Background WavePink WaveYellow Wave

THINVENTORY GROUP HOLDINGS LIMITED (09917882)

THINVENTORY GROUP HOLDINGS LIMITED (09917882) is an active UK company. incorporated on 15 December 2015. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THINVENTORY GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include MILLER, Stuart James, PULLEN, Fuzyunisa, SMITH, Adam David and 1 others.

Company Number
09917882
Status
active
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
Floor 7 The Future Works, Slough, SL1 1FQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MILLER, Stuart James, PULLEN, Fuzyunisa, SMITH, Adam David, WILSON, David Gray
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINVENTORY GROUP HOLDINGS LIMITED

THINVENTORY GROUP HOLDINGS LIMITED is an active company incorporated on 15 December 2015 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THINVENTORY GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09917882

LTD Company

Age

10 Years

Incorporated 15 December 2015

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

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

BYBOX GROUP HOLDINGS LIMITED
From: 16 August 2016To: 20 January 2025
SHOO 620 LIMITED
From: 15 December 2015To: 16 August 2016
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 England
From: 10 August 2016To: 12 February 2018
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 15 December 2015To: 10 August 2016
Timeline

48 key events • 2015 - 2026

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

Officers

23

5 Active
18 Resigned

SNOW, Clara Jane Rosalind

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

MILLER, Stuart James

Active
The Future Works, SloughSL1 1FQ
Born July 1967
Director
Appointed 03 Aug 2016

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

ROWSE, Peter David

Resigned
Oxford Science Park, OxfordOX4 4GE
Secretary
Appointed 07 Mar 2017
Resigned 16 Dec 2019

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 15 Dec 2015
Resigned 28 Jun 2016

AGOSTINELLI, Richard

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

CHOW, William

Resigned
The Future Works, SloughSL1 1FQ
Born November 1995
Director
Appointed 17 Aug 2023
Resigned 25 Sept 2023

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
Oxford Science Park, OxfordOX4 4GE
Born September 1952
Director
Appointed 21 Jul 2016
Resigned 31 Aug 2018

GARNETT, Christopher John

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born September 1961
Director
Appointed 15 Dec 2015
Resigned 21 Jul 2016

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

HISCOX, Martin Andrew

Resigned
The Future Works, SloughSL1 1FQ
Born September 1960
Director
Appointed 03 Aug 2016
Resigned 18 Jul 2020

HUXTER, Stephen Robert Harold

Resigned
Oxford Science Park, OxfordOX4 4GE
Born November 1967
Director
Appointed 03 Aug 2016
Resigned 31 Aug 2018

OKSANEN, Petri

Resigned
The Future Works, SloughSL1 1FQ
Born September 1980
Director
Appointed 31 Aug 2018
Resigned 23 Oct 2020

RAZZINI, Mario

Resigned
The Future Works, SloughSL1 1FQ
Born June 1986
Director
Appointed 31 Aug 2018
Resigned 17 Aug 2023

ROWSE, Peter David

Resigned
Oxford Science Park, OxfordOX4 4GE
Born November 1968
Director
Appointed 03 Aug 2016
Resigned 16 Dec 2019

SHAH, Deep

Resigned
The Future Works, SloughSL1 1FQ
Born April 1979
Director
Appointed 31 Aug 2018
Resigned 25 Sept 2023

SOUILLARD, Yann Shozo

Resigned
Vine Street, LondonW1J 0AH
Born March 1969
Director
Appointed 03 Aug 2016
Resigned 31 Aug 2018

TURNER, Daniel Robert

Resigned
High Street, DidcotOX11 0EY
Born January 1967
Director
Appointed 03 Aug 2016
Resigned 08 Nov 2017

WEINEL, Alastair James

Resigned
1 Forbury Square, ReadingRG1 4BB
Born July 1965
Director
Appointed 03 Aug 2016
Resigned 31 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
Oxford Science Park, OxfordOX4 4GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2018
Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

88

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
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
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
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
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
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
Change To A Person With Significant Control Without Name Date
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With No Updates
16 December 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
26 July 2019
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
10 January 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2018
MR04Satisfaction of Charge
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Resolution
24 September 2018
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
24 September 2018
SH04Notice of Sale or Transfer under s727
Resolution
20 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
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
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
10 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Capital Return Purchase Own Shares Treasury Capital Date
16 July 2018
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
16 July 2018
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
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 Updates
29 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
29 June 2017
AAAnnual Accounts
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
17 August 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 August 2016
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Incorporation Company
15 December 2015
NEWINCIncorporation