Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
THG 100 King Street Limited
THG 100 King Street Limited is an active company incorporated on 8 October 2020 with the registered office located in Altrincham, Greater Manchester. THG 100 King Street Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12938227
Private limited company
Age
5 years
Incorporated
8 October 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 October 2025
(15 days ago)
Next confirmation dated
7 October 2026
Due by
21 October 2026
(12 months remaining)
Last change occurred
14 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about THG 100 King Street Limited
Contact
Update Details
Address
Icon 1 7-9 Sunbank Lane
Ringway
Altrincham
WA15 0AF
United Kingdom
Address changed on
31 Oct 2022
(2 years 11 months ago)
Previous address was
5th Floor Voyager House, Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom
Companies in WA15 0AF
Telephone
01606 811863
Email
Unreported
Website
Thg.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Damian Robert Sanders
Director • Director • British • Lives in UK • Born in Aug 1964
John Andrew Gallemore
Director • Accountant • British • Lives in UK • Born in Mar 1969
James Patrick Pochin
Director • British • Lives in UK • Born in Oct 1976
THG Beauty Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Primavera Aromatherapy Limited
John Andrew Gallemore, James Patrick Pochin, and 1 more are mutual people.
Active
David Berryman Limited
John Andrew Gallemore, James Patrick Pochin, and 1 more are mutual people.
Active
Espa International (UK) Limited
John Andrew Gallemore, James Patrick Pochin, and 1 more are mutual people.
Active
Acheson & Acheson Limited
John Andrew Gallemore, James Patrick Pochin, and 1 more are mutual people.
Active
Claremont Ingredients Limited
John Andrew Gallemore, James Patrick Pochin, and 1 more are mutual people.
Active
1010 Products Limited
John Andrew Gallemore, James Patrick Pochin, and 1 more are mutual people.
Active
Ameliorate Skincare Limited
John Andrew Gallemore, James Patrick Pochin, and 1 more are mutual people.
Active
Lookfantastic.Com.Ltd
John Andrew Gallemore, James Patrick Pochin, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £10.66K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £1.97M (-100%)
Total Liabilities
-£1.77M
Decreased by £1.97M (-53%)
Net Assets
-£1.77M
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
14 Days Ago on 8 Oct 2025
Subsidiary Accounts Submitted
2 Months Ago on 19 Aug 2025
Damian Robert Sanders Appointed
9 Months Ago on 2 Jan 2025
John Andrew Gallemore Resigned
9 Months Ago on 2 Jan 2025
Thg Operations Holdings Limited (PSC) Resigned
10 Months Ago on 24 Dec 2024
Thg Beauty Limited (PSC) Appointed
10 Months Ago on 24 Dec 2024
Thg Operations Holdings Limited (PSC) Appointed
10 Months Ago on 24 Dec 2024
Thg Experience Limited (PSC) Resigned
10 Months Ago on 24 Dec 2024
Subsidiary Accounts Submitted
1 Year Ago on 17 Oct 2024
Mr James Patrick Pochin Details Changed
1 Year 4 Months Ago on 29 May 2024
Get Alerts
Get Credit Report
Discover THG 100 King Street Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 7 October 2025 with updates
Submitted on 8 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 20 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 20 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 20 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 19 Aug 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 19 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 19 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 19 Aug 2025
Director's details changed for Mr James Patrick Pochin on 29 May 2024
Submitted on 14 May 2025
Appointment of Damian Robert Sanders as a director on 2 January 2025
Submitted on 28 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs