July 2019

Sebastian G.

Position: Director

Appointed: 13 December 2018

Resigned: 11 April 2019

Steven N.

Position: Director

Appointed: 20 February 2018

Resigned: 13 December 2018

Alexis R.

Position: Director

Appointed: 31 May 2017

Resigned: 20 February 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 31 May 2017

Mark H.

Position: Director

Appointed: 10 November 2016

Resigned: 05 April 2017

Carl M.

Position: Director

Appointed: 15 April 2016

Resigned: 10 November 2016

Benjamin H.

Position: Director

Appointed: 25 February 2016

Resigned: 15 April 2016

David J.

Position: Director

Appointed: 16 July 2015

Resigned: 25 February 2016

Terence D.

Position: Director

Appointed: 23 May 2015

Resigned: 16 July 2015

People with significant control

The register of PSCs who own or have control over the company includes 11 names. As we researched, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Michael M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Taja C., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael M.

Notified on 10 February 2021
Ceased on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Taja C.

Notified on 2 November 2020
Ceased on 10 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Skandar N.

Notified on 1 September 2020
Ceased on 2 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas D.

Notified on 24 February 2020
Ceased on 1 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard M.

Notified on 3 December 2019
Ceased on 24 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James P.

Notified on 2 July 2019
Ceased on 3 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham F.

Notified on 11 April 2019
Ceased on 2 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sebastian G.

Notified on 13 December 2018
Ceased on 11 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven N.

Notified on 20 February 2018
Ceased on 13 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexis R.

Notified on 31 May 2017
Ceased on 20 February 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1       
Balance Sheet
Current Assets1 5511294111551741
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors1 550 293  154173 
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year1 550       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: March 15, 2024
filed on: 19th, April 2024
Free Download (1 page)

Company search