Background WavePink WaveYellow Wave

THISTLE BIDCO LIMITED (13346728)

THISTLE BIDCO LIMITED (13346728) is an active UK company. incorporated on 20 April 2021. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THISTLE BIDCO LIMITED has been registered for 4 years. Current directors include ABOUCHALACHE, Fady Michel, DIB, Joseph Patrick, GOHEER, Usman Aziz and 3 others.

Company Number
13346728
Status
active
Type
ltd
Incorporated
20 April 2021
Age
4 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ABOUCHALACHE, Fady Michel, DIB, Joseph Patrick, GOHEER, Usman Aziz, HANS, Jagdeep Singh, Dr, RICHARDSON, Jeremy Robert Arthur, TINNING, Murray
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THISTLE BIDCO LIMITED

THISTLE BIDCO LIMITED is an active company incorporated on 20 April 2021 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THISTLE BIDCO LIMITED was registered 4 years ago.(SIC: 74990)

Status

active

Active since 4 years ago

Company No

13346728

LTD Company

Age

4 Years

Incorporated 20 April 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

39 Sloane Street London SW1X 9LP United Kingdom
From: 20 April 2021To: 13 August 2021
Timeline

19 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Joined
Jul 21
Funding Round
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Aug 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Aug 24
Loan Secured
Sept 24
Loan Secured
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 15 Jul 2021

ABOUCHALACHE, Fady Michel

Active
Sloane Street, LondonSW1X 9LP
Born October 1964
Director
Appointed 01 Jun 2021

DIB, Joseph Patrick

Active
Sloane Street, LondonSW1X 9LP
Born March 1980
Director
Appointed 20 Apr 2021

GOHEER, Usman Aziz

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1982
Director
Appointed 09 Jul 2021

HANS, Jagdeep Singh, Dr

Active
Queen Street, EdinburghEH2 1JX
Born June 1988
Director
Appointed 01 Jun 2021

RICHARDSON, Jeremy Robert Arthur

Active
Queen Street, EdinburghEH2 1JX
Born September 1970
Director
Appointed 28 Mar 2024

TINNING, Murray

Active
Queen Street, EdinburghEH2 1JX
Born April 1985
Director
Appointed 19 Mar 2026

AINLEY, Harvey Bertenshaw

Resigned
Queen Street, EdinburghEH2 1JX
Born August 1966
Director
Appointed 28 Mar 2024
Resigned 12 Mar 2026

KEEGANS, Peter

Resigned
Sloane Street, LondonSW1X 9LP
Born August 1960
Director
Appointed 09 Jul 2021
Resigned 26 Jul 2024

Persons with significant control

1

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 20 Apr 2021
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
17 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 April 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 May 2022
RP04AP01RP04AP01
Change To A Person With Significant Control
23 May 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
13 August 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 July 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Incorporation Company
20 April 2021
NEWINCIncorporation