Background WavePink WaveYellow Wave

THG INTERMEDIATE HOLDINGS LIMITED (12526036)

THG INTERMEDIATE HOLDINGS LIMITED (12526036) is an active UK company. incorporated on 19 March 2020. with registered office in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THG INTERMEDIATE HOLDINGS LIMITED has been registered for 6 years. Current directors include POCHIN, James Patrick, SANDERS, Damian Robert.

Company Number
12526036
Status
active
Type
ltd
Incorporated
19 March 2020
Age
6 years
Address
Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
POCHIN, James Patrick, SANDERS, Damian Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THG INTERMEDIATE HOLDINGS LIMITED

THG INTERMEDIATE HOLDINGS LIMITED is an active company incorporated on 19 March 2020 with the registered office located in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THG INTERMEDIATE HOLDINGS LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12526036

LTD Company

Age

6 Years

Incorporated 19 March 2020

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 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

HELIUM MIRACLE 295 LIMITED
From: 19 March 2020To: 31 August 2020
Contact
Address

Icon 1 7-9 Sunbank Lane Ringway Altrincham, WA15 0AF,

Previous Addresses

5th Floor Voyager House, Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom
From: 28 August 2020To: 31 October 2022
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 19 March 2020To: 28 August 2020
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Funding Round
Sept 20
Funding Round
Dec 20
Capital Update
Feb 22
Capital Update
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

POCHIN, James Patrick

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born October 1976
Director
Appointed 27 Aug 2020

SANDERS, Damian Robert

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born August 1964
Director
Appointed 02 Jan 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 19 Mar 2020
Resigned 27 Aug 2020

GALLEMORE, John Andrew

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born March 1969
Director
Appointed 27 Aug 2020
Resigned 02 Jan 2025

YARDLEY, Michael David

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1965
Director
Appointed 19 Mar 2020
Resigned 27 Aug 2020

Persons with significant control

2

1 Active
1 Ceased

Thg Plc

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2020
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2020
Ceased 27 Aug 2020
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
27 December 2024
SH19Statement of Capital
Legacy
27 December 2024
SH20SH20
Legacy
27 December 2024
CAP-SSCAP-SS
Resolution
27 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2022
AAAnnual Accounts
Legacy
14 September 2022
PARENT_ACCPARENT_ACC
Legacy
14 September 2022
GUARANTEE2GUARANTEE2
Legacy
14 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 February 2022
SH19Statement of Capital
Legacy
25 February 2022
SH20SH20
Legacy
25 February 2022
CAP-SSCAP-SS
Resolution
25 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2021
AAAnnual Accounts
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
AGREEMENT2AGREEMENT2
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Change To A Person With Significant Control
9 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 September 2020
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
4 September 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 September 2020
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
31 August 2020
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 August 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
28 August 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 March 2020
NEWINCIncorporation