Company NameThornton Analytical Limited
DirectorMark Stephen Jardine Thornton
Company StatusActive
Company Number03480831
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Stephen Jardine Thornton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1997(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address27 Matthias Court
119 Church Road
Richmond
Surrey
TW10 6LL
Secretary NameTimothy James Thornton
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address25 Holly Bush Lane
Hampton
Middlesex
TW12 2QT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOffices 1 And 2 1a King Street
Farnworth
Bolton
Greater Manchester
BL4 7AB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardFarnworth
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,800
Cash£745
Current Liabilities£42,171

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (7 months, 4 weeks from now)

Filing History

20 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
9 November 2023Change of details for Mr Mark Stephen Jardine Thornton as a person with significant control on 31 October 2023 (2 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
20 April 2023Registered office address changed from C/O Higsons Chartered Accountants, 93 Market Street Farnworth, Bolton Manchester BL4 7NS to Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB on 20 April 2023 (1 page)
3 February 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
7 February 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
19 January 2021Confirmation statement made on 15 December 2020 with updates (4 pages)
2 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
30 January 2020Confirmation statement made on 15 December 2019 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
19 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 November 2011Termination of appointment of Timothy Thornton as a secretary (1 page)
18 November 2011Termination of appointment of Timothy Thornton as a secretary (1 page)
17 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 February 2009Return made up to 15/12/08; full list of members (3 pages)
16 February 2009Return made up to 15/12/08; full list of members (3 pages)
8 February 2008Return made up to 15/12/07; full list of members (2 pages)
8 February 2008Return made up to 15/12/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 January 2007Return made up to 15/12/06; full list of members (2 pages)
23 January 2007Return made up to 15/12/06; full list of members (2 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Return made up to 15/12/05; full list of members (2 pages)
11 January 2006Return made up to 15/12/05; full list of members (2 pages)
11 January 2006Director's particulars changed (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 December 2004Return made up to 15/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/12/04
(2 pages)
17 December 2004Return made up to 15/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/12/04
(2 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 September 2002Return made up to 15/12/01; full list of members (6 pages)
26 September 2002Registered office changed on 26/09/02 from: 16/18 longcauseway farnworth bolton BL4 9BG (1 page)
26 September 2002Registered office changed on 26/09/02 from: 16/18 longcauseway farnworth bolton BL4 9BG (1 page)
26 September 2002Return made up to 15/12/01; full list of members (6 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 February 2001Return made up to 15/12/00; full list of members (6 pages)
1 February 2001Return made up to 15/12/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2000Return made up to 15/12/99; full list of members (6 pages)
13 March 2000Return made up to 15/12/99; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 April 1999Return made up to 15/12/98; full list of members (6 pages)
8 April 1999Return made up to 15/12/98; full list of members (6 pages)
11 March 1999Ad 15/12/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 March 1999Ad 15/12/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Secretary resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998New secretary appointed (2 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998New secretary appointed (2 pages)
21 January 1998New director appointed (2 pages)
15 December 1997Incorporation (17 pages)
15 December 1997Incorporation (17 pages)