Background WavePink WaveYellow Wave

THSC FINANCE LIMITED (04977875)

THSC FINANCE LIMITED (04977875) is an active UK company. incorporated on 26 November 2003. with registered office in Cranford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THSC FINANCE LIMITED has been registered for 22 years. Current directors include BROWNING, Mark George, COKER, Nicholas Andrew, OVERMAN, Jon-Paul Marc.

Company Number
04977875
Status
active
Type
ltd
Incorporated
26 November 2003
Age
22 years
Address
Unit 1 Haslemere Industrial Estate, Cranford, TW4 6NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWNING, Mark George, COKER, Nicholas Andrew, OVERMAN, Jon-Paul Marc
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THSC FINANCE LIMITED

THSC FINANCE LIMITED is an active company incorporated on 26 November 2003 with the registered office located in Cranford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THSC FINANCE LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04977875

LTD Company

Age

22 Years

Incorporated 26 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

HSS SERVICE FINANCE LIMITED
From: 29 November 2024To: 3 December 2025
HSS HIRE SERVICE FINANCE LIMITED
From: 21 January 2004To: 29 November 2024
PROJECT HAMPSHIRE (2) LIMITED
From: 26 November 2003To: 21 January 2004
Contact
Address

Unit 1 Haslemere Industrial Estate Silver Jubilee Way Cranford, TW4 6NF,

Previous Addresses

Building 2, Think Park Mosley Road Manchester M17 1FQ England
From: 1 November 2021To: 27 November 2025
Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ England
From: 6 October 2017To: 1 November 2021
25 Willow Lane Mitcham Surrey CR4 4TS
From: 26 November 2003To: 6 October 2017
Timeline

38 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Loan Cleared
Feb 14
Loan Secured
Feb 14
Director Joined
Jun 14
Director Left
Oct 15
Director Left
Apr 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
May 17
Director Joined
Jun 17
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Cleared
Nov 21
Loan Secured
Nov 21
Funding Round
Dec 21
Capital Update
Dec 21
Owner Exit
Dec 22
Loan Secured
May 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Capital Update
Jan 25
Funding Round
Jan 25
Loan Cleared
Sept 25
Capital Update
Sept 25
Loan Secured
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Loan Cleared
Dec 25
Loan Secured
Mar 26
Loan Secured
Mar 26
5
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BROWNING, Mark George

Active
Haslemere Industrial Estate, CranfordTW4 6NF
Born October 1982
Director
Appointed 25 Nov 2024

COKER, Nicholas Andrew

Active
Haslemere Industrial Estate, CranfordTW4 6NF
Born September 1978
Director
Appointed 17 Nov 2025

OVERMAN, Jon-Paul Marc

Active
Haslemere Industrial Estate, CranfordTW4 6NF
Born September 1979
Director
Appointed 25 Nov 2024

GALBRAITH, Andrew

Resigned
24 Connaught Road, TeddingtonTW11 0PS
Secretary
Appointed 17 Apr 2008
Resigned 04 Mar 2009

GILL, John Bruce

Resigned
Church Lane, SarrattWD3 6HJ
Secretary
Appointed 04 Mar 2009
Resigned 02 Jun 2009

HARTREY, Patrick Mark

Resigned
25 Willow Lane, SurreyCR4 4TS
Secretary
Appointed 02 Jun 2009
Resigned 27 Jan 2017

HENDERSON, Martin Robert

Resigned
160 Marston Avenue, DagenhamRM10 7LP
Secretary
Appointed 26 Nov 2003
Resigned 04 Dec 2003

JOLL, Daniel James, Mr.

Resigned
Mosley Road, ManchesterM17 1FQ
Secretary
Appointed 27 Jan 2017
Resigned 25 Nov 2024

MONNINGTON, Kayte Frances

Resigned
Hawthorn House, WorcesterWR6 5HD
Secretary
Appointed 15 Jun 2007
Resigned 16 Apr 2008

WILSON, Robert Gordon

Resigned
Struan, AbingdonOX13 6QJ
Secretary
Appointed 04 Dec 2003
Resigned 15 Jun 2007

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Nominee director
Appointed 26 Nov 2003
Resigned 04 Dec 2003

ASHMORE, Stephen, Mr.

Resigned
Mosley Road, ManchesterM17 1FQ
Born November 1964
Director
Appointed 01 Jun 2017
Resigned 25 Nov 2024

DAVIES, John Christopher

Resigned
25 Willow Lane, SurreyCR4 4TS
Born April 1954
Director
Appointed 15 Jun 2007
Resigned 28 Sept 2015

FIELDING, Lister Anthony

Resigned
Stillwater Barn, LamberhurstTN3 8BH
Born July 1943
Director
Appointed 04 Dec 2003
Resigned 24 Nov 2004

GALBRAITH, Andrew

Resigned
24 Connaught Road, TeddingtonTW11 0PS
Born June 1970
Director
Appointed 17 Apr 2008
Resigned 06 Jan 2009

GILL, John Bruce

Resigned
25 Willow Lane, SurreyCR4 4TS
Born March 1967
Director
Appointed 23 Feb 2009
Resigned 23 May 2017

JONES, Richard Crispin

Resigned
Haslemere Industrial Estate, CranfordTW4 6NF
Born May 1966
Director
Appointed 29 Aug 2024
Resigned 17 Nov 2025

MONNINGTON, Kayte Frances

Resigned
Hawthorn House, WorcesterWR6 5HD
Born October 1953
Director
Appointed 15 Jun 2007
Resigned 16 Apr 2008

NOLAN, Paul Laurence

Resigned
18 Goldrings Road, OxshottKT22 0QR
Born May 1952
Director
Appointed 04 Dec 2003
Resigned 20 Sept 2006

PERRIN, Fiona Joanne

Resigned
25 Willow Lane, SurreyCR4 4TS
Born September 1967
Director
Appointed 11 May 2016
Resigned 22 Jan 2017

PETERSON, Alan Edward

Resigned
Mosley Road, ManchesterM17 1FQ
Born October 1947
Director
Appointed 25 Nov 2024
Resigned 17 Nov 2025

POSTON, Lindsay

Resigned
5 Wavel Mews, LondonNW6 3AB
Born June 1953
Director
Appointed 04 Dec 2003
Resigned 15 Jun 2007

QUESTED, Paul David

Resigned
Mosley Road, ManchesterM17 1FQ
Born October 1970
Director
Appointed 22 Aug 2016
Resigned 01 Sept 2024

TROWBRIDGE, Stephen Neil

Resigned
25 Willow Lane, SurreyCR4 4TS
Born May 1973
Director
Appointed 16 Jun 2014
Resigned 20 Apr 2016

WILSON, Robert Gordon

Resigned
Struan, AbingdonOX13 6QJ
Born April 1950
Director
Appointed 04 Dec 2003
Resigned 15 Jun 2007

Persons with significant control

4

2 Active
2 Ceased
12 King Street, LeedsLS1 2HL

Nature of Control

Significant influence or control
Notified 17 Nov 2025
Haslemere Industrial Estate, CranfordTW4 6NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2025
Think Park, ManchesterM17 1FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2022
Ceased 17 Nov 2025
Mosley Road, ManchesterM17 1FQ

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
Ceased 15 Dec 2022
Fundings
Financials
Latest Activities

Filing History

163

Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Memorandum Articles
3 December 2025
MAMA
Certificate Change Of Name Company
3 December 2025
CERTNMCertificate of Incorporation on Change of Name
Statement Of Companys Objects
3 December 2025
CC04CC04
Resolution
2 December 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Legacy
1 October 2025
RP01SH01RP01SH01
Capital Statement Capital Company With Date Currency Figure
18 September 2025
SH19Statement of Capital
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
9 January 2025
SH19Statement of Capital
Legacy
9 January 2025
SH20SH20
Legacy
9 January 2025
CAP-SSCAP-SS
Resolution
9 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Certificate Change Of Name Company
29 November 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Resolution
8 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 December 2021
SH19Statement of Capital
Legacy
30 December 2021
SH20SH20
Legacy
30 December 2021
CAP-SSCAP-SS
Resolution
30 December 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
30 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
12 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
6 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Termination Director Company
26 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Legacy
15 November 2012
MG02MG02
Legacy
2 November 2012
MG01MG01
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288cChange of Particulars
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
20 August 2007
155(6)b155(6)b
Legacy
20 August 2007
155(6)b155(6)b
Legacy
20 August 2007
155(6)a155(6)a
Resolution
15 August 2007
RESOLUTIONSResolutions
Resolution
6 August 2007
RESOLUTIONSResolutions
Resolution
6 August 2007
RESOLUTIONSResolutions
Resolution
6 August 2007
RESOLUTIONSResolutions
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
403aParticulars of Charge Subject to s859A
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
19 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
12 August 2005
403aParticulars of Charge Subject to s859A
Legacy
9 August 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2004
88(2)R88(2)R
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Memorandum Articles
3 February 2004
MEM/ARTSMEM/ARTS
Legacy
29 January 2004
225Change of Accounting Reference Date
Legacy
29 January 2004
123Notice of Increase in Nominal Capital
Legacy
29 January 2004
287Change of Registered Office
Resolution
28 January 2004
RESOLUTIONSResolutions
Resolution
28 January 2004
RESOLUTIONSResolutions
Resolution
28 January 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Memorandum Articles
21 January 2004
MEM/ARTSMEM/ARTS
Resolution
21 January 2004
RESOLUTIONSResolutions
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
27 December 2003
395Particulars of Mortgage or Charge
Incorporation Company
26 November 2003
NEWINCIncorporation