THUS GROUP LIMITED
Overview
| Company Name | THUS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC226738 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THUS GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THUS GROUP LIMITED located?
| Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THUS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| THUS GROUP PLC | Jan 07, 2002 | Jan 07, 2002 |
What are the latest accounts for THUS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THUS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for THUS GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 8 pages | AA | ||
legacy | 248 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 31, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Amy Mcconnell as a director on Jun 19, 2025 | 1 pages | TM01 | ||
Appointment of Owen David Bryant as a director on Jun 19, 2025 | 2 pages | AP01 | ||
Appointment of Mr Nicholas Root as a director on Jun 19, 2025 | 2 pages | AP01 | ||
Notification of Cable & Wireless Uk Holdings Limited as a person with significant control on Feb 13, 2025 | 2 pages | PSC02 | ||
Cessation of Vodafone Enterprise U.K. as a person with significant control on Feb 13, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Alexander Henricus Lentink as a director on Feb 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 27, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 12 pages | AA | ||
legacy | 270 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Neil Andrew Wright as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Peter Jonathan Mason as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Director's details changed for Alexander Henricus Lentink on Feb 07, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 27, 2024 with updates | 4 pages | CS01 | ||
Appointment of Vodafone Corporate Secretaries Limited as a secretary on Nov 01, 2023 | 2 pages | AP04 | ||
Appointment of Mrs Amy Mcconnell as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on Nov 01, 2023 | 1 pages | TM02 | ||
Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Who are the officers of THUS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire England |
| 75473330004 | ||||||||||
| BRYANT, Owen David | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | United Kingdom | British | 335056330001 | |||||||||
| MASON, Peter Jonathan | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | England | British | 321768720001 | |||||||||
| ROOT, Nicholas | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | United Kingdom | British | 337052990001 | |||||||||
| HANSCOMB, Heledd Mair | Secretary | Casewick Road SE27 0TB London 63 | Other | 136250320001 | ||||||||||
| MACLEOD, David | Secretary | 12 Glebe Road Newton Mearns G77 6DU Glasgow | British | 32696310001 | ||||||||||
| MOORE, Paul Anthony | Secretary | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | 152541300001 | |||||||||||
| VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
| VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 232519770001 | ||||||||||
| ALLAN, William | Director | Shernfold Meadows Wadhurst Road TN3 9EH Frant East Sussex | Uk | British | 111131550001 | |||||||||
| BATEY, Simon George | Director | Higher Hayes Farm Ball Lane Kingsley WA6 8HP Frodsham Cheshire | United Kingdom | British | 43448800005 | |||||||||
| BEESLEY, Martin Geoffrey | Director | 3 Fernyhalgh Court PR2 9NJ Preston | United Kingdom | British | 93895540002 | |||||||||
| BERRY, Charles Andrew | Director | 5 Grange Road Bearsden G61 3PL Glasgow Lanarkshire | Scotland | British | 109780690001 | |||||||||
| BROWN, Roy Drysdale | Director | Hillyfields Farm Buckhurst Lane TN5 6JY Wadhurst East Sussex | British | 12410120002 | ||||||||||
| CHIPPENDALE, Ian Hugh | Director | Apartment 610 8 Dean Ryle Street SW1P 4DA London | United Kingdom | British | 10033650006 | |||||||||
| CONNELL, Josephine Lilian | Director | The Old Vicarage Pipers Hill HP1 3BY Great Gaddesden Hertfordshire | United Kingdom | British | 16992120002 | |||||||||
| CRAWFORD, David William | Director | Paices Hill RG7 4PG Aldermaston Barn End House Berkshire | England | British | 315434370001 | |||||||||
| DAVIS, Philip Stephen James | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | British | 135958960001 | |||||||||
| DE KARE SILVER, Michael Phillip | Director | 14 Wilton Street SW1X 7AF London | United Kingdom | British | 212747870001 | |||||||||
| FORD, Margaret Anne | Director | 28 Caldwell Road KA23 9LE West Kilbride Ayrshire | British | 70511990005 | ||||||||||
| GUNATILLEKE, Ivan | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | British | 124281760003 | ||||||||||
| KINCH, Alan Royston | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | English | 163334420001 | |||||||||
| LENTINK, Alexander Henricus | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | United Kingdom | Dutch | 220206890002 | |||||||||
| MAGUIRE, John Noel | Director | 43 Argyle Road TN13 1HJ Sevenoaks Kent | British | 73699070004 | ||||||||||
| MALE, Philip Stewart | Director | Royal Drive Friern Barnet N11 3FL London 39 Princess Park Manor | United Kingdom | British | 112888290003 | |||||||||
| MAY, Andrew George Fraser | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | British | 134139330002 | |||||||||
| MCCONNELL, Amy | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | England | British | 315783460001 | |||||||||
| MEDLOCK, Charles Richard Kenneth | Director | Littlebrook House Earleydene SL5 9JY Ascot Berkshire | United Kingdom | British | 100565520001 | |||||||||
| NISH, David Thomas | Director | Kiloran Houston Road PA13 4NY Kilmacolm | Scotland | British | 57316940002 | |||||||||
| PHILLIP, Kerry | Director | 1-2 Berkeley Square 99 Berkeley Street G3 7HR Glasgow | United Kingdom | British | 185033430001 | |||||||||
| REID, James Archibald | Director | Maplewood House 32 White Avenue Pinegrove B4V 2W1 Bridgewater Nova Scotia | British | 111170990001 | ||||||||||
| ROGERSON, Philip Graham | Director | 1 Providence Tower Bermondsey Wall West SE16 4US London | Uk | British | 93942500003 | |||||||||
| SHOWELL, Steven David | Director | 1-2 Berkeley Square 99 Berkeley Street G3 7HR Glasgow | England | British | 288289680002 | |||||||||
| SMITH, Neil Colin | Director | 1-2 Berkeley Square 99 Berkeley Street G3 7HR Glasgow | United Kingdom | British | 204358750001 | |||||||||
| WOOD, Alison Jane | Director | 24 Greenhill Road GU9 8JP Farnham Greenhill Farm Surrey | United Kingdom | British | 131902120001 |
Who are the persons with significant control of THUS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cable & Wireless Uk Holdings Limited | Feb 13, 2025 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vodafone Enterprise U.K. | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cable & Wireless Holdco Limited | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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