Background WavePink WaveYellow Wave

THINVENTORY HOLDINGS LIMITED (04130988)

THINVENTORY HOLDINGS LIMITED (04130988) is an active UK company. incorporated on 27 December 2000. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. THINVENTORY HOLDINGS LIMITED has been registered for 25 years. Current directors include MILLER, Stuart James, PULLEN, Fuzyunisa, SMITH, Adam David and 1 others.

Company Number
04130988
Status
active
Type
ltd
Incorporated
27 December 2000
Age
25 years
Address
Floor 7 The Future Works, Slough, SL1 1FQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
MILLER, Stuart James, PULLEN, Fuzyunisa, SMITH, Adam David, WILSON, David Gray
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINVENTORY HOLDINGS LIMITED

THINVENTORY HOLDINGS LIMITED is an active company incorporated on 27 December 2000 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. THINVENTORY HOLDINGS LIMITED was registered 25 years ago.(SIC: 77390)

Status

active

Active since 25 years ago

Company No

04130988

LTD Company

Age

25 Years

Incorporated 27 December 2000

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 9 June 2025 (9 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

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

BYBOX HOLDINGS LIMITED
From: 10 May 2001To: 20 January 2025
SECKLOE 59 LIMITED
From: 27 December 2000To: 10 May 2001
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: 27 December 2000To: 12 August 2014
Timeline

39 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Funding Round
Apr 12
Funding Round
Jan 13
Director Left
Nov 13
Director Joined
Nov 13
Loan Secured
Feb 15
Funding Round
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Funding Round
Jul 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Funding Round
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Director Left
Jun 18
Loan Secured
Sept 18
Director Left
Sept 18
Director Left
Sept 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
7
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 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

HOLE, Kevin Gary

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

MILLER, Stuart James

Resigned
The Barn House, OxfordshireOX13 6RH
Secretary
Appointed 19 Apr 2001
Resigned 02 Oct 2003

ROWSE, Peter David

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

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 27 Dec 2000
Resigned 16 Mar 2001

EMW SECRETARIES LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate secretary
Appointed 16 Mar 2001
Resigned 19 Apr 2001

AGOSTINELLI, Richard

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

BULLOCK, Stephen Digby

Resigned
Beenham House, BeenhamRG7 5LJ
Born March 1961
Director
Appointed 07 Jun 2002
Resigned 03 Aug 2016

DEMEULENEERE, Kurt

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

DUPUY, Patrick Pierre Marie

Resigned
16 Allee De Choponval, Noisy Le Roi
Born September 1952
Director
Appointed 19 Apr 2001
Resigned 13 Oct 2005

FALLON, Charles Matthew

Resigned
Green Lane Farm, Compton CommonBS39 4JU
Born August 1962
Director
Appointed 19 Apr 2001
Resigned 04 Nov 2002

GARRITT, Mark Stephen

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

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
1 Tyrell Close, FaringdonSN7 8EY
Born May 1959
Director
Appointed 02 Oct 2003
Resigned 11 Aug 2015

HUXTER, Stephen Robert Harold

Resigned
2 Pavilion Court, NorthamptonNN4 7SL
Born November 1967
Director
Appointed 19 Apr 2001
Resigned 31 Aug 2018

MILLER, Stuart James

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

ROWSE, Peter David

Resigned
Oxford Science Park, OxfordOX4 4GE
Born November 1968
Director
Appointed 11 Aug 2015
Resigned 16 Dec 2019

SCHURR, Vincent

Resigned
6 Allee De L'Alliance, Versailles
Born April 1955
Director
Appointed 19 Apr 2001
Resigned 03 Aug 2016

TURNER, Daniel Robert

Resigned
Chinnor Road, High WycombeHP14 4AJ
Born January 1967
Director
Appointed 19 Apr 2001
Resigned 04 May 2018

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 27 Dec 2000
Resigned 16 Mar 2001

D21 SA

Resigned
Rue Des Merovingiens, Bertrange
Corporate director
Appointed 12 Nov 2013
Resigned 31 Aug 2018

DARDEL INDUSTRIES S A

Resigned
Rue D'Arcueil, Montrogue
Corporate director
Appointed 13 Oct 2005
Resigned 12 Nov 2013

EMW DIRECTORS LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate director
Appointed 16 Mar 2001
Resigned 19 Apr 2001

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
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

199

Change To A Person With Significant Control
27 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 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
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 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
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
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 Group
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2018
MR04Satisfaction of Charge
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 Group
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
3 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
29 June 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Resolution
27 October 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 September 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 September 2016
SH06Cancellation of Shares
Resolution
19 August 2016
RESOLUTIONSResolutions
Resolution
17 August 2016
RESOLUTIONSResolutions
Resolution
17 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Capital Allotment Shares
27 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
26 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Second Filing Of Form With Form Type
15 February 2016
RP04RP04
Second Filing Of Form With Form Type
29 January 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
2 September 2015
RP04RP04
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Accounts Amended With Accounts Type Group
23 June 2015
AAMDAAMD
Resolution
5 June 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Group
14 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Resolution
20 November 2013
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
20 November 2013
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
15 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
18 October 2013
AAAnnual Accounts
Memorandum Articles
15 March 2013
MEM/ARTSMEM/ARTS
Resolution
15 March 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
27 February 2013
RP04RP04
Capital Allotment Shares
6 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Legacy
19 December 2012
MG01MG01
Accounts With Accounts Type Group
26 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Capital Allotment Shares
30 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Resolution
4 November 2011
RESOLUTIONSResolutions
Resolution
11 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 September 2011
AAAnnual Accounts
Resolution
4 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Group
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Corporate Director Company With Change Date
11 January 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
25 September 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Resolution
27 December 2008
RESOLUTIONSResolutions
Legacy
2 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
2 November 2008
AAAnnual Accounts
Resolution
25 September 2008
RESOLUTIONSResolutions
Legacy
14 August 2008
403aParticulars of Charge Subject to s859A
Legacy
14 August 2008
403aParticulars of Charge Subject to s859A
Resolution
31 July 2008
RESOLUTIONSResolutions
Legacy
24 January 2008
363sAnnual Return (shuttle)
Legacy
22 November 2007
88(2)R88(2)R
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
29 July 2007
88(2)R88(2)R
Legacy
23 April 2007
288cChange of Particulars
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
288cChange of Particulars
Legacy
2 January 2007
288cChange of Particulars
Accounts With Accounts Type Medium
17 October 2006
AAAnnual Accounts
Legacy
18 September 2006
88(2)R88(2)R
Legacy
11 August 2006
288cChange of Particulars
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
88(2)R88(2)R
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Resolution
3 August 2005
RESOLUTIONSResolutions
Resolution
3 August 2005
RESOLUTIONSResolutions
Legacy
12 April 2005
88(2)R88(2)R
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
395Particulars of Mortgage or Charge
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
88(2)R88(2)R
Memorandum Articles
2 December 2004
MEM/ARTSMEM/ARTS
Legacy
2 December 2004
123Notice of Increase in Nominal Capital
Resolution
2 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 October 2004
AAAnnual Accounts
Legacy
21 April 2004
88(2)R88(2)R
Legacy
24 March 2004
403aParticulars of Charge Subject to s859A
Legacy
25 January 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
9 October 2003
AAAnnual Accounts
Legacy
8 October 2003
288aAppointment of Director or Secretary
Resolution
2 September 2003
RESOLUTIONSResolutions
Resolution
2 September 2003
RESOLUTIONSResolutions
Legacy
2 August 2003
395Particulars of Mortgage or Charge
Legacy
12 July 2003
287Change of Registered Office
Legacy
1 July 2003
123Notice of Increase in Nominal Capital
Resolution
1 July 2003
RESOLUTIONSResolutions
Resolution
1 July 2003
RESOLUTIONSResolutions
Resolution
1 July 2003
RESOLUTIONSResolutions
Legacy
24 April 2003
88(2)R88(2)R
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
8 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
88(2)R88(2)R
Memorandum Articles
6 July 2002
MEM/ARTSMEM/ARTS
Legacy
6 July 2002
169169
Resolution
6 July 2002
RESOLUTIONSResolutions
Legacy
26 June 2002
123Notice of Increase in Nominal Capital
Resolution
26 June 2002
RESOLUTIONSResolutions
Resolution
26 June 2002
RESOLUTIONSResolutions
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
25 April 2002
287Change of Registered Office
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
88(2)R88(2)R
Legacy
12 February 2002
88(2)R88(2)R
Statement Of Affairs
12 February 2002
SASA
Statement Of Affairs
22 January 2002
SASA
Legacy
22 January 2002
88(2)R88(2)R
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Memorandum Articles
5 June 2001
MEM/ARTSMEM/ARTS
Legacy
31 May 2001
288aAppointment of Director or Secretary
Memorandum Articles
30 May 2001
MEM/ARTSMEM/ARTS
Legacy
30 May 2001
123Notice of Increase in Nominal Capital
Resolution
30 May 2001
RESOLUTIONSResolutions
Resolution
30 May 2001
RESOLUTIONSResolutions
Resolution
30 May 2001
RESOLUTIONSResolutions
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
287Change of Registered Office
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Incorporation Company
27 December 2000
NEWINCIncorporation