THINVENTORY GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

THINVENTORY GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09917882

Incorporation date

15/12/2015

Size

Full

Contacts

Registered address

Registered address

Floor 7 The Future Works, Brunel Way, Slough, Berkshire SL1 1FQCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2015)
dot icon18/02/2026
Appointment of Mr Adam David Smith as a director on 2026-02-13
dot icon19/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon09/06/2025
Full accounts made up to 2024-12-31
dot icon03/06/2025
Registration of charge 099178820003, created on 2025-05-28
dot icon13/05/2025
Termination of appointment of Stephen John Halstead as a director on 2025-05-08
dot icon13/05/2025
Appointment of Mrs Fuzyunisa Pullen as a director on 2025-05-08
dot icon20/01/2025
Certificate of change of name
dot icon07/01/2025
Termination of appointment of Kurt Demeuleneere as a director on 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon22/06/2024
Full accounts made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon25/09/2023
Termination of appointment of Mario Razzini as a director on 2023-08-17
dot icon25/09/2023
Appointment of Mr William Chow as a director on 2023-08-17
dot icon25/09/2023
Termination of appointment of Deep Shah as a director on 2023-09-25
dot icon25/09/2023
Termination of appointment of William Chow as a director on 2023-09-25
dot icon01/09/2023
Full accounts made up to 2022-12-31
dot icon13/02/2023
Appointment of Mr Mark Stephen Garritt as a director on 2023-01-31
dot icon13/02/2023
Termination of appointment of Richard Agostinelli as a director on 2023-01-31
dot icon10/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon12/05/2022
Full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon17/05/2021
Full accounts made up to 2020-12-31
dot icon06/04/2021
Termination of appointment of Petri Oksanen as a director on 2020-10-23
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon23/10/2020
Full accounts made up to 2019-12-31
dot icon30/07/2020
Termination of appointment of Martin Andrew Hiscox as a director on 2020-07-18
dot icon14/05/2020
Registered office address changed from Floor 7 the Future Works Brunel Way Slough SL1 1FQ England to Floor 7 the Future Works Brunel Way Slough Berkshire SL1 1FQ on 2020-05-14
dot icon14/05/2020
Registered office address changed from Winchester House Oxford Science Park Heatley Road Oxford OX4 4GE England to Floor 7 the Future Works Brunel Way Slough SL1 1FQ on 2020-05-14
dot icon11/03/2020
Change of details for a person with significant control
dot icon20/12/2019
Appointment of Mrs Clara Jane Rosalind Snow as a secretary on 2019-12-16
dot icon20/12/2019
Termination of appointment of Peter David Rowse as a secretary on 2019-12-16
dot icon20/12/2019
Termination of appointment of Peter David Rowse as a director on 2019-12-16
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon23/09/2019
Appointment of Mr Kurt Demeuleneere as a director on 2019-09-17
dot icon19/09/2019
Appointment of Mr Richard Agostinelli as a director on 2019-09-17
dot icon26/07/2019
Full accounts made up to 2018-12-31
dot icon10/01/2019
Withdrawal of a person with significant control statement on 2019-01-10
dot icon10/01/2019
Notification of Kite Bidco Limited as a person with significant control on 2018-08-31
dot icon10/01/2019
Cessation of Ldc (Managers) Limited as a person with significant control on 2018-08-31
dot icon28/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon12/10/2018
Satisfaction of charge 099178820001 in full
dot icon24/09/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon24/09/2018
Resolutions
dot icon24/09/2018
Sale or transfer of treasury shares. Treasury capital:
dot icon20/09/2018
Resolutions
dot icon18/09/2018
Appointment of Mr Petri Oksanen as a director on 2018-08-31
dot icon18/09/2018
Appointment of Mr Deep Shah as a director on 2018-08-31
dot icon18/09/2018
Appointment of Mr Mario Razzini as a director on 2018-08-31
dot icon17/09/2018
Termination of appointment of Alastair James Weinel as a director on 2018-08-31
dot icon17/09/2018
Termination of appointment of Yann Shozo Souillard as a director on 2018-08-31
dot icon17/09/2018
Termination of appointment of Patrick Pierre Marie Dupuy as a director on 2018-08-31
dot icon17/09/2018
Termination of appointment of Stephen Robert Harold Huxter as a director on 2018-08-31
dot icon10/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/09/2018
Registration of charge 099178820002, created on 2018-08-31
dot icon16/07/2018
Purchase of own shares. Shares purchased into treasury:
dot icon16/07/2018
Sale or transfer of treasury shares. Treasury capital:
dot icon09/07/2018
Statement of capital following an allotment of shares on 2018-06-21
dot icon27/06/2018
Notification of Ldc (Managers) Limited as a person with significant control on 2016-12-20
dot icon13/02/2018
Registered office address changed from Winchester House Heatley Road Oxford OX4 4GE England to Winchester House Oxford Science Park Heatley Road Oxford OX4 4GE on 2018-02-13
dot icon12/02/2018
Registered office address changed from 1 - 2 Cherry Barns High Street Harwell Didcot Oxfordshire OX11 0EY England to Winchester House Heatley Road Oxford OX4 4GE on 2018-02-12
dot icon29/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon13/11/2017
Termination of appointment of Daniel Robert Turner as a director on 2017-11-08
dot icon29/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-04-12
dot icon07/03/2017
Appointment of Mr Peter David Rowse as a secretary on 2017-03-07
dot icon22/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-10-11
dot icon13/09/2016
Sub-division of shares on 2016-08-03
dot icon17/08/2016
Change of share class name or designation
dot icon17/08/2016
Resolutions
dot icon16/08/2016
Certificate of change of name
dot icon11/08/2016
Statement of capital following an allotment of shares on 2016-08-03
dot icon10/08/2016
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 1 - 2 Cherry Barns High Street Harwell Didcot Oxfordshire OX11 0EY on 2016-08-10
dot icon08/08/2016
Appointment of Mr Martin Andrew Hiscox as a director on 2016-08-03
dot icon08/08/2016
Appointment of Mr Peter David Rowse as a director on 2016-08-03
dot icon08/08/2016
Appointment of Mr Daniel Robert Turner as a director on 2016-08-03
dot icon08/08/2016
Appointment of Mr Stephen Robert Harold Huxter as a director on 2016-08-03
dot icon08/08/2016
Appointment of Mr Stuart James Miller as a director on 2016-08-03
dot icon05/08/2016
Appointment of Mr Yann Shozo Souillard as a director on 2016-08-03
dot icon05/08/2016
Registration of charge 099178820001, created on 2016-08-03
dot icon04/08/2016
Appointment of Mr Alastair James Weinel as a director on 2016-08-03
dot icon21/07/2016
Termination of appointment of Christopher John Garnett as a director on 2016-07-21
dot icon21/07/2016
Appointment of Mr Patrick Pierre Marie Dupuy as a director on 2016-07-21
dot icon28/06/2016
Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 2016-06-28
dot icon15/12/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Stephen Garritt
Director
30/01/2023 - Present
13
Miller, Stuart James
Director
03/08/2016 - Present
18
Huxter, Stephen Robert Harold
Director
03/08/2016 - 31/08/2018
5
Halstead, Stephen John
Director
10/03/2025 - 08/05/2025
51
Agostinelli, Richard
Director
16/09/2019 - 30/01/2023
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THINVENTORY GROUP HOLDINGS LIMITED

THINVENTORY GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 15/12/2015 with the registered office located at Floor 7 The Future Works, Brunel Way, Slough, Berkshire SL1 1FQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THINVENTORY GROUP HOLDINGS LIMITED?

toggle

THINVENTORY GROUP HOLDINGS LIMITED is currently Active. It was registered on 15/12/2015 .

Where is THINVENTORY GROUP HOLDINGS LIMITED located?

toggle

THINVENTORY GROUP HOLDINGS LIMITED is registered at Floor 7 The Future Works, Brunel Way, Slough, Berkshire SL1 1FQ.

What does THINVENTORY GROUP HOLDINGS LIMITED do?

toggle

THINVENTORY GROUP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for THINVENTORY GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 18/02/2026: Appointment of Mr Adam David Smith as a director on 2026-02-13.