THINVENTORY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

THINVENTORY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04130988

Incorporation date

27/12/2000

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 27/12/2000)
dot icon27/03/2026
Change of details for Bybox Group Holdings Limited as a person with significant control on 2025-01-20
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 2025-12-18 with no updates
dot icon09/06/2025
Full accounts made up to 2024-12-31
dot icon03/06/2025
Registration of charge 041309880009, 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 icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon22/06/2024
Full accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon30/08/2023
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
Appointment of Mr Stuart James Miller 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 2022-12-27 with no updates
dot icon12/05/2022
Full accounts made up to 2021-12-31
dot icon29/12/2021
Confirmation statement made on 2021-12-27 with no updates
dot icon17/05/2021
Full accounts made up to 2020-12-31
dot icon27/12/2020
Confirmation statement made on 2020-12-27 with no updates
dot icon23/10/2020
Full accounts made up to 2019-12-31
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 icon09/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon20/12/2019
Termination of appointment of Stuart James Miller as a director on 2019-12-16
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 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 icon01/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon12/10/2018
Satisfaction of charge 041309880007 in full
dot icon20/09/2018
Resolutions
dot icon17/09/2018
Termination of appointment of D21 Sa 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 icon11/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/09/2018
Registration of charge 041309880008, created on 2018-08-31
dot icon04/06/2018
Termination of appointment of Daniel Robert Turner as a director on 2018-05-04
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 to Winchester House Heatley Road Oxford OX4 4GE on 2018-02-12
dot icon03/01/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon25/08/2017
Appointment of Mr Peter David Rowse as a secretary on 2017-08-24
dot icon25/08/2017
Termination of appointment of Kevin Gary Hole as a secretary on 2017-08-24
dot icon29/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon16/06/2017
Secretary's details changed for Mr Kevin Gary Hole on 2017-06-15
dot icon05/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon27/10/2016
Resolutions
dot icon18/09/2016
Purchase of own shares.
dot icon13/09/2016
Cancellation of shares. Statement of capital on 2016-08-03
dot icon19/08/2016
Resolutions
dot icon17/08/2016
Resolutions
dot icon17/08/2016
Resolutions
dot icon09/08/2016
Statement of capital following an allotment of shares on 2016-08-03
dot icon09/08/2016
Termination of appointment of Vincent Schurr as a director on 2016-08-03
dot icon09/08/2016
Termination of appointment of Stephen Digby Bullock as a director on 2016-08-03
dot icon05/08/2016
Registration of charge 041309880007, created on 2016-08-03
dot icon05/08/2016
Satisfaction of charge 5 in full
dot icon05/08/2016
Satisfaction of charge 3 in full
dot icon05/08/2016
Satisfaction of charge 041309880006 in full
dot icon27/07/2016
Statement of capital following an allotment of shares on 2002-04-21
dot icon26/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon23/05/2016
Director's details changed for Mr Stuart James Miller on 2016-05-19
dot icon15/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon29/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon22/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-27
dot icon02/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-12-27
dot icon24/08/2015
Termination of appointment of Kevin Gary Hole as a director on 2015-08-11
dot icon24/08/2015
Appointment of Peter David Rowse as a director on 2015-08-11
dot icon02/07/2015
Statement of capital following an allotment of shares on 2015-05-04
dot icon23/06/2015
Amended group of companies' accounts made up to 2013-12-31
dot icon05/06/2015
Resolutions
dot icon17/04/2015
Director's details changed for Stephen Robert Harold Huxter on 2015-04-02
dot icon16/02/2015
Registration of charge 041309880006, created on 2015-02-10
dot icon02/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon14/11/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/08/2014
Registered office address changed from , Merlin House, Downsview Road, Wantage, Oxfordshire, OX12 9FA to 1-2 Cherry Barns High Street Harwell Didcot Oxfordshire OX11 0EY on 2014-08-12
dot icon13/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon20/11/2013
Resolutions
dot icon20/11/2013
Appointment of D21 Sa as a director on 2013-11-12
dot icon15/11/2013
Termination of appointment of Dardel Industries S A as a director on 2013-11-12
dot icon18/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/03/2013
Memorandum and Articles of Association
dot icon15/03/2013
Resolutions
dot icon27/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-27
dot icon06/01/2013
Statement of capital following an allotment of shares on 2012-11-23
dot icon04/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon26/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/07/2012
Director's details changed for Mr Stuart James Miller on 2012-07-20
dot icon30/04/2012
Statement of capital following an allotment of shares on 2012-04-23
dot icon09/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon04/11/2011
Resolutions
dot icon11/10/2011
Resolutions
dot icon22/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/06/2011
Resolutions
dot icon05/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon30/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon11/01/2010
Director's details changed for Dardel Industries S A on 2009-10-01
dot icon11/01/2010
Director's details changed for Vincent Schurr on 2009-10-01
dot icon11/01/2010
Director's details changed for Stephen Huxter on 2009-10-01
dot icon25/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 27/12/08; full list of members
dot icon27/12/2008
Resolutions
dot icon02/12/2008
Director's change of particulars / daniel turner / 01/12/2008
dot icon02/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon25/09/2008
Resolutions
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/07/2008
Resolutions
dot icon24/01/2008
Return made up to 27/12/07; full list of members
dot icon22/11/2007
Ad 19/11/07-19/11/07 £ si 6666@1=6666 £ ic 3315227/3321893
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon29/07/2007
Ad 17/07/07--------- £ si 6667@1=6667 £ ic 3308560/3315227
dot icon23/04/2007
Director's particulars changed
dot icon24/01/2007
Return made up to 27/12/06; change of members
dot icon09/01/2007
Director's particulars changed
dot icon02/01/2007
Director's particulars changed
dot icon17/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon18/09/2006
Ad 07/09/06-07/09/06 £ si 28603@1=28603 £ ic 3279957/3308560
dot icon11/08/2006
Director's particulars changed
dot icon25/01/2006
Return made up to 27/12/05; no change of members
dot icon18/11/2005
Ad 13/10/05--------- £ si 279301@1=279301 £ ic 3000656/3279957
dot icon17/11/2005
Director resigned
dot icon17/11/2005
New director appointed
dot icon26/10/2005
Accounts for a small company made up to 2004-12-31
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Resolutions
dot icon12/04/2005
Ad 21/03/05--------- £ si 176885@1=176885 £ ic 2823771/3000656
dot icon22/03/2005
Particulars of mortgage/charge
dot icon22/02/2005
Particulars of mortgage/charge
dot icon12/01/2005
Return made up to 27/12/04; full list of members
dot icon16/12/2004
Ad 14/12/04--------- £ si 25391@1=25391 £ ic 2798380/2823771
dot icon02/12/2004
Memorandum and Articles of Association
dot icon02/12/2004
Nc inc already adjusted 08/11/04
dot icon02/12/2004
Resolutions
dot icon11/10/2004
Accounts for a small company made up to 2003-12-31
dot icon21/04/2004
Ad 23/02/04--------- £ si 11000@1=11000 £ ic 2787380/2798380
dot icon24/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/01/2004
Return made up to 27/12/03; change of members
dot icon22/01/2004
Ad 13/10/03-16/10/03 £ si 38087@1=38087 £ ic 2968647/3006734
dot icon09/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/10/2003
New secretary appointed;new director appointed
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Resolutions
dot icon02/08/2003
Particulars of mortgage/charge
dot icon12/07/2003
Registered office changed on 12/07/03 from: 12 the quadrangle, grove technology park, downsview road wantage, oxfordshire OX12 9FA
dot icon01/07/2003
Nc inc already adjusted 24/04/03
dot icon01/07/2003
Resolutions
dot icon01/07/2003
Resolutions
dot icon01/07/2003
Resolutions
dot icon24/04/2003
Ad 01/04/03--------- £ si 384704@1=384704 £ ic 2583943/2968647
dot icon31/01/2003
Return made up to 27/12/02; change of members
dot icon08/12/2002
Director resigned
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/10/2002
New director appointed
dot icon11/10/2002
Ad 07/06/02--------- £ si 373355@1=373355 £ ic 1991234/2364589
dot icon06/07/2002
Memorandum and Articles of Association
dot icon06/07/2002
£ ic 2193631/1991234 07/06/02 £ sr 202397@1=202397
dot icon06/07/2002
Resolutions
dot icon26/06/2002
Nc inc already adjusted 07/06/02
dot icon26/06/2002
Resolutions
dot icon26/06/2002
Resolutions
dot icon31/05/2002
Particulars of mortgage/charge
dot icon25/04/2002
Registered office changed on 25/04/02 from: boston house, grove technology park, wantage, oxfordshire OX12 9FF
dot icon13/02/2002
Return made up to 27/12/01; full list of members
dot icon12/02/2002
Ad 21/04/01--------- £ si 162378@1=162378 £ ic 2036332/2198710
dot icon12/02/2002
Ad 19/04/01--------- £ si 609377@1=609377 £ ic 1426955/2036332
dot icon12/02/2002
Statement of affairs
dot icon22/01/2002
Statement of affairs
dot icon22/01/2002
Ad 15/04/01-19/04/01 £ si 1426954@1=1426954 £ ic 1/1426955
dot icon16/08/2001
New director appointed
dot icon18/06/2001
New director appointed
dot icon18/06/2001
New director appointed
dot icon05/06/2001
Memorandum and Articles of Association
dot icon31/05/2001
New director appointed
dot icon30/05/2001
Memorandum and Articles of Association
dot icon30/05/2001
£ nc 100/2200000 19/04/01
dot icon30/05/2001
Resolutions
dot icon30/05/2001
Resolutions
dot icon30/05/2001
Resolutions
dot icon23/05/2001
New secretary appointed;new director appointed
dot icon23/05/2001
New director appointed
dot icon10/05/2001
Certificate of change of name
dot icon04/05/2001
Director resigned
dot icon04/05/2001
Secretary resigned
dot icon04/05/2001
Registered office changed on 04/05/01 from: seckloe house, 101 north thirteenth street, milton keynes, buckinghamshire MK9 3NU
dot icon27/04/2001
New secretary appointed
dot icon27/04/2001
New director appointed
dot icon04/04/2001
Secretary resigned
dot icon04/04/2001
Director resigned
dot icon27/12/2000
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
18/12/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Stephen Garritt
Director
30/01/2023 - Present
13
Halstead, Stephen John
Director
10/03/2025 - 08/05/2025
51
Demeuleneere, Kurt
Director
17/09/2019 - 31/12/2024
29
Pullen, Fuzyunisa
Director
08/05/2025 - Present
8
Smith, Adam David
Director
13/02/2026 - Present
9

Persons with Significant Control

1
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 HOLDINGS LIMITED

THINVENTORY HOLDINGS LIMITED is an(a) Active company incorporated on 27/12/2000 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 HOLDINGS LIMITED?

toggle

THINVENTORY HOLDINGS LIMITED is currently Active. It was registered on 27/12/2000 .

Where is THINVENTORY HOLDINGS LIMITED located?

toggle

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

What does THINVENTORY HOLDINGS LIMITED do?

toggle

THINVENTORY HOLDINGS LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for THINVENTORY HOLDINGS LIMITED?

toggle

The latest filing was on 27/03/2026: Change of details for Bybox Group Holdings Limited as a person with significant control on 2025-01-20.