THG OPERATIONS HOLDINGS LIMITED

THG OPERATIONS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHG OPERATIONS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12242084
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THG OPERATIONS HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is THG OPERATIONS HOLDINGS LIMITED located?

    Registered Office Address
    Icon 1 7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THG OPERATIONS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THG OPERATIONS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2026
    Next Confirmation Statement DueOct 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2025
    OverdueNo

    What are the latest filings for THG OPERATIONS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Damian Robert Sanders as a person with significant control on Jan 22, 2026

    2 pagesPSC01

    Termination of appointment of James Patrick Pochin as a director on Jan 22, 2026

    1 pagesTM01

    Termination of appointment of James Patrick Pochin as a secretary on Jan 22, 2026

    1 pagesTM02

    Confirmation statement made on Oct 02, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    79 pagesAA

    Director's details changed for Mr James Patrick Pochin on May 29, 2024

    2 pagesCH01

    Registration of charge 122420840002, created on Apr 24, 2025

    16 pagesMR01

    Appointment of Damian Robert Sanders as a director on Jan 02, 2025

    2 pagesAP01

    Termination of appointment of John Andrew Gallemore as a director on Jan 02, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 30, 2024

    • Capital: GBP 87,900,100
    3 pagesSH01

    Statement of capital on Dec 27, 2024

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    76 pagesAA

    Group of companies' accounts made up to Dec 31, 2022

    80 pagesAA

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Oct 02, 2022

    3 pagesRP04CS01

    Director's details changed for Mr John Andrew Gallemore on Oct 31, 2022

    2 pagesCH01

    Director's details changed for Mr James Patrick Pochin on Oct 31, 2022

    2 pagesCH01

    Secretary's details changed for Mr James Patrick Pochin on Oct 31, 2022

    1 pagesCH03

    Change of details for Thg Intermediate Opco Limited as a person with significant control on Oct 31, 2022

    2 pagesPSC05

    Registered office address changed from 5th Floor Voyager House, Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on Oct 31, 2022

    1 pagesAD01

    02/10/22 Statement of Capital gbp 1380574144

    6 pagesCS01
    Annotations
    DateAnnotation
    Mar 02, 2023Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/03/2023

    Who are the officers of THG OPERATIONS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANDERS, Damian Robert
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    Director
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    United KingdomBritish331595940001
    POCHIN, James Patrick
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    Secretary
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    263034000001
    GALLEMORE, John Andrew
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    Director
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    United KingdomBritish165850890001
    POCHIN, James Patrick
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    Director
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    United KingdomBritish211507210004

    Who are the persons with significant control of THG OPERATIONS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Damian Robert Sanders
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    Jan 22, 2026
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    Nov 04, 2019
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12297092
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Voyager House, Chicago Avenue
    Manchester Airport
    M90 3DQ Manchester
    5th Floor
    United Kingdom
    Oct 03, 2019
    Voyager House, Chicago Avenue
    Manchester Airport
    M90 3DQ Manchester
    5th Floor
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07907458
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0