Company NameOriginal Thinking Group Limited
DirectorEdmund Giles Dudley Gibson
Company StatusActive
Company Number04411561
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Edmund Giles Dudley Gibson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2002(4 days after company formation)
Appointment Duration22 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address14 Milton Road
London
SE24 0NP
Secretary NameMr Peter Selley
NationalityBritish
StatusCurrent
Appointed12 January 2006(3 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleAccountant
Correspondence Address84 Belleville Road
London
SW11 6PP
Director NameMr Liam Westley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2004)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address387 London Road
Isleworth
Middlesex
TW7 5XF
Secretary NameMr Edmund Giles Dudley Gibson
NationalityBritish
StatusResigned
Appointed12 April 2002(4 days after company formation)
Appointment Duration2 years, 9 months (resigned 13 January 2005)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address14 Milton Road
London
SE24 0NP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2005(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 January 2006)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.originaltg.com

Location

Registered Address14 Milton Road
London
SE24 0NP
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£16,005
Cash£76,361
Current Liabilities£95,520

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Filing History

21 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
18 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
8 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
18 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
18 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 770
(4 pages)
18 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 770
(4 pages)
14 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
14 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
12 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 770
(4 pages)
12 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 770
(4 pages)
12 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 770
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 770
(4 pages)
20 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 770
(4 pages)
20 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 770
(4 pages)
12 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 May 2010Director's details changed for Edmund Giles Dudley Gibson on 1 January 2010 (2 pages)
21 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Edmund Giles Dudley Gibson on 1 January 2010 (2 pages)
21 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Edmund Giles Dudley Gibson on 1 January 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 June 2009Return made up to 08/04/09; full list of members (3 pages)
24 June 2009Return made up to 08/04/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 April 2008Return made up to 08/04/08; full list of members (3 pages)
21 April 2008Return made up to 08/04/08; full list of members (3 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 April 2007Return made up to 08/04/07; full list of members (2 pages)
12 April 2007Return made up to 08/04/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 April 2006Return made up to 08/04/06; full list of members (2 pages)
13 April 2006Return made up to 08/04/06; full list of members (2 pages)
13 April 2006Location of register of members (1 page)
13 April 2006Location of register of members (1 page)
6 February 2006New secretary appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
5 December 2005Registered office changed on 05/12/05 from: 40 bowling green lane london EC1R 0NE (1 page)
5 December 2005Registered office changed on 05/12/05 from: 40 bowling green lane london EC1R 0NE (1 page)
25 June 2005Return made up to 08/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 June 2005Return made up to 08/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 February 2005Amended accounts made up to 31 March 2004 (7 pages)
8 February 2005Amended accounts made up to 31 March 2004 (7 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005New secretary appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Secretary resigned (1 page)
21 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
21 December 2004Registered office changed on 21/12/04 from: 5TH floor 6 ramillies street london W1F 7TY (1 page)
21 December 2004Registered office changed on 21/12/04 from: 5TH floor 6 ramillies street london W1F 7TY (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
8 May 2004Return made up to 08/04/04; full list of members (7 pages)
8 May 2004Return made up to 08/04/04; full list of members (7 pages)
9 March 2004Ad 01/02/04--------- £ si [email protected]=230 £ ic 660/890 (2 pages)
9 March 2004Ad 01/02/04--------- £ si [email protected]=230 £ ic 660/890 (2 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 May 2003Registered office changed on 06/05/03 from: 5TH floor 6 ramillies street london W1F 7TY (1 page)
6 May 2003Registered office changed on 06/05/03 from: 5TH floor 6 ramillies street london W1F 7TY (1 page)
1 May 2003Return made up to 08/04/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(7 pages)
1 May 2003Return made up to 08/04/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(7 pages)
17 May 2002Ad 08/04/02--------- £ si [email protected]=659 £ ic 2/661 (2 pages)
17 May 2002Ad 08/04/02--------- £ si [email protected]=659 £ ic 2/661 (2 pages)
9 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
9 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Registered office changed on 08/05/02 from: east wing goofs oak house goffs lane goffs oak hertfordshire EN7 5BW (1 page)
8 May 2002Registered office changed on 08/05/02 from: east wing goofs oak house goffs lane goffs oak hertfordshire EN7 5BW (1 page)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)
17 April 2002Secretary resigned (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Secretary resigned (2 pages)
17 April 2002Registered office changed on 17/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
17 April 2002Registered office changed on 17/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
8 April 2002Incorporation (17 pages)
8 April 2002Incorporation (17 pages)