Background WavePink WaveYellow Wave

THINCATS GROUP LIMITED (13393055)

THINCATS GROUP LIMITED (13393055) is an active UK company. incorporated on 13 May 2021. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. THINCATS GROUP LIMITED has been registered for 4 years. Current directors include RUDGE, Neil Edward.

Company Number
13393055
Status
active
Type
ltd
Incorporated
13 May 2021
Age
4 years
Address
2 Snowhill Snowhill Queensway, Birmingham, B4 6GA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
RUDGE, Neil Edward
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINCATS GROUP LIMITED

THINCATS GROUP LIMITED is an active company incorporated on 13 May 2021 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. THINCATS GROUP LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13393055

LTD Company

Age

4 Years

Incorporated 13 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

22 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

2 Snowhill Snowhill Queensway Birmingham, B4 6GA,

Previous Addresses

2&3 Charter Point Way, Ashby Park Ashby De La Zouch Leicestershire LE65 1NF United Kingdom
From: 1 September 2021To: 9 September 2024
2nd Floor, Newlands House 40 Berners Street London W1T 3NA United Kingdom
From: 13 May 2021To: 1 September 2021
Timeline

39 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Funding Round
Jun 21
Loan Secured
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Jan 22
Owner Exit
Apr 22
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Nov 23
Director Left
Nov 23
Funding Round
Dec 23
Share Issue
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Mar 24
Director Joined
May 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Funding Round
Oct 25
Director Left
Feb 26
17
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ILERSIC, Ian Romilly

Active
Snowhill Queensway, BirminghamB4 6GA
Secretary
Appointed 23 May 2022

RUDGE, Neil Edward

Active
Snowhill Queensway, BirminghamB4 6GA
Born July 1973
Director
Appointed 30 Sept 2025

AGGARWAL, Vikram

Resigned
Charter Point Way, Ashby Park, LeicestershireLE65 1NF
Born March 1980
Director
Appointed 11 Jun 2021
Resigned 09 Feb 2024

ANAND, Ravinder Singh

Resigned
Snowhill Queensway, BirminghamB4 6GA
Born December 1967
Director
Appointed 13 May 2021
Resigned 30 Sept 2025

ATTIA, Amany

Resigned
Snowhill Queensway, BirminghamB4 6GA
Born October 1961
Director
Appointed 11 Jun 2021
Resigned 30 Sept 2025

BAER, Quentin

Resigned
Snowhill Queensway, BirminghamB4 6GA
Born September 1948
Director
Appointed 11 Jun 2021
Resigned 30 Sept 2025

DAGTOGLOU DE CARTERET, Ion Dimitris

Resigned
Snowhill Queensway, BirminghamB4 6GA
Born February 1968
Director
Appointed 20 May 2024
Resigned 30 Sept 2025

HARTLEY, Daniel Richard

Resigned
Snowhill Queensway, BirminghamB4 6GA
Born March 1981
Director
Appointed 30 Sept 2025
Resigned 25 Feb 2026

MORGAN, Keith Charles William

Resigned
Snowhill Queensway, BirminghamB4 6GA
Born December 1963
Director
Appointed 17 Jan 2022
Resigned 30 Sept 2025

PATEMAN, Stephen James

Resigned
Snowhill Queensway, BirminghamB4 6GA
Born September 1963
Director
Appointed 27 Feb 2024
Resigned 30 Sept 2025

SCHMID, Alexander

Resigned
Charter Point Way, Ashby Park, LeicestershireLE65 1NF
Born August 1968
Director
Appointed 11 Jun 2021
Resigned 16 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
Warley Hill Business Park, BrentwoodCM13 3BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025
Farnborough Aerospace Centre, HampshireGU14 6YU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2021
Ceased 30 Sept 2025

Mr Ravinder Singh Anand

Ceased
Charter Point Way, Ashby Park, LeicestershireLE65 1NF
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2021
Ceased 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 November 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 March 2025
AAAnnual Accounts
Legacy
10 March 2025
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
9 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Capital Alter Shares Subdivision
16 December 2023
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
8 December 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 December 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Memorandum Articles
31 August 2023
MAMA
Resolution
31 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
16 March 2023
AAAnnual Accounts
Resolution
19 December 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
21 June 2022
AA01Change of Accounting Reference Date
Second Filing Notification Of A Person With Significant Control
10 June 2022
RP04PSC02RP04PSC02
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
21 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 December 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Memorandum Articles
15 July 2021
MAMA
Memorandum Articles
15 July 2021
MAMA
Resolution
15 July 2021
RESOLUTIONSResolutions
Resolution
15 July 2021
RESOLUTIONSResolutions
Resolution
15 July 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 July 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 July 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
17 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
13 May 2021
NEWINCIncorporation