Company NameThinking Fish Limited
DirectorAndrew Lobel
Company StatusActive
Company Number03637036
CategoryPrivate Limited Company
Incorporation Date23 September 1998(25 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Lobel
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressConcorde House Grenville Place
London
NW7 3SA
Director NameMr Stewart Adam Sutters
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Berkeley Gardens
Leigh On Sea
Essex
SS9 2TD
Secretary NameMr Andrew Lobel
NationalityBritish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Marsh Lane
London
NW7 4QJ
Secretary NameJeremy Flax
NationalitySouth African
StatusResigned
Appointed09 May 2003(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 2004)
RoleCompany Director
Correspondence AddressFlat 6 1 Minster Road
London
NW2 3SD
Secretary NameKeith Johnson
NationalityBritish
StatusResigned
Appointed15 August 2004(5 years, 10 months after company formation)
Appointment Duration9 years (resigned 23 August 2013)
RoleCompany Director
Correspondence Address333 Trafalgar House
Grenville Place
London
NW7 3SA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitethinkingfish.com
Telephone020 71002222
Telephone regionLondon

Location

Registered Address4.01 The Tea Building
56 Shoreditch High Street
London
E1 6JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at £1Andrew Lobel
100.00%
Ordinary

Financials

Year2014
Net Worth£361
Cash£11,603
Current Liabilities£55,252

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

1 September 1999Delivered on: 15 September 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
8 November 2023Registered office address changed from 4.01 4.01 the Tea Building 56 Shoreditch High Street London E1 6JJ England to 4.01 the Tea Building 56 Shoreditch High Street London E1 6JJ on 8 November 2023 (1 page)
6 November 2023Registered office address changed from Concorde House Grenville Place Mill Hill London NW7 3SA to 4.01 4.01 the Tea Building 56 Shoreditch High Street London E1 6JJ on 6 November 2023 (1 page)
6 September 2023Amended total exemption full accounts made up to 31 October 2021 (13 pages)
31 August 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
2 August 2023Amended total exemption full accounts made up to 31 October 2019 (8 pages)
2 August 2023Amended total exemption full accounts made up to 31 October 2020 (8 pages)
2 August 2023Amended total exemption full accounts made up to 31 October 2018 (8 pages)
18 July 2023Amended micro company accounts made up to 31 October 2015 (3 pages)
12 June 2023Amended micro company accounts made up to 31 October 2016 (2 pages)
12 June 2023Amended micro company accounts made up to 31 October 2017 (2 pages)
21 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
25 July 2022Unaudited abridged accounts made up to 31 October 2021 (5 pages)
5 January 2022Director's details changed for Mr Andrew Lobel on 4 January 2022 (2 pages)
5 January 2022Change of details for Lord Andrew Lobel as a person with significant control on 4 January 2022 (2 pages)
4 January 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
21 January 2021Compulsory strike-off action has been discontinued (1 page)
20 January 2021Unaudited abridged accounts made up to 31 October 2019 (10 pages)
20 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
8 January 2020Unaudited abridged accounts made up to 31 October 2018 (10 pages)
8 January 2020Unaudited abridged accounts made up to 31 October 2017 (10 pages)
20 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
19 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
15 December 2017Director's details changed for Mr Andrew Lobel on 13 December 2017 (2 pages)
15 December 2017Director's details changed for Mr Andrew Lobel on 13 December 2017 (2 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Director's details changed for Mr Andrew Lobel on 8 December 2017 (2 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Director's details changed for Mr Andrew Lobel on 8 December 2017 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
30 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
30 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
4 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 July 2015Director's details changed for Mr Andrew Lobel on 1 July 2015 (3 pages)
27 July 2015Director's details changed for Mr Andrew Lobel on 1 July 2015 (3 pages)
27 July 2015Director's details changed for Mr Andrew Lobel on 1 July 2015 (3 pages)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Registered office address changed from Concord House Grenville Place London NW7 3SA England to Concorde House Grenville Place Mill Hill London NW7 3SA on 31 July 2014 (1 page)
31 July 2014Registered office address changed from Concord House Grenville Place London NW7 3SA England to Concorde House Grenville Place Mill Hill London NW7 3SA on 31 July 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 March 2014Registered office address changed from Concord House Concord House London NW7 3SA England on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 35 Marsh Lane London NW7 4QJ England on 20 March 2014 (1 page)
20 March 2014Registered office address changed from Concord House Concord House London NW7 3SA England on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 35 Marsh Lane London NW7 4QJ England on 20 March 2014 (1 page)
25 February 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA on 25 February 2014 (1 page)
25 February 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA on 25 February 2014 (1 page)
2 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
13 September 2013Termination of appointment of Keith Johnson as a secretary (1 page)
13 September 2013Termination of appointment of Keith Johnson as a secretary (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
24 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 December 2009Director's details changed for Andrew Lobel on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Andrew Lobel on 30 December 2009 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 January 2009Return made up to 12/12/08; full list of members (3 pages)
5 January 2009Return made up to 12/12/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 January 2008Return made up to 12/12/07; full list of members (2 pages)
3 January 2008Return made up to 12/12/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 December 2006Return made up to 12/12/06; full list of members (2 pages)
13 December 2006Return made up to 12/12/06; full list of members (2 pages)
25 September 2006£ nc 1000/950 20/07/06 (1 page)
25 September 2006£ nc 1000/950 20/07/06 (1 page)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 August 2006£ sr 50@1 09/05/03 (1 page)
16 August 2006£ sr 50@1 09/05/03 (1 page)
12 December 2005Return made up to 12/12/05; full list of members (2 pages)
12 December 2005Return made up to 12/12/05; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
8 October 2004Return made up to 23/09/04; full list of members (6 pages)
8 October 2004Return made up to 23/09/04; full list of members (6 pages)
23 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
22 September 2003Return made up to 23/09/03; full list of members (6 pages)
22 September 2003Return made up to 23/09/03; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003£ ic 100/50 09/05/03 £ sr 50@1=50 (1 page)
20 June 2003£ ic 100/50 09/05/03 £ sr 50@1=50 (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003New secretary appointed (2 pages)
2 October 2002Return made up to 23/09/02; full list of members (7 pages)
2 October 2002Return made up to 23/09/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
16 April 2002Accounts for a small company made up to 31 October 2000 (6 pages)
16 April 2002Accounts for a small company made up to 31 October 2000 (6 pages)
27 February 2002Registered office changed on 27/02/02 from: 25-26 albemarle street london W1X 4AD (1 page)
27 February 2002Registered office changed on 27/02/02 from: 25-26 albemarle street london W1X 4AD (1 page)
4 December 2001Return made up to 23/09/01; no change of members (4 pages)
4 December 2001Return made up to 23/09/01; no change of members (4 pages)
1 December 2000Return made up to 23/09/00; full list of members (5 pages)
1 December 2000Return made up to 23/09/00; full list of members (5 pages)
15 November 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 November 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 November 1999Return made up to 23/09/99; full list of members (5 pages)
10 November 1999Return made up to 23/09/99; full list of members (5 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
18 December 1998Ad 14/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 1998Ad 14/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 November 1998Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
30 November 1998Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
16 October 1998New secretary appointed;new director appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998New secretary appointed;new director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Secretary resigned (1 page)
23 September 1998Incorporation (19 pages)
23 September 1998Incorporation (19 pages)