Company NameThoughtbubble Limited
Company StatusActive
Company Number03835394
CategoryPrivate Limited Company
Incorporation Date2 September 1999(24 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Terence John Krejzl
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1999(same day as company formation)
RoleInternet Services
Country of ResidenceEngland
Correspondence AddressThoughtbubble Berkeley Suite
35 Berkeley Square
London
W1J 5BF
Secretary NameMr Terence John Krejzl
NationalityBritish
StatusCurrent
Appointed02 September 1999(same day as company formation)
RoleInternet Services
Country of ResidenceEngland
Correspondence AddressThoughtbubble Berkeley Suite
35 Berkeley Square
London
W1J 5BF
Director NameMr Stephen Robert Galligan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThoughtbubble Berkeley Suite
35 Berkeley Square
London
W1J 5BF
Director NameMr Ian Charles Tait
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThoughtbubble Berkeley Suite
35 Berkeley Square
London
W1J 5BF
Director NameMr Mitchell Miles Evans
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThoughtbubble Berkeley Suite
35 Berkeley Square
London
W1J 5BF
Director NameAndrew Philip Stanton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleInternet Services
Correspondence Address16 Hampton View
Fairfield Park
Bath
BA1 6NF
Director NameMr James William George Maltby
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleInternet Service
Country of ResidenceUnited Kingdom
Correspondence Address58/60 Fitzroy Street
London
W1T 5BU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.thoughtbubble.com
Telephone020 73878890
Telephone regionLondon

Location

Registered AddressThoughtbubble Berkeley Suite
35 Berkeley Square
London
W1J 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

500 at £1James William George Maltby
50.00%
Ordinary
500 at £1Terence John Krejzl
50.00%
Ordinary

Financials

Year2014
Net Worth£236,948
Cash£71,427
Current Liabilities£167,087

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

25 February 2000Delivered on: 2 March 2000
Persons entitled: Hsbc 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

4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
12 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
8 January 2021Registered office address changed from 58/60 Fitzroy Street London W1T 5BU to Thoughtbubble Berkeley Suite 35 Berkeley Square London W1J 5BF on 8 January 2021 (1 page)
23 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
15 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
29 January 2019Director's details changed for Mr Mitchell Miles Evans on 28 January 2019 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
31 October 2017Cessation of James William George Maltby as a person with significant control on 1 October 2017 (1 page)
31 October 2017Termination of appointment of James William George Maltby as a director on 1 October 2017 (1 page)
31 October 2017Appointment of Mr Mitchell Miles Evans as a director on 1 October 2017 (2 pages)
31 October 2017Appointment of Mr Stephen Robert Galligan as a director on 1 October 2017 (2 pages)
31 October 2017Appointment of Mr Mitchell Miles Evans as a director on 1 October 2017 (2 pages)
31 October 2017Appointment of Mr Ian Charles Tait as a director on 1 October 2017 (2 pages)
31 October 2017Termination of appointment of James William George Maltby as a director on 1 October 2017 (1 page)
31 October 2017Cessation of James William George Maltby as a person with significant control on 1 October 2017 (1 page)
31 October 2017Appointment of Mr Ian Charles Tait as a director on 1 October 2017 (2 pages)
31 October 2017Appointment of Mr Stephen Robert Galligan as a director on 1 October 2017 (2 pages)
15 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 September 2015Secretary's details changed for Terence John Krejzl on 2 September 2015 (1 page)
18 September 2015Director's details changed for Mr James William George Maltby on 2 September 2015 (2 pages)
18 September 2015Director's details changed for Mr James William George Maltby on 2 September 2015 (2 pages)
18 September 2015Secretary's details changed for Terence John Krejzl on 2 September 2015 (1 page)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(4 pages)
18 September 2015Director's details changed for Terence John Krejzl on 2 September 2015 (2 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(4 pages)
18 September 2015Director's details changed for Terence John Krejzl on 2 September 2015 (2 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 September 2013Director's details changed for Mr James William George Maltby on 2 September 2013 (2 pages)
11 September 2013Director's details changed for Mr James William George Maltby on 2 September 2013 (2 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
11 September 2013Director's details changed for Mr James William George Maltby on 2 September 2013 (2 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 October 2010Director's details changed for Terence John Krejzl on 2 September 2010 (2 pages)
28 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Terence John Krejzl on 2 September 2010 (2 pages)
28 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Terence John Krejzl on 2 September 2010 (2 pages)
28 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for James William George Maltby on 10 February 2010 (2 pages)
7 October 2010Director's details changed for James William George Maltby on 10 February 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 December 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 November 2008Director and secretary's change of particulars / terence krejzl / 13/11/2008 (1 page)
13 November 2008Director and secretary's change of particulars / terence krejzl / 13/11/2008 (1 page)
25 September 2008Return made up to 02/09/08; full list of members (4 pages)
25 September 2008Return made up to 02/09/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 November 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
16 November 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
16 October 2007Return made up to 02/09/07; full list of members (2 pages)
16 October 2007Return made up to 02/09/07; full list of members (2 pages)
24 October 2006Return made up to 02/09/06; full list of members (2 pages)
24 October 2006Return made up to 02/09/06; full list of members (2 pages)
12 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
12 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
4 October 2005Return made up to 02/09/05; full list of members (2 pages)
4 October 2005Return made up to 02/09/05; full list of members (2 pages)
7 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
7 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
16 May 2005Return made up to 02/09/04; full list of members (7 pages)
16 May 2005Return made up to 02/09/04; full list of members (7 pages)
16 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
16 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
24 November 2003Return made up to 02/09/03; full list of members (7 pages)
24 November 2003Return made up to 02/09/03; full list of members (7 pages)
4 September 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
4 September 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
10 December 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
1 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
10 December 2001Return made up to 02/09/01; full list of members (6 pages)
10 December 2001Return made up to 02/09/01; full list of members (6 pages)
14 November 2001Secretary's particulars changed;director's particulars changed (1 page)
14 November 2001Secretary's particulars changed;director's particulars changed (1 page)
10 August 2001Director's particulars changed (1 page)
10 August 2001Director's particulars changed (1 page)
10 August 2001Director's particulars changed (1 page)
10 August 2001Secretary's particulars changed;director's particulars changed (1 page)
10 August 2001Director's particulars changed (1 page)
10 August 2001Secretary's particulars changed;director's particulars changed (1 page)
6 June 2001Full accounts made up to 30 September 2000 (12 pages)
6 June 2001Full accounts made up to 30 September 2000 (12 pages)
29 November 2000Director's particulars changed (1 page)
29 November 2000Secretary's particulars changed;director's particulars changed (1 page)
29 November 2000Return made up to 02/09/00; full list of members (6 pages)
29 November 2000Secretary's particulars changed;director's particulars changed (1 page)
29 November 2000Return made up to 02/09/00; full list of members (6 pages)
29 November 2000Director's particulars changed (1 page)
29 November 2000Director's particulars changed (1 page)
29 November 2000Director's particulars changed (1 page)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 November 1999Registered office changed on 04/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 November 1999New secretary appointed;new director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999New secretary appointed;new director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999New director appointed (2 pages)
2 September 1999Incorporation (14 pages)
2 September 1999Incorporation (14 pages)