ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thornton Energy Ltd

Thornton Energy Ltd is an active company incorporated on 24 March 2023 with the registered office located in London, Greater London. Thornton Energy Ltd was registered 2 years 5 months ago.
Status
Active
Active since incorporation
Company No
14754797
Private limited company
Age
2 years 5 months
Incorporated 24 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 April 2025 (5 months ago)
Next confirmation dated 3 April 2026
Due by 17 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Sep31 Mar 2025 (7 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
Princes House
38 Jermyn Street
London
SW1Y 6DN
United Kingdom
Address changed on 20 Jun 2025 (2 months ago)
Previous address was Princess House 38 Jermyn Street London SW1Y 6DN United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Apr 1973
Director • British • Lives in UK • Born in Sep 1985
Director • Development Project Manager • Spanish • Lives in Spain • Born in Mar 1996
Director • British • Lives in UK • Born in Jan 1986
Director • Investment Professional • British • Lives in UK • Born in Jan 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RPC Far Moor Energy Ltd
Terence Franka, Mark Russell Hanson, and 1 more are mutual people.
Active
Ironbridge Energy Limited
Terence Franka, Mark Russell Hanson, and 1 more are mutual people.
Active
RPC Wolverhampton 2 Energy Ltd
Terence Franka, Mark Russell Hanson, and 1 more are mutual people.
Active
RPC Coventry Energy Ltd
Terence Franka, Mark Russell Hanson, and 1 more are mutual people.
Active
Elmya RPC UK Hunterston Limited
Mark Russell Hanson and Cyrille Yao Sokpor are mutual people.
Active
Elmya RPC UK Grange Road Limited
Mark Russell Hanson and Cyrille Yao Sokpor are mutual people.
Active
Elmya RPC UK Melbourne Limited
Mark Russell Hanson and Cyrille Yao Sokpor are mutual people.
Active
RPC Ludlow Energy Ltd
Mark Russell Hanson and Cyrille Yao Sokpor are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Aug 2024
For period 31 Mar31 Aug 2024
Traded for 17 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
3
Total Assets
£1M
Total Liabilities
-£1.17M
Net Assets
-£166.84K
Debt Ratio (%)
117%
Latest Activity
Subsidiary Accounts Submitted
1 Day Ago on 11 Sep 2025
Registered Address Changed
2 Months Ago on 20 Jun 2025
Rpc George Holdings Limited (PSC) Details Changed
2 Months Ago on 20 Jun 2025
Registered Address Changed
3 Months Ago on 9 Jun 2025
Rpc George Holdings Limited (PSC) Details Changed
3 Months Ago on 9 Jun 2025
Accounting Period Shortened
4 Months Ago on 29 Apr 2025
Confirmation Submitted
5 Months Ago on 9 Apr 2025
Small Accounts Submitted
8 Months Ago on 30 Dec 2024
David James Ring Resigned
1 Year 1 Month Ago on 5 Aug 2024
Terence Franka Resigned
1 Year 1 Month Ago on 5 Aug 2024
Get Credit Report
Discover Thornton Energy Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 11 Sep 2025
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 11 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 8 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 8 Jul 2025
Change of details for Rpc George Holdings Limited as a person with significant control on 20 June 2025
Submitted on 20 Jun 2025
Registered office address changed from Princess House 38 Jermyn Street London SW1Y 6DN United Kingdom to Princes House 38 Jermyn Street London SW1Y 6DN on 20 June 2025
Submitted on 20 Jun 2025
Change of details for Rpc George Holdings Limited as a person with significant control on 9 June 2025
Submitted on 9 Jun 2025
Registered office address changed from Princes House Suite 2a 38 Jermyn Street London SW1Y 6DN United Kingdom to Princess House 38 Jermyn Street London SW1Y 6DN on 9 June 2025
Submitted on 9 Jun 2025
Previous accounting period shortened from 31 August 2025 to 31 March 2025
Submitted on 29 Apr 2025
Confirmation statement made on 3 April 2025 with updates
Submitted on 9 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year