UKBizDB.co.uk

THINC HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thinc Holdings Limited. The company was founded 17 years ago and was given the registration number 05936981. The firm's registered office is in . You can find them at 5 Old Broad Street, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THINC HOLDINGS LIMITED
Company Number:05936981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5 Old Broad Street, London, EC2N 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Secretary01 March 2023Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director01 April 2020Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director01 December 2023Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Secretary13 July 2020Active
5 Old Broad Street, London, EC2N 1AD

Secretary15 September 2006Active
1 Warmans Close, Bawburgh, Norwich, NR9 3JB

Director16 April 2009Active
5 Old Broad Street, London, EC2N 1AD

Director17 July 2014Active
5 Old Broad Street, London, EC2N 1AD

Director25 November 2019Active
5 Old Broad Street, London, EC2N 1AD

Director22 February 2011Active
5 Old Broad Street, London, EC2N 1AD

Director22 February 2011Active
Manor Cottage, Crackington Haven, Bude, EX23 0JG

Director29 May 2007Active
5 Old Broad Street, London, EC2N 1AD

Director06 December 2013Active
5 Old Broad Street, London, EC2N 1AD

Director20 December 2011Active
5 Old Broad Street, London, EC2N 1AD

Director22 February 2011Active
5 Old Broad Street, London, EC2N 1AD

Director20 December 2011Active
Brooklands, 73 Hatherley Road, Cheltenham, GL51 6EG

Director15 September 2006Active
5 Old Broad Street, London, EC2N 1AD

Director31 May 2012Active
39 Markham Street, London, SW3 3NR

Director10 November 2006Active
5 Old Broad Street, London, EC2N 1AD

Director02 August 2007Active
St Wilfreds 42 Ferndale Road, Burgess Hill, RH15 0HG

Director03 June 2009Active
5 Old Broad Street, London, EC2N 1AD

Director06 December 2013Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director10 November 2006Active
5 Old Broad Street, London, EC2N 1AD

Director18 June 2008Active
5 Old Broad Street, London, EC2N 1AD

Director15 September 2006Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director31 October 2016Active
5 Old Broad Street, London, EC2N 1AD

Director16 April 2009Active

People with Significant Control

Sbj Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:20, Gracechurch Street, London, United Kingdom, EC3V 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-06-14Accounts

Accounts with accounts type full.

Download
2023-03-23Capital

Capital statement capital company with date currency figure.

Download
2023-03-23Resolution

Resolution.

Download
2023-03-23Insolvency

Legacy.

Download
2023-03-23Capital

Legacy.

Download
2023-03-06Officers

Appoint person secretary company with name date.

Download
2023-03-06Officers

Termination secretary company with name termination date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Incorporation

Memorandum articles.

Download
2022-06-22Accounts

Accounts with accounts type full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Resolution

Resolution.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Officers

Appoint person secretary company with name date.

Download
2020-06-17Officers

Termination secretary company with name termination date.

Download
2020-06-05Accounts

Accounts with accounts type full.

Download
2020-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.