Background WavePink WaveYellow Wave

THISTLE INITIATIVES GROUP LIMITED (13048754)

THISTLE INITIATIVES GROUP LIMITED (13048754) is an active UK company. incorporated on 27 November 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THISTLE INITIATIVES GROUP LIMITED has been registered for 5 years. Current directors include DINGWALL, James Malcolm, FRIEDRICHS, Scott, HUSLER, Mark and 3 others.

Company Number
13048754
Status
active
Type
ltd
Incorporated
27 November 2020
Age
5 years
Address
4 St. Paul's Churchyard, London, EC4M 8AY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DINGWALL, James Malcolm, FRIEDRICHS, Scott, HUSLER, Mark, KNIGHT, Alexander William, KNIGHT, Susan Elizabeth, TAHMASEBI, Elliot Auria
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THISTLE INITIATIVES GROUP LIMITED

THISTLE INITIATIVES GROUP LIMITED is an active company incorporated on 27 November 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THISTLE INITIATIVES GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13048754

LTD Company

Age

5 Years

Incorporated 27 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 4 January 2026 (2 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

4 St. Paul's Churchyard London, EC4M 8AY,

Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Jul 23
Director Left
May 25
Director Left
Jul 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
Loan Secured
Feb 26
Director Joined
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

DINGWALL, James Malcolm

Active
St. Paul's Churchyard, LondonEC4M 8AY
Born August 1977
Director
Appointed 27 Nov 2020

FRIEDRICHS, Scott

Active
St. Paul's Churchyard, LondonEC4M 8AY
Born January 1968
Director
Appointed 19 Feb 2026

HUSLER, Mark

Active
St. Paul's Churchyard, LondonEC4M 8AY
Born June 1974
Director
Appointed 06 Jul 2023

KNIGHT, Alexander William

Active
St. Paul's Churchyard, LondonEC4M 8AY
Born October 1977
Director
Appointed 19 Feb 2026

KNIGHT, Susan Elizabeth

Active
St. Paul's Churchyard, LondonEC4M 8AY
Born August 1962
Director
Appointed 27 Feb 2026

TAHMASEBI, Elliot Auria

Active
St. Paul's Churchyard, LondonEC4M 8AY
Born April 1993
Director
Appointed 13 Oct 2022

BELLENGER, Michael Graham

Resigned
St. Paul's Churchyard, LondonEC4M 8AY
Born November 1973
Director
Appointed 27 Nov 2020
Resigned 12 Dec 2025

BULL, Justin Bartholomew Peter

Resigned
St. Paul's Churchyard, LondonEC4M 8AY
Born September 1964
Director
Appointed 13 Oct 2022
Resigned 30 Apr 2025

LONG, Sophie Elizabeth

Resigned
St. Paul's Churchyard, LondonEC4M 8AY
Born February 1985
Director
Appointed 13 Oct 2022
Resigned 01 Jul 2025

Persons with significant control

1

St. Paul's Churchyard, LondonEC4M 8AY

Nature of Control

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

Filing History

25

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
27 November 2020
NEWINCIncorporation