Background WavePink WaveYellow Wave

THINC HOLDINGS LIMITED (05936981)

THINC HOLDINGS LIMITED (05936981) is an active UK company. incorporated on 15 September 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THINC HOLDINGS LIMITED has been registered for 19 years. Current directors include DE LA SERVE, Henri, PAGE, Tracy Jean.

Company Number
05936981
Status
active
Type
ltd
Incorporated
15 September 2006
Age
19 years
Address
20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DE LA SERVE, Henri, PAGE, Tracy Jean
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINC HOLDINGS LIMITED

THINC HOLDINGS LIMITED is an active company incorporated on 15 September 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THINC HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05936981

LTD Company

Age

19 Years

Incorporated 15 September 2006

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 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 20 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

BLUEFIN ADVISORY SERVICES LIMITED
From: 31 December 2008To: 12 January 2017
ADVISORY SERVICES LIMITED
From: 23 December 2008To: 31 December 2008
ADVISORY SERVICES LIMITED
From: 15 September 2006To: 22 December 2008
Contact
Address

20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

5 Old Broad Street London EC2N 1AD
From: 15 September 2006To: 1 April 2021
Timeline

36 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Nov 09
Director Left
Jul 10
Director Left
Sept 10
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Apr 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Mar 13
Director Left
Sept 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Feb 14
Director Joined
Aug 14
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 21
Capital Update
Mar 23
Director Left
Oct 23
Director Joined
Dec 23
Owner Exit
Oct 24
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BYE, Karina Jane

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

DE LA SERVE, Henri

Active
Gracechurch Street, LondonEC3V 0BG
Born April 1983
Director
Appointed 01 Sept 2025

PAGE, Tracy Jean

Active
Gracechurch Street, LondonEC3V 0BG
Born June 1981
Director
Appointed 01 Dec 2023

BEGGS, Kirsten Ann

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

O'REILLY, Sarah Amy

Resigned
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 19 Jun 2024
Resigned 14 May 2025

RIDDY, Caroline Anne

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

SMALL, Jeremy Peter

Resigned
5 Old Broad StreetEC2N 1AD
Secretary
Appointed 15 Sept 2006
Resigned 16 Jun 2020

ANDERSON, Philip John

Resigned
1 Warmans Close, NorwichNR9 3JB
Born March 1964
Director
Appointed 16 Apr 2009
Resigned 29 Jun 2012

BOBBY, Christopher Graham

Resigned
5 Old Broad StreetEC2N 1AD
Born April 1966
Director
Appointed 17 Jul 2014
Resigned 31 Dec 2019

BREITBURD, Amelie Marie

Resigned
5 Old Broad StreetEC2N 1AD
Born March 1969
Director
Appointed 25 Nov 2019
Resigned 31 Mar 2020

BRIMECOME, Ian

Resigned
5 Old Broad StreetEC2N 1AD
Born April 1953
Director
Appointed 22 Feb 2011
Resigned 06 Mar 2013

BURNS, Nicholas Mckenzie Herbert

Resigned
5 Old Broad StreetEC2N 1AD
Born March 1967
Director
Appointed 22 Feb 2011
Resigned 23 Apr 2012

CHAMBERLAIN, Simon John

Resigned
Manor Cottage, BudeEX23 0JG
Born October 1965
Director
Appointed 29 May 2007
Resigned 26 Jul 2007

CHEESEMAN, David Richard

Resigned
5 Old Broad StreetEC2N 1AD
Born October 1968
Director
Appointed 06 Dec 2013
Resigned 31 Oct 2016

DE MENEVAL, Francois

Resigned
5 Old Broad StreetEC2N 1AD
Born April 1963
Director
Appointed 20 Dec 2011
Resigned 30 May 2012

DROUFFE, Jean Paul Dominique Louis

Resigned
5 Old Broad StreetEC2N 1AD
Born February 1975
Director
Appointed 22 Feb 2011
Resigned 31 Aug 2013

EVANS, Paul James

Resigned
5 Old Broad StreetEC2N 1AD
Born March 1965
Director
Appointed 20 Dec 2011
Resigned 03 Dec 2013

EVANS, Paul James

Resigned
Brooklands, CheltenhamGL51 6EG
Born March 1965
Director
Appointed 15 Sept 2006
Resigned 16 Apr 2009

HARVEY, Graham

Resigned
5 Old Broad StreetEC2N 1AD
Born May 1958
Director
Appointed 31 May 2012
Resigned 20 Dec 2013

MASO Y GUELL RIVET, Philippe Louis Herbert

Resigned
39 Markham Street, LondonSW3 3NR
Born February 1966
Director
Appointed 10 Nov 2006
Resigned 31 Mar 2009

MOQUET, Roland Jean Andre

Resigned
Gracechurch Street, LondonEC3V 0BG
Born April 1976
Director
Appointed 01 Apr 2020
Resigned 01 Sept 2025

PARSONS, Andrew Mark

Resigned
5 Old Broad StreetEC2N 1AD
Born January 1965
Director
Appointed 02 Aug 2007
Resigned 15 Sept 2010

PIERCE, Raymond Francis

Resigned
St Wilfreds 42 Ferndale Road, Burgess HillRH15 0HG
Born March 1946
Director
Appointed 03 Jun 2009
Resigned 03 Nov 2009

POUPART-LAFARGE, Bertrand

Resigned
5 Old Broad StreetEC2N 1AD
Born January 1968
Director
Appointed 06 Dec 2013
Resigned 18 Feb 2014

PURVIS, Andrew John

Resigned
Gracechurch Street, LondonEC3V 0BG
Born July 1960
Director
Appointed 10 Nov 2006
Resigned 30 Apr 2021

ROBINSON, Ian

Resigned
5 Old Broad StreetEC2N 1AD
Born February 1969
Director
Appointed 18 Jun 2008
Resigned 12 Jul 2010

SIMMONDS, John Robert

Resigned
5 Old Broad StreetEC2N 1AD
Born February 1957
Director
Appointed 15 Sept 2006
Resigned 21 Dec 2011

TEALE, Susan Nicola

Resigned
Gracechurch Street, LondonEC3V 0BG
Born October 1962
Director
Appointed 31 Oct 2016
Resigned 08 Oct 2023

TROTTER, Timothy Hugh Southcombe

Resigned
5 Old Broad StreetEC2N 1AD
Born January 1959
Director
Appointed 16 Apr 2009
Resigned 31 Dec 2010

Persons with significant control

2

1 Active
1 Ceased
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 23 Jul 2024
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
Ceased 23 Jul 2024
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2025
TM02Termination of Secretary
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 March 2023
SH19Statement of Capital
Resolution
23 March 2023
RESOLUTIONSResolutions
Legacy
23 March 2023
CAP-SSCAP-SS
Legacy
23 March 2023
SH20SH20
Appoint Person Secretary Company With Name Date
6 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Memorandum Articles
12 July 2022
MAMA
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Resolution
7 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 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
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Resolution
12 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Certificate Change Of Name Company
12 January 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 July 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
Second Filing Of Form With Form Type Made Up Date
10 November 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 October 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 October 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
20 October 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 October 2014
RP04RP04
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Resolution
5 March 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
5 March 2014
CC04CC04
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Auditors Resignation Company
20 November 2013
AUDAUD
Auditors Resignation Company
19 November 2013
AUDAUD
Auditors Resignation Company
19 November 2013
AUDAUD
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Memorandum Articles
29 September 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
363aAnnual Return
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Legacy
1 September 2007
88(2)R88(2)R
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Resolution
13 June 2007
RESOLUTIONSResolutions
Resolution
13 June 2007
RESOLUTIONSResolutions
Resolution
13 June 2007
RESOLUTIONSResolutions
Resolution
13 June 2007
RESOLUTIONSResolutions
Legacy
21 May 2007
122122
Legacy
27 February 2007
225Change of Accounting Reference Date
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
88(2)R88(2)R
Legacy
3 November 2006
123Notice of Increase in Nominal Capital
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Incorporation Company
15 September 2006
NEWINCIncorporation