Background WavePink WaveYellow Wave

THISCOVERY LTD (14506058)

THISCOVERY LTD (14506058) is an active UK company. incorporated on 25 November 2022. with registered office in Wyton. The company operates in the Information and Communication sector, engaged in business and domestic software development. THISCOVERY LTD has been registered for 3 years. Current directors include AHLUWALIA, Jagjit Singh Ahluwalia, Dr, BATESON, Nicholas Duncan, DIXON-WOODS, Mary and 2 others.

Company Number
14506058
Status
active
Type
ltd
Incorporated
25 November 2022
Age
3 years
Address
Burnham House, Wyton, PE28 2AF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AHLUWALIA, Jagjit Singh Ahluwalia, Dr, BATESON, Nicholas Duncan, DIXON-WOODS, Mary, LEWIS, Richard Quentin, OIE, Ingeborg Dybdal
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THISCOVERY LTD

THISCOVERY LTD is an active company incorporated on 25 November 2022 with the registered office located in Wyton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. THISCOVERY LTD was registered 3 years ago.(SIC: 62012)

Status

active

Active since 3 years ago

Company No

14506058

LTD Company

Age

3 Years

Incorporated 25 November 2022

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 29 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

THIS LABS LTD
From: 25 November 2022To: 16 January 2026
Contact
Address

Burnham House Splash Lane Wyton, PE28 2AF,

Previous Addresses

2 Worts Causeway Cambridge CB1 8RN England
From: 25 November 2022To: 3 May 2023
Timeline

15 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Share Issue
Jun 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Sept 25
Director Joined
Oct 25
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

AHLUWALIA, Jagjit Singh Ahluwalia, Dr

Active
Splash Lane, WytonPE28 2AF
Born February 1962
Director
Appointed 30 Nov 2023

BATESON, Nicholas Duncan

Active
8 Salisbury Square, LondonEC4Y 8AP
Born October 1978
Director
Appointed 06 Oct 2025

DIXON-WOODS, Mary

Active
Uni Of Cambridge, Strangeways Research Laboratory, CambridgeCB1 8RN
Born December 1966
Director
Appointed 20 Mar 2023

LEWIS, Richard Quentin

Active
Splash Lane, WytonPE28 2AF
Born November 1962
Director
Appointed 30 Nov 2023

OIE, Ingeborg Dybdal

Active
Splash Lane, WytonPE28 2AF
Born July 1983
Director
Appointed 30 Nov 2023

GERHOLD, Malte Dirk Guy, Dr

Resigned
Ashburnham Grove, LondonSE10 8UJ
Born July 1975
Director
Appointed 20 Mar 2023
Resigned 01 Oct 2025

HACKWELL, Paul Michael

Resigned
Worts Causeway, CambridgeCB1 8RN
Born July 1956
Director
Appointed 25 Nov 2022
Resigned 30 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

The Health Foundation

Active
London, EnglandEC4Y 8AP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 May 2023

Mr Paul Michael Hackwell

Ceased
Splash Lane, WytonPE28 2AF
Born July 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2022
Ceased 22 May 2023
Fundings
Financials
Latest Activities

Filing History

31

Certificate Change Of Name Company
16 January 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Memorandum Articles
28 June 2023
MAMA
Resolution
28 June 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 June 2023
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
16 June 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 June 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Resolution
5 April 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 March 2023
AA01Change of Accounting Reference Date
Resolution
1 March 2023
RESOLUTIONSResolutions
Incorporation Company
25 November 2022
NEWINCIncorporation