Get an alert when THINVENTORY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-09 (in 5mo)

Last made up 2025-09-25

Watchouts

None on the register

Name history

Renamed 3 times since incorporation — the current trading name was adopted 2025-01-20

  1. THINVENTORY LIMITED 2025-01-20 → present
  2. BYBOX FIELD SUPPORT LIMITED 2003-09-11 → 2025-01-20
  3. DYNAMID LIMITED 2000-05-05 → 2003-09-11
  4. BRENMAR LIMITED 1999-10-04 → 2000-05-05

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have reviewed the future financing requirements of the group and company for the foreseeable future, including projected cash flows and funding requirements for at least 12 months from the date of approval of the financial statements, and have a reasonable expectation that the company will have sufficient resources available to meet all of its liabilities as they fall due for a period of not less than 12 months from the date of signing of these financial statements. Based on the information above, the directors consider the company to be a going concern.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 21 resigned

Name Role Appointed Born Nationality
SNOW, Clara Jane Rosalind Secretary 2019-12-16
MILLER, Stuart James Director 2023-01-31 Jul 1967 British
PULLEN, Fuzyunisa Director 2025-05-08 Apr 1979 British
SMITH, Adam David Director 2026-02-13 Mar 1975 British
WILSON, David Gray Director 2025-03-10 Apr 1957 Canadian
Show 21 resigned officers
Name Role Appointed Resigned
HIGTON, Louise Anne Secretary 1999-12-03 2001-04-19
HOLE, Kevin Gary Secretary 2003-10-02 2017-08-24
ROWSE, Peter David Secretary 2017-08-24 2019-12-16
TURNER, Daniel Robert Secretary 2001-04-19 2003-10-02
FIRST SECRETARIES LIMITED Corporate Nominee Secretary 1999-10-04 1999-12-03
AGOSTINELLI, Richard Director 2019-09-17 2023-01-31
ATWAL, Amarjit Singh Director 2016-08-15 2016-10-28
BROMWELL, Mark Steven Director 2016-08-15 2018-08-31
CREES, Andrew David Director 2016-02-09 2016-12-23
DEAN SMITH, Jeremy, Mr. Director 1999-12-03 2001-04-19
DEMEULENEERE, Kurt Director 2019-09-17 2024-12-31
GARRITT, Mark Stephen Director 2023-01-31 2025-03-10
GARRITT, Mark Stephen Director 2004-05-05 2017-07-30
HALSTEAD, Stephen John Director 2025-03-10 2025-05-08
HOLE, Kevin Gary Director 2003-10-02 2017-08-24
MILLER, Stuart James Director 2001-04-19 2019-12-16
MOSSERI, Claudine Louise Director 2015-04-10 2018-08-31
ROWSE, Peter David Director 2018-10-02 2019-12-16
TURNER, Daniel Robert Director 2000-02-09 2018-05-04
WINFIELD, John Kenrick Director 2000-07-31 2001-04-19
FIRST DIRECTORS LIMITED Corporate Nominee Director 1999-10-04 1999-12-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Thinventory Holdings Limted Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, significant-influence-or-control-as-firm 2016-04-06 Active

Filing timeline

Last 20 of 162 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-01-20 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-02-18 AP01 officers Appoint person director company with name date PDF
2025-09-25 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-09-25 CS01 confirmation-statement Confirmation statement with updates PDF
2025-06-09 AA accounts Accounts with accounts type full
2025-06-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-13 AP01 officers Appoint person director company with name date PDF
2025-05-13 TM01 officers Termination director company with name termination date PDF
2025-03-11 AP01 officers Appoint person director company with name date PDF
2025-03-11 AP01 officers Appoint person director company with name date PDF
2025-03-11 TM01 officers Termination director company with name termination date PDF
2025-01-20 CERTNM change-of-name Certificate change of name company PDF
2025-01-07 TM01 officers Termination director company with name termination date PDF
2024-10-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-22 AA accounts Accounts with accounts type full
2023-10-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-01 AA accounts Accounts with accounts type full
2023-02-13 TM01 officers Termination director company with name termination date PDF
2023-02-13 AP01 officers Appoint person director company with name date PDF
2023-02-13 AP01 officers Appoint person director company with name date PDF
2022-11-08 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page