Background WavePink WaveYellow Wave

THISTLE ENVIRONMENTAL BIDCO LIMITED (16034152)

THISTLE ENVIRONMENTAL BIDCO LIMITED (16034152) is an active UK company. incorporated on 22 October 2024. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THISTLE ENVIRONMENTAL BIDCO LIMITED has been registered for 1 year. Current directors include BOYLE, Andrew Iain, PEDERSEN, Henrik Vorgod.

Company Number
16034152
Status
active
Type
ltd
Incorporated
22 October 2024
Age
1 years
Address
80 Station Parade, Harrogate, HG1 1HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOYLE, Andrew Iain, PEDERSEN, Henrik Vorgod
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THISTLE ENVIRONMENTAL BIDCO LIMITED

THISTLE ENVIRONMENTAL BIDCO LIMITED is an active company incorporated on 22 October 2024 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THISTLE ENVIRONMENTAL BIDCO LIMITED was registered 1 year ago.(SIC: 74990)

Status

active

Active since 1 years ago

Company No

16034152

LTD Company

Age

1 Years

Incorporated 22 October 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 22 October 2024 - 31 March 2025(6 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to N/A

Next Due

Due by 4 November 2025
For period ending 21 October 2025
Contact
Address

80 Station Parade Harrogate, HG1 1HQ,

Previous Addresses

102 Crawford Street London W1H 2HR United Kingdom
From: 22 October 2024To: 5 November 2025
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Loan Secured
Oct 24
Loan Secured
Mar 25
Share Issue
Mar 25
Funding Round
Mar 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BOYLE, Andrew Iain

Active
Station Parade, HarrogateHG1 1HQ
Born October 1967
Director
Appointed 31 Oct 2025

PEDERSEN, Henrik Vorgod

Active
Station Parade, HarrogateHG1 1HQ
Born December 1965
Director
Appointed 31 Oct 2025

SEGAL, Joshua Michael Simon

Resigned
LondonW1H 2HR
Born June 1986
Director
Appointed 22 Oct 2024
Resigned 31 Oct 2025

Persons with significant control

1

LondonW1H 2HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

21

Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Resolution
6 November 2025
RESOLUTIONSResolutions
Memorandum Articles
6 November 2025
MAMA
Change Account Reference Date Company Current Extended
6 November 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 March 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
17 March 2025
RESOLUTIONSResolutions
Memorandum Articles
17 March 2025
MAMA
Capital Name Of Class Of Shares
14 March 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2025
MR01Registration of a Charge
Memorandum Articles
20 November 2024
MAMA
Resolution
20 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Incorporation Company
22 October 2024
NEWINCIncorporation