Background WavePink WaveYellow Wave

THISTLE INITIATIVES HOLDINGS LIMITED (13052084)

THISTLE INITIATIVES HOLDINGS LIMITED (13052084) is an active UK company. incorporated on 30 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 HOLDINGS LIMITED has been registered for 5 years. Current directors include BELLENGER, Michael Graham, DINGWALL, James Malcolm, FRIEDRICHS, Scott and 2 others.

Company Number
13052084
Status
active
Type
ltd
Incorporated
30 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
BELLENGER, Michael Graham, DINGWALL, James Malcolm, FRIEDRICHS, Scott, KNIGHT, Alexander William, KNIGHT, Susan Elizabeth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THISTLE INITIATIVES HOLDINGS LIMITED

THISTLE INITIATIVES HOLDINGS LIMITED is an active company incorporated on 30 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 HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13052084

LTD Company

Age

5 Years

Incorporated 30 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 18 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 29 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

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

Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
May 21
Director Left
Jul 25
Director Joined
Feb 26
Director Joined
Feb 26
Loan Secured
Feb 26
Director Joined
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BELLENGER, Michael Graham

Active
St. Paul's Churchyard, LondonEC4M 8AY
Born November 1981
Director
Appointed 30 Nov 2020

DINGWALL, James Malcolm

Active
St. Paul's Churchyard, LondonEC4M 8AY
Born August 1977
Director
Appointed 30 Nov 2020

FRIEDRICHS, Scott

Active
St. Paul's Churchyard, LondonEC4M 8AY
Born January 1968
Director
Appointed 16 Feb 2026

KNIGHT, Alexander William

Active
St. Paul's Churchyard, LondonEC4M 8AY
Born October 1977
Director
Appointed 16 Feb 2026

KNIGHT, Susan Elizabeth

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

LONG, Sophie Elizabeth

Resigned
St. Paul's Churchyard, LondonEC4M 8AY
Born February 1985
Director
Appointed 05 May 2021
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 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

30

Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2026
AAAnnual Accounts
Legacy
18 March 2026
PARENT_ACCPARENT_ACC
Legacy
18 March 2026
GUARANTEE2GUARANTEE2
Legacy
18 March 2026
AGREEMENT2AGREEMENT2
Memorandum Articles
10 March 2026
MAMA
Resolution
10 March 2026
RESOLUTIONSResolutions
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
18 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2025
AAAnnual Accounts
Legacy
4 April 2025
PARENT_ACCPARENT_ACC
Legacy
4 April 2025
GUARANTEE2GUARANTEE2
Legacy
4 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Incorporation Company
30 November 2020
NEWINCIncorporation