Background WavePink WaveYellow Wave

THINVENTORY LIMITED (03852440)

THINVENTORY LIMITED (03852440) is an active UK company. incorporated on 4 October 1999. with registered office in Slough. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103) and 1 other business activities. THINVENTORY LIMITED has been registered for 26 years. Current directors include MILLER, Stuart James, PULLEN, Fuzyunisa, SMITH, Adam David and 1 others.

Company Number
03852440
Status
active
Type
ltd
Incorporated
4 October 1999
Age
26 years
Address
Floor 7 The Future Works, Slough, SL1 1FQ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
MILLER, Stuart James, PULLEN, Fuzyunisa, SMITH, Adam David, WILSON, David Gray
SIC Codes
52103, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINVENTORY LIMITED

THINVENTORY LIMITED is an active company incorporated on 4 October 1999 with the registered office located in Slough. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103) and 1 other business activity. THINVENTORY LIMITED was registered 26 years ago.(SIC: 52103, 77390)

Status

active

Active since 26 years ago

Company No

03852440

LTD Company

Age

26 Years

Incorporated 4 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 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

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

BYBOX FIELD SUPPORT LIMITED
From: 11 September 2003To: 20 January 2025
DYNAMID LIMITED
From: 5 May 2000To: 11 September 2003
BRENMAR LIMITED
From: 4 October 1999To: 5 May 2000
Contact
Address

Floor 7 The Future Works Brunel Way Slough, SL1 1FQ,

Previous Addresses

Floor 7 the Future Works Brunel Way Slough SL1 1FQ England
From: 14 May 2020To: 14 May 2020
Winchester House Oxford Science Park Heatley Road Oxford OX4 4GE England
From: 13 February 2018To: 14 May 2020
Winchester House Heatley Road Oxford OX4 4GE England
From: 12 February 2018To: 13 February 2018
1-2 Cherry Barns High Street Harwell Didcot Oxfordshire OX11 0EY
From: 12 August 2014To: 12 February 2018
Merlin House Downsview Road Wantage Oxfordshire OX12 9FA
From: 4 October 1999To: 12 August 2014
Timeline

36 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Loan Secured
Aug 13
Loan Cleared
Aug 13
Director Joined
May 15
Director Joined
Feb 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Jan 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Jun 18
Loan Secured
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Loan Cleared
Oct 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
May 25
Loan Secured
Jun 25
Director Joined
Feb 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

SNOW, Clara Jane Rosalind

Active
The Future Works, SloughSL1 1FQ
Secretary
Appointed 16 Dec 2019

MILLER, Stuart James

Active
Woodstock Road, OxfordOX2 8AA
Born July 1967
Director
Appointed 31 Jan 2023

PULLEN, Fuzyunisa

Active
The Future Works, SloughSL1 1FQ
Born April 1979
Director
Appointed 08 May 2025

SMITH, Adam David

Active
The Future Works, SloughSL1 1FQ
Born March 1975
Director
Appointed 13 Feb 2026

WILSON, David Gray

Active
The Future Works, SloughSL1 1FQ
Born April 1957
Director
Appointed 10 Mar 2025

HIGTON, Louise Anne

Resigned
22 Ribblesdale Road, LondonSW16 6SE
Secretary
Appointed 03 Dec 1999
Resigned 19 Apr 2001

HOLE, Kevin Gary

Resigned
High Street, DidcotOX11 0EY
Secretary
Appointed 02 Oct 2003
Resigned 24 Aug 2017

ROWSE, Peter David

Resigned
Oxford Science Park, OxfordOX4 4GE
Secretary
Appointed 24 Aug 2017
Resigned 16 Dec 2019

TURNER, Daniel Robert

Resigned
The Corner House, Princes RisboroughHP27 9QF
Secretary
Appointed 19 Apr 2001
Resigned 02 Oct 2003

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 04 Oct 1999
Resigned 03 Dec 1999

AGOSTINELLI, Richard

Resigned
The Future Works, SloughSL1 1FQ
Born September 1955
Director
Appointed 17 Sept 2019
Resigned 31 Jan 2023

ATWAL, Amarjit Singh

Resigned
High Street, DidcotOX11 0EY
Born June 1975
Director
Appointed 15 Aug 2016
Resigned 28 Oct 2016

BROMWELL, Mark Steven

Resigned
Oxford Science Park, OxfordOX4 4GE
Born November 1976
Director
Appointed 15 Aug 2016
Resigned 31 Aug 2018

CREES, Andrew David

Resigned
High Street, DidcotOX11 0EY
Born March 1972
Director
Appointed 09 Feb 2016
Resigned 23 Dec 2016

DEAN SMITH, Jeremy, Mr.

Resigned
26 Bradmore Park Road, LondonW6 0DT
Born April 1968
Director
Appointed 03 Dec 1999
Resigned 19 Apr 2001

DEMEULENEERE, Kurt

Resigned
The Future Works, SloughSL1 1FQ
Born October 1968
Director
Appointed 17 Sept 2019
Resigned 31 Dec 2024

GARRITT, Mark Stephen

Resigned
The Future Works, SloughSL1 1FQ
Born December 1963
Director
Appointed 31 Jan 2023
Resigned 10 Mar 2025

GARRITT, Mark Stephen

Resigned
Willowsgate, Milton KeynesMK17 0PD
Born December 1963
Director
Appointed 05 May 2004
Resigned 30 Jul 2017

HALSTEAD, Stephen John

Resigned
The Future Works, SloughSL1 1FQ
Born January 1969
Director
Appointed 10 Mar 2025
Resigned 08 May 2025

HOLE, Kevin Gary

Resigned
High Street, DidcotOX11 0EY
Born May 1959
Director
Appointed 02 Oct 2003
Resigned 24 Aug 2017

MILLER, Stuart James

Resigned
Oxford Science Park, OxfordOX4 4GE
Born July 1967
Director
Appointed 19 Apr 2001
Resigned 16 Dec 2019

MOSSERI, Claudine Louise

Resigned
Oxford Science Park, OxfordOX4 4GE
Born August 1972
Director
Appointed 10 Apr 2015
Resigned 31 Aug 2018

ROWSE, Peter David

Resigned
Oxford Science Park, OxfordOX4 4GE
Born November 1968
Director
Appointed 02 Oct 2018
Resigned 16 Dec 2019

TURNER, Daniel Robert

Resigned
Chinnor Road, High WycombeHP14 4AJ
Born January 1967
Director
Appointed 09 Feb 2000
Resigned 04 May 2018

WINFIELD, John Kenrick

Resigned
4 West Avenue, High WycombeHP10 8AE
Born May 1961
Director
Appointed 31 Jul 2000
Resigned 19 Apr 2001

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 04 Oct 1999
Resigned 03 Dec 1999

Persons with significant control

1

Brunel Way, SloughSL1 1FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
25 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Certificate Change Of Name Company
20 January 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Resolution
20 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Memorandum Articles
19 August 2016
MAMA
Resolution
19 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Resolution
15 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Mortgage Satisfy Charge Full
28 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Legacy
12 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Legacy
10 October 2012
MG01MG01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Legacy
15 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Resolution
22 December 2008
RESOLUTIONSResolutions
Legacy
10 December 2008
363aAnnual Return
Legacy
2 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 2007
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
23 April 2007
288cChange of Particulars
Legacy
9 January 2007
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
9 November 2006
288cChange of Particulars
Accounts With Accounts Type Medium
17 October 2006
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Legacy
13 July 2005
288cChange of Particulars
Legacy
22 February 2005
395Particulars of Mortgage or Charge
Memorandum Articles
16 November 2004
MEM/ARTSMEM/ARTS
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
29 October 2004
RESOLUTIONSResolutions
Resolution
29 October 2004
RESOLUTIONSResolutions
Resolution
29 October 2004
RESOLUTIONSResolutions
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2004
AAAnnual Accounts
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2003
AAAnnual Accounts
Legacy
8 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 2003
287Change of Registered Office
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
6 November 2001
122122
Legacy
6 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
22 May 2001
88(2)R88(2)R
Legacy
22 May 2001
88(2)R88(2)R
Legacy
22 May 2001
88(2)R88(2)R
Legacy
22 May 2001
88(2)R88(2)R
Resolution
4 May 2001
RESOLUTIONSResolutions
Legacy
4 May 2001
122122
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
403aParticulars of Charge Subject to s859A
Legacy
9 March 2001
395Particulars of Mortgage or Charge
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
5 September 2000
88(2)R88(2)R
Legacy
5 September 2000
88(2)R88(2)R
Legacy
5 September 2000
88(2)R88(2)R
Legacy
5 September 2000
225Change of Accounting Reference Date
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288cChange of Particulars
Legacy
9 May 2000
287Change of Registered Office
Certificate Change Of Name Company
4 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 2000
287Change of Registered Office
Legacy
2 May 2000
88(2)R88(2)R
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
287Change of Registered Office
Legacy
22 December 1999
288aAppointment of Director or Secretary
Incorporation Company
4 October 1999
NEWINCIncorporation