Background WavePink WaveYellow Wave

THISTLE WIND PARTNERS LIMITED (13512605)

THISTLE WIND PARTNERS LIMITED (13512605) is an active UK company. incorporated on 15 July 2021. with registered office in Weybridge. The company operates in the Construction sector, engaged in development of building projects. THISTLE WIND PARTNERS LIMITED has been registered for 4 years. Current directors include BLANCHARD, Louis, BOUCKAERT, Steven, LESTIENNE, Pierre and 2 others.

Company Number
13512605
Status
active
Type
ltd
Incorporated
15 July 2021
Age
4 years
Address
Ibex House, Weybridge, KT13 8AH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLANCHARD, Louis, BOUCKAERT, Steven, LESTIENNE, Pierre, VAN LOON, Kristof Guilielmus Maria, WALLE, Rik Van De
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THISTLE WIND PARTNERS LIMITED

THISTLE WIND PARTNERS LIMITED is an active company incorporated on 15 July 2021 with the registered office located in Weybridge. The company operates in the Construction sector, specifically engaged in development of building projects. THISTLE WIND PARTNERS LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13512605

LTD Company

Age

4 Years

Incorporated 15 July 2021

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Ibex House Baker Street Weybridge, KT13 8AH,

Timeline

17 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
Jul 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
May 23
Director Joined
May 23
Director Left
Nov 23
Director Joined
Nov 23
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BLANCHARD, Louis

Active
Baker Street, WeybridgeKT13 8AH
Born November 1979
Director
Appointed 04 Apr 2022

BOUCKAERT, Steven

Active
Scheldedijk, Zwijndrecht2070
Born July 1975
Director
Appointed 14 Nov 2023

LESTIENNE, Pierre

Active
12-13 St Andrew Square, EdinburghEH2 2AF
Born October 1977
Director
Appointed 07 Mar 2023

VAN LOON, Kristof Guilielmus Maria

Active
Baker Street, WeybridgeKT13 8AH
Born April 1974
Director
Appointed 15 Jul 2021

WALLE, Rik Van De

Active
Baker Street, WeybridgeKT13 8AH
Born June 1961
Director
Appointed 04 Apr 2022

WYDOODT, Alexander Marc Willy Simon

Resigned
Baker Street, WeybridgeKT13 8AH
Secretary
Appointed 15 Jul 2021
Resigned 07 Mar 2023

BEELAERTS VAN BLOKLAND, Gerard Alexander

Resigned
Baker Street, WeybridgeKT13 8AH
Born November 1979
Director
Appointed 12 May 2022
Resigned 07 Dec 2022

D’UVA, Martin

Resigned
Baker Street, WeybridgeKT13 8AH
Born October 1976
Director
Appointed 04 Apr 2022
Resigned 06 Nov 2023

FREIXAS, Albert Juanola

Resigned
Baker Street, WeybridgeKT13 8AH
Born November 1980
Director
Appointed 04 Apr 2022
Resigned 07 Mar 2023

TAYLOR, Ian Gaylard

Resigned
Baker Street, WeybridgeKT13 8AH
Born December 1964
Director
Appointed 12 May 2022
Resigned 07 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Scheldedijk, Beveren-Kruibeke-Zwijndrecht

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2022

Ackermans & Van Haaren Nv

Ceased
Begijnenvest, Antwerp2000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2021
Ceased 15 Jul 2021
Fundings
Financials
Latest Activities

Filing History

36

Memorandum Articles
10 November 2025
MAMA
Resolution
10 November 2025
RESOLUTIONSResolutions
Resolution
6 November 2025
RESOLUTIONSResolutions
Memorandum Articles
6 November 2025
MAMA
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
8 April 2025
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 February 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Change To A Person With Significant Control
4 April 2022
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
15 July 2021
NEWINCIncorporation