Company Name42 Think Ltd.
DirectorSusan Fiona Guthrie
Company StatusActive
Company Number03406484
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)
Previous NameGuthrie & Cole Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Susan Fiona Guthrie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2009(12 years after company formation)
Appointment Duration14 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameJonathan Lester Walton Cole
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RolePolice Civilan
Correspondence AddressMiddle Barns
Hunt Law Ponteland
Newcastle Upon Tyne
NE20 0JF
Director NameStephen John West
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleAccountant
Correspondence Address18 Acorn Way
Bedford
Bedfordshire
MK42 0QN
Secretary NameSusan Fiona Cole
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMiddle Barns
Hunt Law Ponteland
Newcastle Upon Tyne
NE20 0JF
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websiteguthrieandcole.co.uk

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Susan Fiona Cole
100.00%
Ordinary

Financials

Year2014
Net Worth£3,628
Cash£4,611
Current Liabilities£9,295

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

3 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
7 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
12 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
12 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
5 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 July 2020Change of details for Ms Susan Fiona Cole as a person with significant control on 1 July 2020 (2 pages)
7 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
7 July 2020Director's details changed for Ms Susan Fiona Cole on 1 July 2020 (2 pages)
8 October 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
25 March 2019Registered office address changed from 180 180 Piccadilly London W1J 9HF England to No 19 Eastbourne Terrace London W2 6LG on 25 March 2019 (1 page)
25 March 2019Registered office address changed from No 19 Eastbourne Terrace London W2 6LG England to 71-75 Shelton Street, Covent Garden, London WC2H 9JQ on 25 March 2019 (1 page)
3 January 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
13 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
3 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
5 December 2017Registered office address changed from 26 Dagmar Road Windsor Berkshire SL4 1JL to 180 180 Piccadilly London W1J 9HF on 5 December 2017 (1 page)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
29 July 2015Registered office address changed from 26 Dagmar Road Dagmar Road Windsor Berkshire SL4 1JL England to 26 Dagmar Road Windsor Berkshire SL4 1JL on 29 July 2015 (1 page)
29 July 2015Registered office address changed from Thames House 1 Victoria Street Windsor Berkshire SL4 1YB England to 26 Dagmar Road Windsor Berkshire SL4 1JL on 29 July 2015 (1 page)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Registered office address changed from Thames House 1 Victoria Street Windsor Berkshire SL4 1YB England to 26 Dagmar Road Windsor Berkshire SL4 1JL on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 26 Dagmar Road Dagmar Road Windsor Berkshire SL4 1JL England to 26 Dagmar Road Windsor Berkshire SL4 1JL on 29 July 2015 (1 page)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 April 2015Registered office address changed from C/O Susie Cole 26 Dagmar Road Windsor Berkshire SL4 1JL to Thames House 1 Victoria Street Windsor Berkshire SL4 1YB on 10 April 2015 (1 page)
10 April 2015Registered office address changed from C/O Susie Cole 26 Dagmar Road Windsor Berkshire SL4 1JL to Thames House 1 Victoria Street Windsor Berkshire SL4 1YB on 10 April 2015 (1 page)
17 November 2014Registered office address changed from Thames Court Victoria Street Windsor Berkshire SL4 1YB England to C/O Susie Cole 26 Dagmar Road Windsor Berkshire SL4 1JL on 17 November 2014 (1 page)
17 November 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Registered office address changed from Thames Court Victoria Street Windsor Berkshire SL4 1YB England to C/O Susie Cole 26 Dagmar Road Windsor Berkshire SL4 1JL on 17 November 2014 (1 page)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 August 2013Registered office address changed from , Rotterdam House 116 Quayside, Newcastle upon Tyne, Tyne & Wear, NE1 3DY on 29 August 2013 (1 page)
29 August 2013Registered office address changed from , Rotterdam House 116 Quayside, Newcastle upon Tyne, Tyne & Wear, NE1 3DY on 29 August 2013 (1 page)
13 August 2013Company name changed guthrie & cole associates LIMITED\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-08-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2013Company name changed guthrie & cole associates LIMITED\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-08-12
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(3 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(3 pages)
24 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-14
(2 pages)
24 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-14
(2 pages)
24 June 2013Change of name notice (1 page)
24 June 2013Change of name notice (1 page)
17 May 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
17 May 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
23 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 December 2012Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
13 December 2012Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
6 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
3 February 2010Termination of appointment of Susan Cole as a secretary (1 page)
3 February 2010Director's details changed for Mrs Susan Fiona Cole on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Susan Fiona Cole on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Susan Fiona Cole on 3 February 2010 (2 pages)
3 February 2010Termination of appointment of Susan Cole as a secretary (1 page)
2 February 2010Appointment of Mrs Susan Fiona Cole as a director (1 page)
2 February 2010Appointment of Mrs Susan Fiona Cole as a director (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 September 2009Return made up to 21/07/09; full list of members (3 pages)
16 September 2009Return made up to 21/07/09; full list of members (3 pages)
16 September 2009Registered office changed on 16/09/2009 from, middle barns, hunt law ponteland, newcastle upon tyne, NE20 0JF (1 page)
16 September 2009Registered office changed on 16/09/2009 from, middle barns, hunt law ponteland, newcastle upon tyne, NE20 0JF (1 page)
15 September 2009Appointment terminated director jonathan cole (1 page)
15 September 2009Appointment terminated director stephen west (1 page)
15 September 2009Appointment terminated director stephen west (1 page)
15 September 2009Appointment terminated director jonathan cole (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 August 2008Return made up to 21/07/08; full list of members (4 pages)
13 August 2008Return made up to 21/07/08; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 August 2007Return made up to 21/07/07; full list of members (3 pages)
16 August 2007Return made up to 21/07/07; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 August 2006Return made up to 21/07/06; full list of members (3 pages)
1 August 2006Return made up to 21/07/06; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 August 2005Return made up to 21/07/05; full list of members (3 pages)
12 August 2005Return made up to 21/07/05; full list of members (3 pages)
5 August 2004Return made up to 21/07/04; full list of members (7 pages)
5 August 2004Return made up to 21/07/04; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 August 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 August 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 August 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2001Registered office changed on 05/11/01 from: hillbrow house, edge hill ponteland, newcastle upon tyne, NE20 9RR (1 page)
5 November 2001Registered office changed on 05/11/01 from: hillbrow house, edge hill ponteland, newcastle upon tyne, NE20 9RR (1 page)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 August 2001Return made up to 21/07/01; full list of members (6 pages)
7 August 2001Return made up to 21/07/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 August 2000Return made up to 21/07/00; full list of members (6 pages)
15 August 2000Return made up to 21/07/00; full list of members (6 pages)
13 August 1999Return made up to 21/07/99; no change of members (4 pages)
13 August 1999Return made up to 21/07/99; no change of members (4 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 November 1998Registered office changed on 11/11/98 from: 57 edge hill, ponteland, newcastle upon tyne, NE20 9RR (1 page)
11 November 1998Registered office changed on 11/11/98 from: 57 edge hill, ponteland, newcastle upon tyne, NE20 9RR (1 page)
10 August 1998Return made up to 21/07/98; full list of members
  • 363(287) ‐ Registered office changed on 10/08/98
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 1998Return made up to 21/07/98; full list of members
  • 363(287) ‐ Registered office changed on 10/08/98
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
11 August 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
5 August 1997Ad 23/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 1997Ad 23/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997Secretary resigned (1 page)
21 July 1997Incorporation (16 pages)
21 July 1997Incorporation (16 pages)