Background WavePink WaveYellow Wave

THINC GROUP LIMITED (03020619)

THINC GROUP LIMITED (03020619) is an active UK company. incorporated on 10 February 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THINC GROUP LIMITED has been registered for 31 years. Current directors include DUNSTALL, Carl, PAGE, Tracy Jean.

Company Number
03020619
Status
active
Type
ltd
Incorporated
10 February 1995
Age
31 years
Address
20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DUNSTALL, Carl, PAGE, Tracy Jean
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINC GROUP LIMITED

THINC GROUP LIMITED is an active company incorporated on 10 February 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. THINC GROUP LIMITED was registered 31 years ago.(SIC: 64999)

Status

active

Active since 31 years ago

Company No

03020619

LTD Company

Age

31 Years

Incorporated 10 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

THINC DESTINI LIMITED
From: 25 July 2005To: 15 January 2007
THINC FINANCIAL PLANNING LIMITED
From: 21 November 2003To: 25 July 2005
HAYWARD CHAMBERS FINANCIAL PLANNING LIMITED
From: 15 December 2000To: 21 November 2003
SAGE ASSET MANAGEMENT LIMITED
From: 10 February 1995To: 15 December 2000
Contact
Address

20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

5 Old Broad Street London EC2N 1AD
From: 10 February 1995To: 1 April 2021
Timeline

22 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Oct 09
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jan 11
Director Joined
Apr 11
Director Left
Apr 12
Director Joined
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Nov 16
Director Joined
Jun 17
Director Left
Apr 21
Director Joined
Aug 21
Director Left
Oct 23
Director Joined
Feb 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BYE, Karina Jane

Active
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 14 May 2025

DUNSTALL, Carl

Active
Gracechurch Street, LondonEC3V 0BG
Born September 1980
Director
Appointed 22 Dec 2025

PAGE, Tracy Jean

Active
Gracechurch Street, LondonEC3V 0BG
Born June 1981
Director
Appointed 15 Feb 2024

BEGGS, Kirsten Ann

Resigned
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 13 Jul 2020
Resigned 28 Feb 2023

HAYHURST, Moya Jane

Resigned
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 19 Jun 2024
Resigned 13 Dec 2024

O'REILLY, Sarah Amy

Resigned
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 13 Dec 2024
Resigned 14 May 2025

RENNISON, Roderic Henry Patrick

Resigned
Westmill Lane, HitchinSG5 3RP
Secretary
Appointed 25 Aug 2005
Resigned 29 Feb 2008

RIDDY, Caroline Anne

Resigned
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 01 Mar 2023
Resigned 19 Jun 2024

SHIPWAY, Ian Geoffrey

Resigned
2 The School House, WindsorSL4 2EX
Secretary
Appointed 31 Dec 2003
Resigned 25 Aug 2005

SHIPWAY, Ian Geoffrey

Resigned
9 Pembroke Mews, AscotSL5 0DF
Secretary
Appointed 10 Feb 1995
Resigned 31 Mar 1997

SMALL, Jeremy Peter

Resigned
Old Broad Street, LondonEC2N 1AD
Secretary
Appointed 28 Feb 2008
Resigned 16 Jun 2020

WESTGARTH, Victoria Mary

Resigned
2the School House, WinkfieldSL4 2EX
Secretary
Appointed 31 Mar 1997
Resigned 31 Dec 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Feb 1995
Resigned 10 Feb 1995

ANDERSON, Philip John

Resigned
1 Warmans Close, NorwichNR9 3JB
Born March 1964
Director
Appointed 18 Jun 2007
Resigned 29 Jun 2012

BOYLE, Nicholas

Resigned
2 Mount Pleasant, BelfastBT9 5DS
Born December 1966
Director
Appointed 01 Nov 2004
Resigned 18 Mar 2009

BURNS, Nicholas Mckenzie Herbert

Resigned
Old Broad Street, LondonEC2N 1AD
Born March 1967
Director
Appointed 11 Apr 2011
Resigned 23 Apr 2012

CHAMBERLAIN, Simon John

Resigned
Manor Cottage, BudeEX23 0JG
Born October 1965
Director
Appointed 01 Dec 2003
Resigned 26 Jul 2007

CHEESEMAN, David Richard

Resigned
Old Broad Street, LondonEC2N 1AD
Born October 1968
Director
Appointed 18 Dec 2013
Resigned 31 Oct 2016

EVERILL, Jonathon Robert Edwin

Resigned
Sandbanks Road, PooleBH14 8EY
Born May 1968
Director
Appointed 25 Nov 2005
Resigned 15 Mar 2010

HARKIN, Neil Michael

Resigned
White House, YorkYO19 5LS
Born October 1959
Director
Appointed 01 Mar 2005
Resigned 25 Aug 2005

HARRAGAN, Stephen William

Resigned
36 Birch Lane, StockCM4 9NA
Born August 1955
Director
Appointed 01 Mar 2005
Resigned 25 Aug 2005

HARVEY, Graham

Resigned
Old Broad Street, LondonEC2N 1AD
Born May 1958
Director
Appointed 22 Jun 2012
Resigned 20 Dec 2013

LINDLEY, Richard Malcolm

Resigned
2 Kensington Place, OlneyMK46 4BG
Born November 1953
Director
Appointed 25 Aug 2005
Resigned 30 Nov 2007

MACKAY, Alasdair Iain

Resigned
Old Broad Street, LondonEC2N 1AD
Born November 1978
Director
Appointed 15 Mar 2010
Resigned 17 Dec 2010

MATTHEWS, Geoffrey Charles

Resigned
56a Middle Gordon Road, CamberleyGU15 2HT
Born January 1945
Director
Appointed 22 Jan 2001
Resigned 01 Nov 2004

MOQUET, Roland Jean Andre

Resigned
Gracechurch Street, LondonEC3V 0BG
Born April 1976
Director
Appointed 23 Jul 2021
Resigned 01 Sept 2025

PAGDEN, Robin Dermer

Resigned
Gracechurch Street, LondonEC3V 0BG
Born July 1965
Director
Appointed 01 Sept 2025
Resigned 22 Dec 2025

PARSONS, Timothy George Arnold

Resigned
Hollybush Farmhouse Hollybush Lane, St AlbansAL3 8DG
Born May 1960
Director
Appointed 01 Mar 2005
Resigned 25 Aug 2005

PURVIS, Andrew John

Resigned
Gracechurch Street, LondonEC3V 0BG
Born July 1960
Director
Appointed 29 Jun 2012
Resigned 30 Apr 2021

RENNISON, Roderic Henry Patrick

Resigned
Westmill Lane, HitchinSG5 3RP
Born June 1955
Director
Appointed 01 Nov 2004
Resigned 29 Feb 2008

SHIPWAY, Ian Geoffrey

Resigned
2 The School House, WindsorSL4 2EX
Born December 1955
Director
Appointed 10 Feb 1995
Resigned 25 Aug 2005

TAYLOR, Gregg

Resigned
Meadowvale, LoughtonIG10 4AH
Born November 1961
Director
Appointed 01 Dec 2003
Resigned 29 Sept 2009

TEALE, Susan Nicola

Resigned
Gracechurch Street, LondonEC3V 0BG
Born October 1962
Director
Appointed 14 Jun 2017
Resigned 08 Oct 2023

TROTTER, Timothy Hugh Southcombe

Resigned
Field Burcote House, TowcesterNN12 8AH
Born January 1959
Director
Appointed 01 Mar 2005
Resigned 25 Aug 2005

WANLESS, Malcolm

Resigned
111 Elvetham Road, FleetGU51 4HW
Born September 1950
Director
Appointed 10 Feb 1995
Resigned 31 Mar 1997

Persons with significant control

1

Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
21 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Memorandum Articles
7 December 2021
MAMA
Memorandum Articles
7 December 2021
MAMA
Resolution
7 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Resolution
12 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Miscellaneous
23 July 2013
MISCMISC
Auditors Resignation Company
9 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Statement Of Companys Objects
10 January 2011
CC04CC04
Resolution
10 January 2011
RESOLUTIONSResolutions
Accounts With Made Up Date
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Legacy
6 January 2009
287Change of Registered Office
Memorandum Articles
5 December 2008
MEM/ARTSMEM/ARTS
Resolution
5 December 2008
RESOLUTIONSResolutions
Legacy
14 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Legacy
11 December 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
1 November 2007
AAAnnual Accounts
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
363aAnnual Return
Certificate Change Of Name Company
15 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 2006
403aParticulars of Charge Subject to s859A
Legacy
24 November 2006
403aParticulars of Charge Subject to s859A
Legacy
24 November 2006
403aParticulars of Charge Subject to s859A
Legacy
24 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
5 November 2006
AAAnnual Accounts
Legacy
21 April 2006
288cChange of Particulars
Legacy
3 March 2006
363aAnnual Return
Legacy
2 March 2006
288cChange of Particulars
Legacy
2 March 2006
288cChange of Particulars
Legacy
1 March 2006
225Change of Accounting Reference Date
Accounts With Made Up Date
4 February 2006
AAAnnual Accounts
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288cChange of Particulars
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 2005
288cChange of Particulars
Accounts With Made Up Date
5 May 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
88(2)R88(2)R
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
88(2)R88(2)R
Legacy
22 September 2004
123Notice of Increase in Nominal Capital
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
21 May 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
363aAnnual Return
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
287Change of Registered Office
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 November 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
5 July 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 September 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
287Change of Registered Office
Accounts With Made Up Date
7 January 2002
AAAnnual Accounts
Resolution
29 July 2001
RESOLUTIONSResolutions
Resolution
29 July 2001
RESOLUTIONSResolutions
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1998
AAAnnual Accounts
Legacy
13 November 1997
287Change of Registered Office
Legacy
9 May 1997
288cChange of Particulars
Legacy
9 May 1997
288cChange of Particulars
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
6 March 1995
88(2)R88(2)R
Legacy
6 March 1995
224224
Legacy
21 February 1995
287Change of Registered Office
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Incorporation Company
10 February 1995
NEWINCIncorporation