Company NameThor Companies Ltd
Company StatusActive
Company Number07927269
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 3 months ago)
Previous NameThor Energi Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Nicholas Charles Elliott Sym
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address70 South Lambeth Road 3rd Floor
South Lambeth Road
London
SW8 1RL
Director NameMr Christopher Kevin Singleton
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(1 year, 2 months after company formation)
Appointment Duration11 years
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 174 Albion Road
London
N16 9JR
Director NameMr Lee Robert Birch
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(1 year, 2 months after company formation)
Appointment Duration11 years
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Church Street
Hathern
Loughborough
Leics.
LE12 5LA
Director NameMr Joseph Miguel Gotts
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address10 Lion Yard
Tremadoc Road
Clapham
London
SW4 7NQ
Director NameMr George William Scott Galbraith
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Oakwood Close
Hastings
E-Sussex
TN34 2JF

Contact

Websitethor-energi.com
Telephone020 34758430
Telephone regionLondon

Location

Registered Address70 South Lambeth Road 3rd Floor
South Lambeth Road
London
SW8 1RL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

600 at £1Nicholas Sym
60.00%
Ordinary
25 at £1Thor Energi
2.50%
Ordinary
125 at £1Christopher Singleton
12.50%
Ordinary
125 at £1George Galbraith
12.50%
Ordinary
125 at £1Lee Birch
12.50%
Ordinary

Financials

Year2014
Net Worth£346,150
Cash£460,997
Current Liabilities£293,550

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

12 April 2023Delivered on: 14 April 2023
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
20 February 2023Delivered on: 21 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

12 May 2023Group of companies' accounts made up to 31 May 2022 (42 pages)
14 April 2023Registration of charge 079272690002, created on 12 April 2023 (15 pages)
21 February 2023Registration of charge 079272690001, created on 20 February 2023 (16 pages)
16 February 2023Appointment of Mr James Robert Gorman as a director on 1 January 2023 (2 pages)
15 February 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
26 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 October 2022Memorandum and Articles of Association (31 pages)
20 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 October 2022Memorandum and Articles of Association (31 pages)
18 October 2022Sub-division of shares on 5 October 2022 (4 pages)
14 October 2022Statement of capital following an allotment of shares on 3 October 2022
  • GBP 9,500.000
(4 pages)
14 October 2022Statement of capital following an allotment of shares on 4 October 2022
  • GBP 10,000.0000
(4 pages)
4 March 2022Total exemption full accounts made up to 31 May 2021 (16 pages)
24 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (15 pages)
29 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
20 April 2020Registered office address changed from 3 Albert Embankment Westminster Tower London SE1 7SP England to 70 South Lambeth Road 3rd Floor South Lambeth Road London SW8 1RL on 20 April 2020 (1 page)
27 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
3 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
25 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
5 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
24 November 2017Director's details changed for Mr Lee Robert Birch on 15 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Lee Robert Birch on 15 November 2017 (2 pages)
18 October 2017Registered office address changed from Unit 11, 27-29 Vauxhall Grove London SW8 1SY England to 3 Albert Embankment Westminster Tower London SE1 7SP on 18 October 2017 (1 page)
18 October 2017Registered office address changed from Unit 11, 27-29 Vauxhall Grove London SW8 1SY England to 3 Albert Embankment Westminster Tower London SE1 7SP on 18 October 2017 (1 page)
7 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 October 2016Director's details changed for Mr Lee Robert Birch on 5 October 2016 (3 pages)
18 October 2016Director's details changed for Mr Lee Robert Birch on 5 October 2016 (3 pages)
25 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-03
(2 pages)
25 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-03
(2 pages)
25 June 2016Change of name notice (2 pages)
25 June 2016Change of name notice (2 pages)
4 February 2016Termination of appointment of George William Scott Galbraith as a director on 1 June 2015 (1 page)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(6 pages)
4 February 2016Termination of appointment of George William Scott Galbraith as a director on 1 June 2015 (1 page)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(6 pages)
16 December 2015Registered office address changed from 30 st Johns Lane Farringdon London EC1M 4NB to Unit 11, 27-29 Vauxhall Grove London SW8 1SY on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 30 st Johns Lane Farringdon London EC1M 4NB to Unit 11, 27-29 Vauxhall Grove London SW8 1SY on 16 December 2015 (1 page)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 July 2015Director's details changed for Mr Christopher Kevin Singleton on 1 June 2015 (2 pages)
14 July 2015Director's details changed for Mr Christopher Kevin Singleton on 1 June 2015 (2 pages)
14 July 2015Director's details changed for Mr Christopher Kevin Singleton on 1 June 2015 (2 pages)
11 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(7 pages)
11 February 2015Termination of appointment of Joseph Miguel Gotts as a director on 1 June 2014 (1 page)
11 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(7 pages)
11 February 2015Termination of appointment of Joseph Miguel Gotts as a director on 1 June 2014 (1 page)
11 February 2015Termination of appointment of Joseph Miguel Gotts as a director on 1 June 2014 (1 page)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 June 2014Registered office address changed from 10 Lion Yard Tremadoc Road London SW4 7LL on 23 June 2014 (2 pages)
23 June 2014Registered office address changed from 10 Lion Yard Tremadoc Road London SW4 7LL on 23 June 2014 (2 pages)
11 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(8 pages)
11 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(8 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 September 2013Appointment of Mr Christopher Kevin Singleton as a director (2 pages)
26 September 2013Appointment of Mr Joseph Miguel Gotts as a director (2 pages)
26 September 2013Appointment of Mr Lee Robert Birch as a director (2 pages)
26 September 2013Appointment of Mr Christopher Kevin Singleton as a director (2 pages)
26 September 2013Appointment of Mr George William Scott Galbraith as a director (2 pages)
26 September 2013Appointment of Mr Joseph Miguel Gotts as a director (2 pages)
26 September 2013Appointment of Mr George William Scott Galbraith as a director (2 pages)
26 September 2013Appointment of Mr Lee Robert Birch as a director (2 pages)
2 April 2013Current accounting period extended from 31 January 2013 to 31 May 2013 (1 page)
2 April 2013Current accounting period extended from 31 January 2013 to 31 May 2013 (1 page)
13 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
13 March 2013Registered office address changed from C/O Thor Energi Ltd 22 Prescott Place London SW4 6BT United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from C/O Thor Energi Ltd 22 Prescott Place London SW4 6BT United Kingdom on 13 March 2013 (1 page)
13 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
1 August 2012Registered office address changed from C/O Nicholas Sym 25 Union Road London SW4 6JQ United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from C/O Nicholas Sym 25 Union Road London SW4 6JQ United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from C/O Nicholas Sym 25 Union Road London SW4 6JQ United Kingdom on 1 August 2012 (1 page)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)