THARSTERN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHARSTERN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01313142
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THARSTERN LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is THARSTERN LIMITED located?

    Registered Office Address
    Parkhill Business Centre
    Padiham Road
    BB12 6TG Burnley
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THARSTERN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for THARSTERN LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for THARSTERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Brent Pietrzak as a director on Oct 27, 2025

    2 pagesAP01

    Termination of appointment of Michael Crouse as a director on Oct 27, 2025

    1 pagesTM01

    Termination of appointment of Daniel Vertachnik as a director on Oct 27, 2025

    1 pagesTM01

    Appointment of Cort Townsend as a director on Oct 27, 2025

    2 pagesAP01

    Unaudited abridged accounts made up to Jan 31, 2025

    8 pagesAA

    Satisfaction of charge 013131420008 in full

    1 pagesMR04

    Satisfaction of charge 013131420009 in full

    1 pagesMR04

    Satisfaction of charge 013131420010 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jan 31, 2024

    9 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Registration of charge 013131420010, created on May 23, 2024

    47 pagesMR01

    Termination of appointment of Christian Gartner as a director on May 17, 2024

    1 pagesTM01

    Appointment of Mr Daniel Vertachnik as a director on May 21, 2024

    2 pagesAP01

    Appointment of Mr Michael Crouse as a director on Mar 21, 2024

    2 pagesAP01

    Total exemption full accounts made up to Jan 31, 2023

    16 pagesAA

    Termination of appointment of Michael Louis Crouse as a director on Oct 18, 2023

    1 pagesTM01

    Termination of appointment of Michael Louis Crouse as a secretary on Oct 18, 2023

    1 pagesTM02

    Termination of appointment of Keith Steven Mcmurtrie as a director on Jul 31, 2023

    1 pagesTM01

    Registered office address changed from Rb House Greenfield Road Colne Lancashire BB8 9PD to Parkhill Business Centre Padiham Road Burnley BB12 6TG on Jul 31, 2023

    1 pagesAD01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registration of charge 013131420008, created on Jun 01, 2023

    48 pagesMR01

    Registration of charge 013131420009, created on Jun 01, 2023

    48 pagesMR01

    Satisfaction of charge 013131420005 in full

    1 pagesMR04

    Satisfaction of charge 013131420004 in full

    1 pagesMR04

    Who are the officers of THARSTERN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIETRZAK, Brent
    Padiham Road
    BB12 6TG Burnley
    Parkhill Business Centre
    England
    Director
    Padiham Road
    BB12 6TG Burnley
    Parkhill Business Centre
    England
    United StatesAmerican342236370001
    TOWNSEND, Cort
    Padiham Road
    BB12 6TG Burnley
    Parkhill Business Centre
    England
    Director
    Padiham Road
    BB12 6TG Burnley
    Parkhill Business Centre
    England
    United StatesAmerican342236360001
    BANNISTER, Janine Elizabeth
    Greenfield Road
    BB8 9PD Colne
    Rb House
    Lancashire
    England
    Secretary
    Greenfield Road
    BB8 9PD Colne
    Rb House
    Lancashire
    England
    British32899980001
    CROUSE, Michael Louis
    Padiham Road
    BB12 6TG Burnley
    Parkhill Business Centre
    England
    Secretary
    Padiham Road
    BB12 6TG Burnley
    Parkhill Business Centre
    England
    307208980001
    HARRISON, Marlene
    Knowlden House
    Manchester Road
    BB18 5HQ Barnoldswick
    Lancashire
    Secretary
    Knowlden House
    Manchester Road
    BB18 5HQ Barnoldswick
    Lancashire
    British71607800001
    MCEVOY, Andrew John
    Greenfield Road
    BB8 9PD Colne
    Rb House
    Lancashire
    England
    Secretary
    Greenfield Road
    BB8 9PD Colne
    Rb House
    Lancashire
    England
    191114440001
    ROBINSON, Lisa Jayne
    33 The Meadows
    Red Lane
    BB8 7ET Colne
    Lancashire
    Secretary
    33 The Meadows
    Red Lane
    BB8 7ET Colne
    Lancashire
    British52143260002
    SHUKER, Nigel
    Greenfield Road
    BB8 9PD Colne
    Rb House
    Lancashire
    Secretary
    Greenfield Road
    BB8 9PD Colne
    Rb House
    Lancashire
    209390280001
    BANNISTER, Janine Elizabeth
    Greenfield Road
    BB8 9PD Colne
    Rb House
    Lancashire
    England
    Director
    Greenfield Road
    BB8 9PD Colne
    Rb House
    Lancashire
    England
    EnglandBritish32899980001
    BANNISTER, Richard Michael Rennie
    Greenfield Road
    BB8 9PD Colne
    Rb House
    Lancashire
    England
    Director
    Greenfield Road
    BB8 9PD Colne
    Rb House
    Lancashire
    England
    United KingdomBritish32899970001
    CHAMBERS, Christopher Michael
    2 Lakeside Cottage
    Roughlee
    BB9 6NR Nelson
    Lancs
    Director
    2 Lakeside Cottage
    Roughlee
    BB9 6NR Nelson
    Lancs
    British31470690001
    CROUSE, Michael
    Padiham Road
    BB12 6TG Burnley
    Parkhill Business Centre
    England
    Director
    Padiham Road
    BB12 6TG Burnley
    Parkhill Business Centre
    England
    United StatesAmerican320864050001
    CROUSE, Michael Louis
    Padiham Road
    BB12 6TG Burnley
    Parkhill Business Centre
    England
    Director
    Padiham Road
    BB12 6TG Burnley
    Parkhill Business Centre
    England
    United StatesAmerican307204700001
    FLETCHER, Andrew
    8 School Terrace
    Salterforth
    BB8 5TZ Colne
    Lancashire
    Director
    8 School Terrace
    Salterforth
    BB8 5TZ Colne
    Lancashire
    British24879260001
    GARTNER, Christian
    Padiham Road
    BB12 6TG Burnley
    Parkhill Business Centre
    England
    Director
    Padiham Road
    BB12 6TG Burnley
    Parkhill Business Centre
    England
    United StatesAmerican307202010001
    HARRISON, Keith Norman
    Knowlden House
    Manchester Road
    BB18 5HQ Barnoldswick
    Lancashire
    Director
    Knowlden House
    Manchester Road
    BB18 5HQ Barnoldswick
    Lancashire
    British71607840001
    HARRISON, Marlene
    Knowlden House
    Manchester Road
    BB18 5HQ Barnoldswick
    Lancashire
    Director
    Knowlden House
    Manchester Road
    BB18 5HQ Barnoldswick
    Lancashire
    British71607800001
    KASSAS, Abdul Rahman
    Greenfield Road
    BB8 9PD Colne
    Rb House
    Lancashire
    England
    Director
    Greenfield Road
    BB8 9PD Colne
    Rb House
    Lancashire
    England
    United KingdomBritish16518420002
    LORD, John Antony Charles
    Greenfield Road
    BB8 9PD Colne
    Rb House
    Lancashire
    England
    Director
    Greenfield Road
    BB8 9PD Colne
    Rb House
    Lancashire
    England
    EnglandBritish166395310001
    MCMURTRIE, Keith Steven
    Padiham Road
    BB12 6TG Burnley
    Parkhill Business Centre
    England
    Director
    Padiham Road
    BB12 6TG Burnley
    Parkhill Business Centre
    England
    EnglandBritish40377710003
    SCHOFIELD, Peter Antony
    Boulsworth View
    Rings Farm Coal Pit Lane Trawden
    BB8 8NS Colne
    Lancashire
    Director
    Boulsworth View
    Rings Farm Coal Pit Lane Trawden
    BB8 8NS Colne
    Lancashire
    British71992450002
    SHUKER, Nigel
    Greenfield Road
    BB8 9PD Colne
    Rb House
    Lancashire
    Director
    Greenfield Road
    BB8 9PD Colne
    Rb House
    Lancashire
    EnglandBritish65129940003
    VERTACHNIK, Daniel
    Padiham Road
    BB12 6TG Burnley
    Parkhill Business Centre
    England
    Director
    Padiham Road
    BB12 6TG Burnley
    Parkhill Business Centre
    England
    United StatesAmerican323300550001
    WARD, Kinsley Jonathan
    Greenfield Road
    BB8 9PD Colne
    Rb House
    Lancashire
    England
    Director
    Greenfield Road
    BB8 9PD Colne
    Rb House
    Lancashire
    England
    EnglandBritish140654080002

    Who are the persons with significant control of THARSTERN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Misoft (Group) Ltd
    Greenfield Road
    BB8 9PD Colne
    Rb House
    England
    Apr 06, 2016
    Greenfield Road
    BB8 9PD Colne
    Rb House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0