UKBizDB.co.uk

THUS GROUP LIMITED

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

This company is commonly known as Thus Group Limited. The company was founded 22 years ago and was given the registration number SC226738. The firm's registered office is in GLASGOW. You can find them at 1-2 Berkeley Square, 99 Berkeley Street, Glasgow, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THUS GROUP LIMITED
Company Number:SC226738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2002
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1-2 Berkeley Square, 99 Berkeley Street, Glasgow, G3 7HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vodafone House, The Connection, Newbury, England, RG14 2FN

Corporate Secretary01 November 2023Active
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Director01 January 2018Active
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Director01 November 2023Active
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Director26 October 2018Active
63, Casewick Road, London, SE27 0TB

Secretary31 January 2009Active
12 Glebe Road, Newton Mearns, Glasgow, G77 6DU

Secretary07 January 2002Active
Waterside House, Longshot Lane, Bracknell, United Kingdom, RG12 1XL

Secretary08 July 2010Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Secretary24 August 2012Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Secretary31 May 2017Active
Shernfold Meadows, Wadhurst Road, Frant, TN3 9EH

Director07 January 2002Active
Higher Hayes Farm, Ball Lane Kingsley, Frodsham, WA6 8HP

Director26 February 2006Active
3 Fernyhalgh Court, Preston, PR2 9NJ

Director22 November 2006Active
5 Grange Road, Bearsden, Glasgow, G61 3PL

Director11 January 2002Active
Hillyfields Farm, Buckhurst Lane, Wadhurst, TN5 6JY

Director11 January 2002Active
Apartment 610, 8 Dean Ryle Street, London, SW1P 4DA

Director11 January 2002Active
The Old Vicarage, Pipers Hill, Great Gaddesden, HP1 3BY

Director11 January 2002Active
Barn End House, Paices Hill, Aldermaston, RG7 4PG

Director01 October 2008Active
Waterside House, Longshot Lane, Bracknell, United Kingdom, RG12 1XL

Director27 March 2009Active
14 Wilton Street, London, SW1X 7AF

Director11 January 2002Active
28 Caldwell Road, West Kilbride, KA23 9LE

Director07 November 2002Active
Waterside House, Longshot Lane, Bracknell, United Kingdom, RG12 1XL

Director02 October 2008Active
Waterside House, Longshot Lane, Bracknell, United Kingdom, RG12 1XL

Director31 August 2011Active
43 Argyle Road, Sevenoaks, TN13 1HJ

Director07 January 2002Active
39 Princess Park Manor, Royal Drive, Friern Barnet, London, N11 3FL

Director11 January 2002Active
Waterside House, Longshot Lane, Bracknell, United Kingdom, RG12 1XL

Director02 October 2008Active
Littlebrook House, Earleydene, Ascot, SL5 9JY

Director07 November 2006Active
Kiloran, Houston Road, Kilmacolm, PA13 4NY

Director11 January 2002Active
1-2 Berkeley Square, 99 Berkeley Street, Glasgow, G3 7HR

Director01 September 2014Active
Maplewood House, 32 White Avenue Pinegrove, Bridgewater, B4V 2W1

Director11 January 2002Active
1 Providence Tower, Bermondsey Wall West, London, SE16 4US

Director01 September 2004Active
1-2 Berkeley Square, 99 Berkeley Street, Glasgow, G3 7HR

Director30 March 2015Active
1-2 Berkeley Square, 99 Berkeley Street, Glasgow, G3 7HR

Director04 January 2016Active
Greenhill Farm, 24 Greenhill Road, Farnham, GU9 8JP

Director01 November 2007Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Director30 March 2015Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Director31 May 2017Active

People with Significant Control

Cable & Wireless Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vodafone Enterprise U.K.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Termination director company with name termination date.

Download
2024-04-12Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Officers

Appoint corporate secretary company with name date.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Termination secretary company with name termination date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-08-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-01Accounts

Legacy.

Download
2023-08-01Other

Legacy.

Download
2023-08-01Other

Legacy.

Download
2023-07-03Address

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

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-20Accounts

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.