Background WavePink WaveYellow Wave

THINCATS LIMITED (09707863)

THINCATS LIMITED (09707863) is an active UK company. incorporated on 29 July 2015. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THINCATS LIMITED has been registered for 10 years. Current directors include NICHOLSON, Jason, RUDGE, Neil Edward.

Company Number
09707863
Status
active
Type
ltd
Incorporated
29 July 2015
Age
10 years
Address
2 Snowhill Snowhill Queensway, Birmingham, B4 6GA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
NICHOLSON, Jason, RUDGE, Neil Edward
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINCATS LIMITED

THINCATS LIMITED is an active company incorporated on 29 July 2015 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THINCATS LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09707863

LTD Company

Age

10 Years

Incorporated 29 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

ESF CAPITAL LIMITED
From: 29 July 2015To: 4 October 2022
Contact
Address

2 Snowhill Snowhill Queensway Birmingham, B4 6GA,

Previous Addresses

2&3 Charter Point Way, Ashby Park Ashby De La Zouch Leicestershire LE65 1NF United Kingdom
From: 2 September 2021To: 9 September 2024
2nd Floor Newlands House 40 Berners Street London W1T 3NA United Kingdom
From: 18 May 2016To: 2 September 2021
, 18th Floor, Marble Arch Tower 55 Bryanston Street, London, W1H 7AA, England
From: 9 November 2015To: 18 May 2016
, Palladium House 1-4 Argyll Street, 2nd Floor, London, W1F 7TA, United Kingdom
From: 29 July 2015To: 9 November 2015
Timeline

65 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Dec 15
Director Joined
Dec 15
Funding Round
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Share Issue
Dec 15
Funding Round
Dec 15
Loan Secured
Apr 16
Funding Round
May 16
Funding Round
Jul 16
Funding Round
Oct 16
Capital Update
Feb 17
Loan Cleared
Jul 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
May 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Funding Round
Feb 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Capital Update
Sept 20
Funding Round
Feb 21
Funding Round
Feb 21
Capital Update
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Loan Secured
Mar 21
Capital Update
Jun 21
Owner Exit
Jun 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Share Issue
Jul 21
Share Issue
Aug 21
Share Issue
Aug 21
Share Issue
Sept 21
Director Joined
Jan 22
Director Left
Nov 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
May 24
Loan Cleared
Jan 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
35
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ILERSIC, Ian Romilly

Active
Snowhill Queensway, BirminghamB4 6GA
Secretary
Appointed 23 May 2022

NICHOLSON, Jason

Active
Snowhill Queensway, BirminghamB4 6GA
Born December 1974
Director
Appointed 26 Feb 2026

RUDGE, Neil Edward

Active
Snowhill Queensway, BirminghamB4 6GA
Born July 1973
Director
Appointed 30 Sept 2025

AGGARWAL, Vikram

Resigned
Charter Point Way, Ashby Park, LeicestershireLE65 1NF
Born March 1980
Director
Appointed 07 Dec 2015
Resigned 11 Feb 2024

ANAND, Ravinder Singh, Mr.

Resigned
Snowhill Queensway, BirminghamB4 6GA
Born December 1967
Director
Appointed 07 Dec 2015
Resigned 30 Sept 2025

ATTIA, Amany

Resigned
Snowhill Queensway, BirminghamB4 6GA
Born October 1961
Director
Appointed 16 Oct 2019
Resigned 30 Sept 2025

BAER, Quentin

Resigned
Snowhill Queensway, BirminghamB4 6GA
Born September 1948
Director
Appointed 07 Dec 2015
Resigned 30 Sept 2025

DAGTOGLOU DE CARTERET, Ion Dimitris

Resigned
Snowhill Queensway, BirminghamB4 6GA
Born February 1968
Director
Appointed 20 May 2024
Resigned 30 Sept 2025

DUNCAN, Alexander James

Resigned
55 Bryanston Street, LondonW1H 7AA
Born January 1975
Director
Appointed 29 Jul 2015
Resigned 07 Dec 2015

HARTLEY, Daniel Richard

Resigned
Snowhill Queensway, BirminghamB4 6GA
Born March 1981
Director
Appointed 30 Sept 2025
Resigned 25 Feb 2026

MORGAN, Keith Charles William

Resigned
Snowhill Queensway, BirminghamB4 6GA
Born December 1963
Director
Appointed 17 Jan 2022
Resigned 30 Sept 2025

MOULD, John Charles

Resigned
40 Berners Street, LondonW1T 3NA
Director
Appointed 07 Dec 2015
Resigned 15 Oct 2019

PATEMAN, Stephen James

Resigned
Snowhill Queensway, BirminghamB4 6GA
Born September 1963
Director
Appointed 27 Feb 2024
Resigned 30 Sept 2025

SCHMID, Alexander

Resigned
Charter Point Way, Ashby Park, LeicestershireLE65 1NF
Born August 1968
Director
Appointed 07 Dec 2015
Resigned 16 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Charter Point Way, Ashby De La ZouchLE65 1NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2021
Farnborough Aerospace Centre, HampshireGU14 6YU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

152

Resolution
2 March 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Memorandum Articles
21 February 2026
MAMA
Change Account Reference Date Company Current Extended
28 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 June 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 June 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2023
AAAnnual Accounts
Legacy
16 March 2023
PARENT_ACCPARENT_ACC
Legacy
16 March 2023
GUARANTEE2GUARANTEE2
Legacy
16 March 2023
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
4 October 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Capital Alter Shares Consolidation
14 September 2021
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
3 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
17 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
16 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
15 July 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 July 2021
SH10Notice of Particulars of Variation
Resolution
15 July 2021
RESOLUTIONSResolutions
Memorandum Articles
15 July 2021
MAMA
Memorandum Articles
15 July 2021
MAMA
Resolution
15 July 2021
RESOLUTIONSResolutions
Resolution
15 July 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 July 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 July 2021
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
9 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 July 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
10 June 2021
SH19Statement of Capital
Legacy
10 June 2021
SH20SH20
Legacy
10 June 2021
CAP-SSCAP-SS
Resolution
10 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
8 March 2021
SH19Statement of Capital
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
4 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Resolution
25 November 2020
RESOLUTIONSResolutions
Memorandum Articles
23 November 2020
MAMA
Second Filing Capital Allotment Shares
1 October 2020
RP04SH01RP04SH01
Legacy
28 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 September 2020
SH19Statement of Capital
Legacy
28 September 2020
CAP-SSCAP-SS
Resolution
28 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Memorandum Articles
27 May 2020
MAMA
Resolution
27 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
16 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 September 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Resolution
2 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Resolution
27 March 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
23 October 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 October 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 October 2017
RP04SH01RP04SH01
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
29 August 2017
AAAnnual Accounts
Resolution
27 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Resolution
28 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
25 April 2017
AA01Change of Accounting Reference Date
Legacy
21 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 February 2017
SH19Statement of Capital
Legacy
21 February 2017
CAP-SSCAP-SS
Resolution
21 February 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 November 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 October 2016
SH01Allotment of Shares
Resolution
3 October 2016
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
9 August 2016
RP04AP01RP04AP01
Capital Allotment Shares
25 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Capital Allotment Shares
26 May 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
17 December 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Incorporation Company
29 July 2015
NEWINCIncorporation