Background WavePink WaveYellow Wave

THIX LIMITED (13710019)

THIX LIMITED (13710019) is an active UK company. incorporated on 28 October 2021. with registered office in Wymondham. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. THIX LIMITED has been registered for 4 years. Current directors include FURBER, Frederick Peter.

Company Number
13710019
Status
active
Type
ltd
Incorporated
28 October 2021
Age
4 years
Address
Unit 8 Wymondham Business Centre, Wymondham, NR18 9JL
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
FURBER, Frederick Peter
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIX LIMITED

THIX LIMITED is an active company incorporated on 28 October 2021 with the registered office located in Wymondham. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. THIX LIMITED was registered 4 years ago.(SIC: 96020)

Status

active

Active since 4 years ago

Company No

13710019

LTD Company

Age

4 Years

Incorporated 28 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Unit 8 Wymondham Business Centre Eleven Mile Lane Wymondham, NR18 9JL,

Previous Addresses

15B St. Georges Mews London NW1 8XE England
From: 28 October 2021To: 26 March 2026
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Nov 22
Funding Round
Feb 23
New Owner
Oct 23
New Owner
Oct 23
Director Left
Oct 25
Director Joined
Oct 25
Funding Round
Dec 25
New Owner
Jan 26
3
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FURBER, Frederick Peter

Active
Eleven Mile Lane, WymondhamNR18 9JL
Born August 1987
Director
Appointed 17 Oct 2025

FINLAYSON, Stuart Alexander

Resigned
St. Georges Mews, LondonNW1 8XE
Born February 1984
Director
Appointed 28 Oct 2021
Resigned 17 Oct 2025

Persons with significant control

4

Frederick Peter Furber

Active
Eleven Mile Lane, WymondhamNR18 9JL
Born August 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Dec 2025

Mr Benjamin Scott Lewin

Active
St. Georges Mews, LondonNW1 8XE
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2022

Mr Jonathan David Frederick Holt

Active
St. Georges Mews, LondonNW1 8XE
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2022

Mr Stuart Alexander Finlayson

Active
Eleven Mile Lane, WymondhamNR18 9JL
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2021
Fundings
Financials
Latest Activities

Filing History

20

Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 January 2026
PSC01Notification of Individual PSC
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Memorandum Articles
1 December 2025
MAMA
Resolution
1 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 October 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Incorporation Company
28 October 2021
NEWINCIncorporation