Background WavePink WaveYellow Wave

THISEN HOLDING LIMITED (10826902)

THISEN HOLDING LIMITED (10826902) is an active UK company. incorporated on 20 June 2017. with registered office in Stratford-Upon-Avon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THISEN HOLDING LIMITED has been registered for 8 years. Current directors include MCMENAMIN, Noel Michael, SYROTIUK, James Michael, WHITTON, Simon Jack William.

Company Number
10826902
Status
active
Type
ltd
Incorporated
20 June 2017
Age
8 years
Address
36 Cygnet Court, Stratford-Upon-Avon, CV37 9NW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCMENAMIN, Noel Michael, SYROTIUK, James Michael, WHITTON, Simon Jack William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THISEN HOLDING LIMITED

THISEN HOLDING LIMITED is an active company incorporated on 20 June 2017 with the registered office located in Stratford-Upon-Avon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THISEN HOLDING LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10826902

LTD Company

Age

8 Years

Incorporated 20 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

36 Cygnet Court Timothy's Bridge Street Stratford-Upon-Avon, CV37 9NW,

Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jul 17
Funding Round
Aug 17
Share Issue
Sept 17
Director Joined
Nov 17
Loan Secured
Dec 17
Owner Exit
Jun 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Apr 20
Director Left
Apr 21
Director Left
Sept 22
Loan Secured
Oct 22
Director Joined
Dec 22
Owner Exit
Nov 23
New Owner
Nov 23
New Owner
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Jul 24
Loan Secured
Mar 25
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCMENAMIN, Noel Michael

Active
Cygnet Court, Stratford-Upon-AvonCV37 9NW
Born December 1964
Director
Appointed 20 Jun 2017

SYROTIUK, James Michael

Active
Cygnet Court, Stratford-Upon-AvonCV37 9NW
Born August 1985
Director
Appointed 20 Nov 2023

WHITTON, Simon Jack William

Active
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born August 1978
Director
Appointed 24 Nov 2022

ARCHIBALD, Andrew Mcleod

Resigned
Cygnet Court, Stratford-Upon-AvonCV37 9NW
Born August 1962
Director
Appointed 20 Jun 2017
Resigned 30 Apr 2021

EASTER, Gregory Owen

Resigned
Cygnet Court, Stratford-Upon-AvonCV37 9NW
Born July 1984
Director
Appointed 19 Dec 2019
Resigned 20 Nov 2023

ENGLAND, James Albert David

Resigned
Cygnet Court, Stratford-Upon-AvonCV37 9NW
Born February 1984
Director
Appointed 28 Jul 2017
Resigned 17 Aug 2018

GREAVES, Ian Geoffrey

Resigned
Cygnet Court, Stratford-Upon-AvonCV37 9NW
Born June 1960
Director
Appointed 17 Aug 2018
Resigned 19 Dec 2019

SHEPHERD, James William

Resigned
Cygnet Court, Stratford-Upon-AvonCV37 9NW
Born October 1984
Director
Appointed 30 Apr 2020
Resigned 03 Sept 2022

Persons with significant control

4

2 Active
2 Ceased

Difore B.V.

Ceased
8011 Ld, Zwolle

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2017
Ceased 28 Jul 2017

Mr Berend Van De Maat

Active
Cygnet Court, Stratford-Upon-AvonCV37 9NW
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 28 Jul 2017

Mr Paul Nijhof

Active
Cygnet Court, Stratford-Upon-AvonCV37 9NW
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 28 Jul 2017
500-600 Witan Gate West, Milton KeynesMK9 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2017
Ceased 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Memorandum Articles
31 July 2023
MAMA
Resolution
31 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Memorandum Articles
8 November 2022
MAMA
Resolution
8 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 November 2022
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Memorandum Articles
5 October 2021
MAMA
Resolution
5 October 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
2 September 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
10 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Incorporation Company
20 June 2017
NEWINCIncorporation