Company NameThought It Limited
Company StatusActive
Company Number03937288
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Dinesh Kotecha
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Vancouver Road
Edgware
Middlesex
HA8 5DA
Director NameMr Bhagirath Kotecha
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(4 months after company formation)
Appointment Duration23 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Oakleigh Avenue
Edgware
Middlesex
HA8 5DS
Director NameMr Peter Malcolm Brown
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(10 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChartfield Guildford Road
Westcott
Dorking
Surrey
RH4 3LG
Secretary NameMr Bhagirath Kotecha
StatusCurrent
Appointed07 July 2011(11 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address1 Sunny View
London
NW9 0UP
Secretary NameMr Nidhish Davda
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address194 Uppingham Avenue
Stanmore
Middlesex
HA7 2JT
Director NameRaymond Kar Chun Lew
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2002)
RoleCommercial Director
Correspondence Address137 Kennington Lane
London
SE11 4HQ
Director NameKishor Kotecha
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(4 months after company formation)
Appointment Duration17 years (resigned 17 July 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Constable Gardens
Edgware
Middlesex
HA8 5RX
Director NameMr Robert Henry Fretton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Meadow Walk
Penn
High Wycombe
Buckinghamshire
HP10 8DG
Director NameMr Tariq Aslam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(7 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 July 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMerebridge House
Old Hall Drive
Pinner
HA5 4SW
Director NameMr Robert MacDonald
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 October 2017)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address41 Birkdale Drive
Ifield
Crawley
West Sussex
RH11 0TU
Director NameMr Goutham Reddy Patthi Reddy
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed10 October 2017(17 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 May 2018)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address369 Burnt Oak Broadway
Cavendish House
Edgware
HA8 5AW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitethought-it.com

Location

Registered Address1 Sunny View
London
NW9 0UP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Dinesh Kotecha
100.00%
Ordinary

Financials

Year2014
Net Worth£31,683
Cash£91,649
Current Liabilities£107,699

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
17 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
25 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 March 2020Registered office address changed from 369 Burnt Oak Broadway Cavendish House, Edgware HA8 5AW England to 1 Sunny View London NW9 0UP on 12 March 2020 (1 page)
12 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 May 2018Termination of appointment of Goutham Reddy Patthi Reddy as a director on 15 May 2018 (1 page)
10 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 October 2017Registered office address changed from Berkeley House 18-24 High Street Edgware HA8 7RP United Kingdom to 369 Burnt Oak Broadway Cavendish House, Edgware HA8 5AW on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Robert Macdonald as a director on 3 October 2017 (1 page)
10 October 2017Appointment of Mr Goutham Reddy Patthi Reddy as a director on 10 October 2017 (2 pages)
10 October 2017Registered office address changed from Berkeley House 18-24 High Street Edgware HA8 7RP United Kingdom to 369 Burnt Oak Broadway Cavendish House, Edgware HA8 5AW on 10 October 2017 (1 page)
10 October 2017Appointment of Mr Goutham Reddy Patthi Reddy as a director on 10 October 2017 (2 pages)
10 October 2017Termination of appointment of Robert Macdonald as a director on 3 October 2017 (1 page)
30 July 2017Termination of appointment of Tariq Aslam as a director on 30 July 2017 (1 page)
30 July 2017Termination of appointment of Kishor Kotecha as a director on 17 July 2017 (1 page)
30 July 2017Termination of appointment of Tariq Aslam as a director on 30 July 2017 (1 page)
30 July 2017Termination of appointment of Kishor Kotecha as a director on 17 July 2017 (1 page)
27 April 2017Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to Berkeley House 18-24 High Street Edgware HA8 7RP on 27 April 2017 (1 page)
27 April 2017Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to Berkeley House 18-24 High Street Edgware HA8 7RP on 27 April 2017 (1 page)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2
(8 pages)
26 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2
(8 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
15 December 2015Appointment of Mr Robert Macdonald as a director on 15 January 2015 (2 pages)
15 December 2015Appointment of Mr Robert Macdonald as a director on 15 January 2015 (2 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(7 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(7 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(7 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(7 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(7 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Appointment of Mr Bhagirath Kotecha as a secretary (1 page)
25 August 2011Termination of appointment of Nidhish Davda as a secretary (1 page)
25 August 2011Appointment of Mr Bhagirath Kotecha as a secretary (1 page)
25 August 2011Termination of appointment of Nidhish Davda as a secretary (1 page)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
28 March 2011Termination of appointment of Robert Fretton as a director (1 page)
28 March 2011Termination of appointment of Robert Fretton as a director (1 page)
2 February 2011Appointment of Peter Malcolm Brown as a director (3 pages)
2 February 2011Appointment of Peter Malcolm Brown as a director (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 March 2010Director's details changed for Kishor Kotecha on 1 March 2010 (2 pages)
27 March 2010Director's details changed for Mr Dinesh Kotecha on 1 March 2010 (2 pages)
27 March 2010Director's details changed for Mr Dinesh Kotecha on 1 March 2010 (2 pages)
27 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
27 March 2010Director's details changed for Kishor Kotecha on 1 March 2010 (2 pages)
27 March 2010Director's details changed for Robert Henry Fretton on 1 March 2010 (2 pages)
27 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
27 March 2010Director's details changed for Robert Henry Fretton on 1 March 2010 (2 pages)
27 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
27 March 2010Director's details changed for Kishor Kotecha on 1 March 2010 (2 pages)
27 March 2010Director's details changed for Mr Dinesh Kotecha on 1 March 2010 (2 pages)
27 March 2010Director's details changed for Robert Henry Fretton on 1 March 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Return made up to 01/03/09; full list of members (4 pages)
30 March 2009Return made up to 01/03/09; full list of members (4 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
28 March 2008Return made up to 01/03/08; full list of members (4 pages)
28 March 2008Return made up to 01/03/08; full list of members (4 pages)
5 February 2008Registered office changed on 05/02/08 from: 55 constable gardens edgware middlesex HA8 5RX (1 page)
5 February 2008Registered office changed on 05/02/08 from: 55 constable gardens edgware middlesex HA8 5RX (1 page)
22 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
22 March 2007Return made up to 01/03/07; full list of members (2 pages)
22 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
29 March 2006Return made up to 01/03/06; full list of members (2 pages)
29 March 2006Return made up to 01/03/06; full list of members (2 pages)
2 March 2006Registered office changed on 02/03/06 from: 170-172 honeypot lane stanmore middlesex HA7 1EE (1 page)
2 March 2006Registered office changed on 02/03/06 from: 170-172 honeypot lane stanmore middlesex HA7 1EE (1 page)
30 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
14 April 2005Return made up to 01/03/05; full list of members (7 pages)
14 April 2005Return made up to 01/03/05; full list of members (7 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
10 May 2004Return made up to 01/03/04; full list of members (7 pages)
10 May 2004Return made up to 01/03/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
22 January 2004Registered office changed on 22/01/04 from: grosvenor house 1 high street edgware middlesex HA8 7TA (1 page)
22 January 2004Registered office changed on 22/01/04 from: grosvenor house 1 high street edgware middlesex HA8 7TA (1 page)
26 April 2003Return made up to 01/03/03; full list of members (7 pages)
26 April 2003Return made up to 01/03/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
20 March 2002Return made up to 01/03/02; full list of members (7 pages)
20 March 2002Return made up to 01/03/02; full list of members (7 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
20 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
11 May 2001Return made up to 01/03/01; full list of members (7 pages)
11 May 2001Return made up to 01/03/01; full list of members (7 pages)
28 July 2000Registered office changed on 28/07/00 from: 1ST floor 1 high street edgware middlesex HA8 7TA (1 page)
28 July 2000Registered office changed on 28/07/00 from: 1ST floor 1 high street edgware middlesex HA8 7TA (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
9 June 2000Registered office changed on 09/06/00 from: 6 vancouver road edgware middlesex HA8 5DA (1 page)
9 June 2000Registered office changed on 09/06/00 from: 6 vancouver road edgware middlesex HA8 5DA (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (2 pages)
1 March 2000Incorporation (21 pages)
1 March 2000Incorporation (21 pages)