Background WavePink WaveYellow Wave

THINGCO LIMITED (11106355)

THINGCO LIMITED (11106355) is an active UK company. incorporated on 11 December 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. THINGCO LIMITED has been registered for 8 years. Current directors include BROCKMAN, Michael John, LEECH, Ian Robert, WELLS, Barrie John and 1 others.

Company Number
11106355
Status
active
Type
ltd
Incorporated
11 December 2017
Age
8 years
Address
15th Floor 6 Bevis Marks, London, EC3A 7BA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BROCKMAN, Michael John, LEECH, Ian Robert, WELLS, Barrie John, WILLIAMS, Martin James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINGCO LIMITED

THINGCO LIMITED is an active company incorporated on 11 December 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. THINGCO LIMITED was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

11106355

LTD Company

Age

8 Years

Incorporated 11 December 2017

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 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

15th Floor 6 Bevis Marks London, EC3A 7BA,

Timeline

31 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
New Owner
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
Funding Round
Feb 18
Share Issue
Mar 18
Funding Round
Sept 18
Owner Exit
Dec 18
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Oct 19
Director Left
Oct 19
Funding Round
Dec 20
Funding Round
Jan 21
Director Joined
Jan 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Dec 21
Funding Round
Oct 22
Loan Secured
Aug 23
Funding Round
Jul 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Jan 26
Loan Cleared
Jan 26
15
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BROCKMAN, Michael John

Active
6 Bevis Marks, LondonEC3A 7BA
Born November 1957
Director
Appointed 11 Dec 2017

LEECH, Ian Robert

Active
Bath House, StamfordPE9 2QU
Born January 1960
Director
Appointed 31 Dec 2020

WELLS, Barrie John

Active
6 Bevis Marks, LondonEC3A 7BA
Born April 1940
Director
Appointed 13 Jul 2021

WILLIAMS, Martin James

Active
6 Bevis Marks, LondonEC3A 7BA
Born November 1967
Director
Appointed 13 Jul 2021

TREBBLE, Richard John

Resigned
6 Bevis Marks, LondonEC3A 7BA
Secretary
Appointed 14 Feb 2018
Resigned 15 Oct 2019

TREBBLE, Richard John

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born March 1961
Director
Appointed 14 Feb 2018
Resigned 15 Oct 2019

VALENTINE, Jonathon Wayne

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born August 1989
Director
Appointed 14 Feb 2018
Resigned 15 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
Stamford, LincolnshirePE9 2QU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2025

Sharon Brockman

Ceased
6 Bevis Marks, LondonEC3A 7BA
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2018
Ceased 18 Jun 2025

Jonathon Wayne Valentine

Ceased
6 Bevis Marks, LondonEC3A 7BA
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2018
Ceased 07 Sept 2018

Mr Michael John Brockman

Ceased
6 Bevis Marks, LondonEC3A 7BA
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2017
Ceased 18 Jun 2025
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
5 January 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Resolution
14 July 2025
RESOLUTIONSResolutions
Resolution
14 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
30 September 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Resolution
14 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2019
TM02Termination of Secretary
Resolution
15 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Resolution
6 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Resolution
5 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Resolution
27 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 March 2019
RP04SH01RP04SH01
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Resolution
13 March 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 March 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 February 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Incorporation Company
11 December 2017
NEWINCIncorporation