Background WavePink WaveYellow Wave

WOOD THILSTED LIMITED (11592588)

WOOD THILSTED LIMITED (11592588) is an active UK company. incorporated on 27 September 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. WOOD THILSTED LIMITED has been registered for 7 years. Current directors include BURBIDGE, Andrew John, THILSTED, Christian Leblanc, WOOD, Alastair Muir.

Company Number
11592588
Status
active
Type
ltd
Incorporated
27 September 2018
Age
7 years
Address
1st Floor, Friars Yard, London, SE1 8EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BURBIDGE, Andrew John, THILSTED, Christian Leblanc, WOOD, Alastair Muir
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOD THILSTED LIMITED

WOOD THILSTED LIMITED is an active company incorporated on 27 September 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. WOOD THILSTED LIMITED was registered 7 years ago.(SIC: 71122)

Status

active

Active since 7 years ago

Company No

11592588

LTD Company

Age

7 Years

Incorporated 27 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

1st Floor, Friars Yard 160 Blackfriars Road London, SE1 8EZ,

Previous Addresses

, 1st Floor, 91 - 94 Lower Marsh, London, SE1 7AB, England
From: 14 March 2022To: 6 May 2025
, PO Box SE1 7AB, 1st Floor 91 - 94 Lower Marsh, London, SE1 7AB, England
From: 21 January 2022To: 14 March 2022
, Westhanger Court Westbrook Road, Godalming, GU7 2QH, United Kingdom
From: 27 September 2018To: 21 January 2022
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Nov 18
New Owner
Nov 18
Share Issue
Feb 19
Funding Round
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Loan Secured
Apr 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Joined
Mar 25
3
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BURBIDGE, Andrew John

Active
160 Blackfriars Road, LondonSE1 8EZ
Born March 1970
Director
Appointed 11 Mar 2025

THILSTED, Christian Leblanc

Active
160 Blackfriars Road, LondonSE1 8EZ
Born June 1978
Director
Appointed 27 Sept 2018

WOOD, Alastair Muir

Active
160 Blackfriars Road, LondonSE1 8EZ
Born July 1982
Director
Appointed 27 Sept 2018

JONES, Robert James

Resigned
Lower Marsh, LondonSE1 7AB
Secretary
Appointed 21 Nov 2018
Resigned 11 Mar 2025

LIGHT, Helen

Resigned
160 Blackfriars Road, LondonSE1 8EZ
Secretary
Appointed 11 Mar 2025
Resigned 31 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Friars Yard, LondonSE1 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2022

Christian Leblanc Thilsted

Ceased
Lower Marsh, LondonSE1 7AB
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2018
Ceased 23 Mar 2022

Mr Alastair Muir Wood

Ceased
Lower Marsh, LondonSE1 7AB
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Sept 2018
Ceased 23 Mar 2022
Fundings
Financials
Latest Activities

Filing History

64

Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
22 July 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 October 2024
CH03Change of Secretary Details
Memorandum Articles
9 July 2024
MAMA
Resolution
9 July 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
8 July 2024
CC04CC04
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2024
AAAnnual Accounts
Legacy
26 June 2024
PARENT_ACCPARENT_ACC
Legacy
26 June 2024
AGREEMENT2AGREEMENT2
Legacy
26 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2023
AAAnnual Accounts
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Second Filing Capital Allotment Shares
25 July 2022
RP04SH01RP04SH01
Second Filing Cessation Of A Person With Significant Control
25 July 2022
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
25 July 2022
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
25 July 2022
RP04PSC07RP04PSC07
Move Registers To Sail Company With New Address
19 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 July 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
29 June 2022
AAAnnual Accounts
Memorandum Articles
22 April 2022
MAMA
Resolution
22 April 2022
RESOLUTIONSResolutions
Memorandum Articles
21 April 2022
MAMA
Memorandum Articles
21 April 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
16 November 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 November 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 November 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement
7 November 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 November 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2019
AP03Appointment of Secretary
Capital Alter Shares Subdivision
5 February 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
7 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 November 2018
PSC04Change of PSC Details
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
2 November 2018
RESOLUTIONSResolutions
Incorporation Company
27 September 2018
NEWINCIncorporation