THUS GROUP LIMITED

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

    Company NameTHUS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC226738
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of THUS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THUS GROUP PLCJan 07, 2002Jan 07, 2002

    What are the latest accounts for THUS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THUS GROUP LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for THUS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    8 pagesAA

    legacy

    248 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 31, 2025 with updates

    4 pagesCS01

    Termination of appointment of Amy Mcconnell as a director on Jun 19, 2025

    1 pagesTM01

    Appointment of Owen David Bryant as a director on Jun 19, 2025

    2 pagesAP01

    Appointment of Mr Nicholas Root as a director on Jun 19, 2025

    2 pagesAP01

    Notification of Cable & Wireless Uk Holdings Limited as a person with significant control on Feb 13, 2025

    2 pagesPSC02

    Cessation of Vodafone Enterprise U.K. as a person with significant control on Feb 13, 2025

    1 pagesPSC07

    Termination of appointment of Alexander Henricus Lentink as a director on Feb 13, 2025

    1 pagesTM01

    Confirmation statement made on Jan 27, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    12 pagesAA

    legacy

    270 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Neil Andrew Wright as a director on Apr 01, 2024

    1 pagesTM01

    Appointment of Mr Peter Jonathan Mason as a director on Apr 01, 2024

    2 pagesAP01

    Director's details changed for Alexander Henricus Lentink on Feb 07, 2024

    2 pagesCH01

    Confirmation statement made on Jan 27, 2024 with updates

    4 pagesCS01

    Appointment of Vodafone Corporate Secretaries Limited as a secretary on Nov 01, 2023

    2 pagesAP04

    Appointment of Mrs Amy Mcconnell as a director on Nov 01, 2023

    2 pagesAP01

    Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on Nov 01, 2023

    1 pagesTM02

    Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on Nov 01, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    12 pagesAA

    Who are the officers of THUS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    Identification TypeUK Limited Company
    Registration Number2357692
    75473330004
    BRYANT, Owen David
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    United KingdomBritish335056330001
    MASON, Peter Jonathan
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    EnglandBritish321768720001
    ROOT, Nicholas
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    United KingdomBritish337052990001
    HANSCOMB, Heledd Mair
    Casewick Road
    SE27 0TB London
    63
    Secretary
    Casewick Road
    SE27 0TB London
    63
    Other136250320001
    MACLEOD, David
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    Secretary
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    British32696310001
    MOORE, Paul Anthony
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Secretary
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    152541300001
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2357692
    75473330004
    VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2303594
    232519770001
    ALLAN, William
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    Director
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    UkBritish111131550001
    BATEY, Simon George
    Higher Hayes Farm
    Ball Lane Kingsley
    WA6 8HP Frodsham
    Cheshire
    Director
    Higher Hayes Farm
    Ball Lane Kingsley
    WA6 8HP Frodsham
    Cheshire
    United KingdomBritish43448800005
    BEESLEY, Martin Geoffrey
    3 Fernyhalgh Court
    PR2 9NJ Preston
    Director
    3 Fernyhalgh Court
    PR2 9NJ Preston
    United KingdomBritish93895540002
    BERRY, Charles Andrew
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    Director
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    ScotlandBritish109780690001
    BROWN, Roy Drysdale
    Hillyfields Farm
    Buckhurst Lane
    TN5 6JY Wadhurst
    East Sussex
    Director
    Hillyfields Farm
    Buckhurst Lane
    TN5 6JY Wadhurst
    East Sussex
    British12410120002
    CHIPPENDALE, Ian Hugh
    Apartment 610
    8 Dean Ryle Street
    SW1P 4DA London
    Director
    Apartment 610
    8 Dean Ryle Street
    SW1P 4DA London
    United KingdomBritish10033650006
    CONNELL, Josephine Lilian
    The Old Vicarage
    Pipers Hill
    HP1 3BY Great Gaddesden
    Hertfordshire
    Director
    The Old Vicarage
    Pipers Hill
    HP1 3BY Great Gaddesden
    Hertfordshire
    United KingdomBritish16992120002
    CRAWFORD, David William
    Paices Hill
    RG7 4PG Aldermaston
    Barn End House
    Berkshire
    Director
    Paices Hill
    RG7 4PG Aldermaston
    Barn End House
    Berkshire
    EnglandBritish315434370001
    DAVIS, Philip Stephen James
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritish135958960001
    DE KARE SILVER, Michael Phillip
    14 Wilton Street
    SW1X 7AF London
    Director
    14 Wilton Street
    SW1X 7AF London
    United KingdomBritish212747870001
    FORD, Margaret Anne
    28 Caldwell Road
    KA23 9LE West Kilbride
    Ayrshire
    Director
    28 Caldwell Road
    KA23 9LE West Kilbride
    Ayrshire
    British70511990005
    GUNATILLEKE, Ivan
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    British124281760003
    KINCH, Alan Royston
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomEnglish163334420001
    LENTINK, Alexander Henricus
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    United KingdomDutch220206890002
    MAGUIRE, John Noel
    43 Argyle Road
    TN13 1HJ Sevenoaks
    Kent
    Director
    43 Argyle Road
    TN13 1HJ Sevenoaks
    Kent
    British73699070004
    MALE, Philip Stewart
    Royal Drive
    Friern Barnet
    N11 3FL London
    39 Princess Park Manor
    Director
    Royal Drive
    Friern Barnet
    N11 3FL London
    39 Princess Park Manor
    United KingdomBritish112888290003
    MAY, Andrew George Fraser
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritish134139330002
    MCCONNELL, Amy
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    EnglandBritish315783460001
    MEDLOCK, Charles Richard Kenneth
    Littlebrook House
    Earleydene
    SL5 9JY Ascot
    Berkshire
    Director
    Littlebrook House
    Earleydene
    SL5 9JY Ascot
    Berkshire
    United KingdomBritish100565520001
    NISH, David Thomas
    Kiloran
    Houston Road
    PA13 4NY Kilmacolm
    Director
    Kiloran
    Houston Road
    PA13 4NY Kilmacolm
    ScotlandBritish57316940002
    PHILLIP, Kerry
    1-2 Berkeley Square
    99 Berkeley Street
    G3 7HR Glasgow
    Director
    1-2 Berkeley Square
    99 Berkeley Street
    G3 7HR Glasgow
    United KingdomBritish185033430001
    REID, James Archibald
    Maplewood House
    32 White Avenue Pinegrove
    B4V 2W1 Bridgewater
    Nova Scotia
    Director
    Maplewood House
    32 White Avenue Pinegrove
    B4V 2W1 Bridgewater
    Nova Scotia
    British111170990001
    ROGERSON, Philip Graham
    1 Providence Tower
    Bermondsey Wall West
    SE16 4US London
    Director
    1 Providence Tower
    Bermondsey Wall West
    SE16 4US London
    UkBritish93942500003
    SHOWELL, Steven David
    1-2 Berkeley Square
    99 Berkeley Street
    G3 7HR Glasgow
    Director
    1-2 Berkeley Square
    99 Berkeley Street
    G3 7HR Glasgow
    EnglandBritish288289680002
    SMITH, Neil Colin
    1-2 Berkeley Square
    99 Berkeley Street
    G3 7HR Glasgow
    Director
    1-2 Berkeley Square
    99 Berkeley Street
    G3 7HR Glasgow
    United KingdomBritish204358750001
    WOOD, Alison Jane
    24 Greenhill Road
    GU9 8JP Farnham
    Greenhill Farm
    Surrey
    Director
    24 Greenhill Road
    GU9 8JP Farnham
    Greenhill Farm
    Surrey
    United KingdomBritish131902120001

    Who are the persons with significant control of THUS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Feb 13, 2025
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03840888
    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.
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Yes
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1541957
    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.
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number6560381
    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