Company NameThink Limited
DirectorsTarek Antoine Nseir and Jason David Peterson
Company StatusActive
Company Number04573723
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)
Previous NameThinkco Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTarek Antoine Nseir
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2004(1 year, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr Jason David Peterson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2018(16 years after company formation)
Appointment Duration5 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Corporation Service Company (Uk) Limited, 5 Ch
London
E14 5HU
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed01 November 2018(16 years after company formation)
Appointment Duration5 years, 5 months
Correspondence Address5 Churchill Place 10th Floor
London
E14 5HU
Director NameGary Lee Glozier
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(1 year, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 July 2012)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address55 Degrees North Pilgrim Street
Newcastle Upon Tyne
NE1 6BF
Director NameSamer Nseir
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2005)
RoleMedia Developer
Correspondence Address57 Manor Drive
Hinchley Wood
Esher
Surrey
KT10 0AZ
Director NameMr Martin Carl Porton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(1 year, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Degrees North Pilgrim Street
Newcastle Upon Tyne
NE1 6BF
Secretary NameMr Martin Carl Porton
NationalityBritish
StatusResigned
Appointed24 February 2004(1 year, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Clayworth Road
Brunton Park Gosforth
Newcastle Upon Tyne
NE3 5AB
Director NameMr Gary Geoffrey Boon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 July 2009)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address41 Cherrywood
Newcastle Upon Tyne
NE6 4NW
Director NameMr Robert Hudson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Malcolm Street
Heaton
Newcastle Upon Tyne
NE6 5PL
Director NameMs Penny Louise Holland
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 2012)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Degrees North Pilgrim Street
Newcastle Upon Tyne
NE1 6BF
Director NameMs Mary Teresa Rainey
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(5 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Degrees North Pilgrim Street
Newcastle Upon Tyne
NE1 6BF
Director NameMr Steven Johnston
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 July 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Degrees North Pilgrim Street
Newcastle Upon Tyne
NE1 6BF
Director NameMr Trevor Michael Hope
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(7 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 03 February 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBeringea Llp 39 Earlham Street
London
WC2H 9LT
Director NameMs Lynne Davidson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 03 July 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Degrees North Pilgrim Street
Newcastle Upon Tyne
NE1 6BF
Director NameMr Andrew Robert Whatley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Degrees North Pilgrim Street
Newcastle Upon Tyne
NE1 6BF
Secretary NameMrs Anita Rajdev
StatusResigned
Appointed29 May 2015(12 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2018)
RoleCompany Director
Correspondence Address55 Degrees North Pilgrim Street
Newcastle Upon Tyne
NE1 6BF
Director NameMr Julian Blair Burnett
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(12 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 September 2015)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address55 Degrees North Pilgrim Street
Newcastle Upon Tyne
NE1 6BF
Director NameLea Simpson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(12 years, 8 months after company formation)
Appointment Duration9 months (resigned 11 April 2016)
RoleStrategy Director
Country of ResidenceEngland
Correspondence Address55 Degrees North Pilgrim Street
Newcastle Upon Tyne
NE1 6BF
Director NameMr Malcolm Kennedy Hunt Moss
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2018)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address39 Earlham Street
London
WC2H 9LT
Director NameMrs Anita Rajdev
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(13 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8-14 Think Ltd
Vine Hill
London
EC1R 5DX
Director NameMr Richard James Curtis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2018)
RoleStrategy Partner
Country of ResidenceUnited Kingdom
Correspondence Address55 Degrees North Pilgrim Street
Newcastle Upon Tyne
NE1 6BF
Director NameMiss Natalie Sarah Gross
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55 Degrees North Pilgrim Street
Newcastle Upon Tyne
NE1 6BF
Director NameMr Jason Denis Victor Harman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(16 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2020)
RoleSvp, Co-Head Of Global Business
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitethink.eu
Telephone020 75046000
Telephone regionLondon

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

804 at £0.1Ms Mary Teresa Rainey
8.44%
Ordinary
5k at £0.1T.a. Nseir
52.09%
Ordinary
1.7k at £0.1Proven Vct
18.11%
Ordinary A
1k at £0.1Proven Vct
10.87%
Ordinary
1000 at £0.1G.l. Glozier
10.49%
Ordinary

Financials

Year2014
Turnover£6,174,892
Gross Profit£5,913,002
Net Worth£1,317,357
Cash£806,168
Current Liabilities£725,969

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Charges

9 October 2017Delivered on: 10 October 2017
Persons entitled: Proven Legacy PLC

Classification: A registered charge
Outstanding
21 December 2011Delivered on: 7 January 2012
Persons entitled: Beringea LLP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 December 2011Delivered on: 4 January 2012
Persons entitled: Beringea LLP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the noteholders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 November 2009Delivered on: 3 December 2009
Persons entitled: Beringea LLP (As Security Trustee for the Noteholders)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the noteholders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 February 2009Delivered on: 19 February 2009
Persons entitled: Rivercrest Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £33,244.20.
Outstanding
23 February 2006Delivered on: 1 March 2006
Persons entitled: Barclays 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

25 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
5 October 2023Accounts for a small company made up to 31 December 2022 (6 pages)
9 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (6 pages)
18 November 2021Change of details for Epam Systems Ltd as a person with significant control on 24 September 2020 (2 pages)
18 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (27 pages)
25 February 2021Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
7 January 2021Termination of appointment of Jason Denis Victor Harman as a director on 31 December 2020 (1 page)
2 November 2020Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page)
2 November 2020Director's details changed for Tarek Antoine Nseir on 21 August 2020 (2 pages)
2 November 2020Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU on 2 November 2020 (1 page)
2 November 2020Director's details changed for Mr Jason Denis Victor Harman on 21 August 2020 (2 pages)
2 November 2020Director's details changed for Mr Jason David Peterson on 21 August 2020 (2 pages)
30 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
29 October 2020Full accounts made up to 31 October 2019 (28 pages)
19 December 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
23 July 2019Accounts for a small company made up to 31 October 2018 (12 pages)
28 February 2019Appointment of Corporation Service Company (Uk) Limited as a secretary on 1 November 2018 (2 pages)
28 February 2019Registered office address changed from 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BF to 25 Canada Square Level 37 London E14 5LQ on 28 February 2019 (1 page)
21 November 2018Cancellation of shares. Statement of capital on 31 October 2018
  • GBP 1,405.90
(4 pages)
21 November 2018Purchase of own shares. (3 pages)
13 November 2018Satisfaction of charge 4 in full (1 page)
13 November 2018Satisfaction of charge 5 in full (1 page)
13 November 2018Satisfaction of charge 045737230006 in full (1 page)
13 November 2018Satisfaction of charge 3 in full (1 page)
5 November 2018Appointment of Mr Jason Denis Victor Harman as a director on 1 November 2018 (2 pages)
2 November 2018Termination of appointment of Anita Rajdev as a secretary on 1 November 2018 (1 page)
2 November 2018Termination of appointment of Malcolm Kennedy Hunt Moss as a director on 1 November 2018 (1 page)
2 November 2018Termination of appointment of Natalie Sarah Gross as a director on 1 November 2018 (1 page)
2 November 2018Termination of appointment of Anita Rajdev as a director on 1 November 2018 (1 page)
2 November 2018Cessation of Anita Rajdev as a person with significant control on 1 November 2018 (1 page)
2 November 2018Cessation of Tarek Antoine Nseir as a person with significant control on 1 November 2018 (1 page)
2 November 2018Cessation of Proven Vct as a person with significant control on 1 November 2018 (1 page)
2 November 2018Appointment of Mr Jason David Peterson as a director on 1 November 2018 (2 pages)
2 November 2018Termination of appointment of Richard James Curtis as a director on 1 November 2018 (1 page)
2 November 2018Notification of Epam Systems Ltd as a person with significant control on 1 November 2018 (2 pages)
1 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 1,768.7
(3 pages)
30 October 2018Statement of capital following an allotment of shares on 13 October 2015
  • GBP 1,363.50
(5 pages)
30 October 2018Statement of capital following an allotment of shares on 28 February 2017
  • GBP 1,408.90
(5 pages)
30 October 2018Statement of capital following an allotment of shares on 21 April 2018
  • GBP 1,372.50
(5 pages)
26 October 2018Statement of capital following an allotment of shares on 23 May 2008
  • GBP 1,399.9
(2 pages)
26 October 2018Statement of capital following an allotment of shares on 1 December 2008
  • GBP 1,399.9
(2 pages)
23 October 2018Satisfaction of charge 2 in full (4 pages)
21 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
6 August 2018Accounts for a small company made up to 31 October 2017 (11 pages)
30 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
10 October 2017Registration of charge 045737230006, created on 9 October 2017 (41 pages)
10 October 2017Registration of charge 045737230006, created on 9 October 2017 (41 pages)
20 September 2017Appointment of Mr Richard James Curtis as a director on 20 September 2017 (2 pages)
20 September 2017Appointment of Mr Richard James Curtis as a director on 20 September 2017 (2 pages)
20 September 2017Appointment of Miss Natalie Sarah Gross as a director on 20 September 2017 (2 pages)
20 September 2017Appointment of Miss Natalie Sarah Gross as a director on 20 September 2017 (2 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (12 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (12 pages)
27 April 2017Statement of capital following an allotment of shares on 22 April 2016
  • GBP 1,383.5
(3 pages)
27 April 2017Statement of capital following an allotment of shares on 22 April 2016
  • GBP 1,383.5
(3 pages)
29 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
29 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (8 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (8 pages)
29 July 2016Accounts for a small company made up to 31 October 2015 (8 pages)
29 July 2016Accounts for a small company made up to 31 October 2015 (8 pages)
20 April 2016Appointment of Mrs Anita Rajdev as a director on 19 April 2016 (2 pages)
20 April 2016Appointment of Mrs Anita Rajdev as a director on 19 April 2016 (2 pages)
19 April 2016Termination of appointment of Lea Simpson as a director on 11 April 2016 (1 page)
19 April 2016Termination of appointment of Lea Simpson as a director on 11 April 2016 (1 page)
24 February 2016Appointment of Mr Malcolm Kennedy Hunt Moss as a director on 3 February 2016 (2 pages)
24 February 2016Termination of appointment of Trevor Michael Hope as a director on 3 February 2016 (1 page)
24 February 2016Termination of appointment of Trevor Michael Hope as a director on 3 February 2016 (1 page)
24 February 2016Appointment of Mr Malcolm Kennedy Hunt Moss as a director on 3 February 2016 (2 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,363.5
(5 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,363.5
(5 pages)
2 October 2015Termination of appointment of Julian Burnett as a director on 25 September 2015 (1 page)
2 October 2015Termination of appointment of Julian Burnett as a director on 25 September 2015 (1 page)
8 September 2015Termination of appointment of Mary Teresa Rainey as a director on 5 September 2015 (1 page)
8 September 2015Termination of appointment of Mary Teresa Rainey as a director on 5 September 2015 (1 page)
29 July 2015Full accounts made up to 31 October 2014 (23 pages)
29 July 2015Full accounts made up to 31 October 2014 (23 pages)
13 July 2015Appointment of Mr Julian Burnett as a director on 13 July 2015 (2 pages)
13 July 2015Appointment of Mr Julian Burnett as a director on 13 July 2015 (2 pages)
13 July 2015Appointment of Lea Simpson as a director on 13 July 2015 (2 pages)
13 July 2015Appointment of Lea Simpson as a director on 13 July 2015 (2 pages)
8 June 2015Appointment of Mrs Anita Rajdev as a secretary on 29 May 2015 (2 pages)
8 June 2015Appointment of Mrs Anita Rajdev as a secretary on 29 May 2015 (2 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 953
(5 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 953
(5 pages)
12 August 2014Full accounts made up to 31 October 2013 (24 pages)
12 August 2014Full accounts made up to 31 October 2013 (24 pages)
4 June 2014Termination of appointment of Andrew Whatley as a director (1 page)
4 June 2014Termination of appointment of Andrew Whatley as a director (1 page)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 953
(6 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 953
(6 pages)
30 August 2013Cancellation of shares. Statement of capital on 30 August 2013
  • GBP 953.00
(4 pages)
30 August 2013Purchase of own shares. (3 pages)
30 August 2013Purchase of own shares. (3 pages)
30 August 2013Cancellation of shares. Statement of capital on 30 August 2013
  • GBP 953.00
(4 pages)
21 August 2013Termination of appointment of Lynne Davidson as a director (1 page)
21 August 2013Termination of appointment of Lynne Davidson as a director (1 page)
29 July 2013Full accounts made up to 31 October 2012 (20 pages)
29 July 2013Full accounts made up to 31 October 2012 (20 pages)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
22 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
22 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
22 November 2012Director's details changed for Tarek Antoine Nseir on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Tarek Antoine Nseir on 22 November 2012 (2 pages)
2 August 2012Full accounts made up to 31 October 2011 (17 pages)
2 August 2012Full accounts made up to 31 October 2011 (17 pages)
30 July 2012Termination of appointment of Steven Johnston as a director (1 page)
30 July 2012Termination of appointment of Steven Johnston as a director (1 page)
26 July 2012Termination of appointment of Gary Glozier as a director (1 page)
26 July 2012Termination of appointment of Gary Glozier as a director (1 page)
23 May 2012Termination of appointment of Penny Holland as a director (1 page)
23 May 2012Termination of appointment of Penny Holland as a director (1 page)
21 February 2012Appointment of Mr Andrew Robert Whatley as a director (2 pages)
21 February 2012Appointment of Mr Andrew Robert Whatley as a director (2 pages)
10 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
10 January 2012Statement of capital following an allotment of shares on 4 May 2011
  • GBP 992.5
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 4 May 2011
  • GBP 992.5
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 4 May 2011
  • GBP 992.5
(3 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 5 (16 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 5 (16 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 4 (16 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 4 (16 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 January 2011Appointment of Ms Lynne Davidson as a director (2 pages)
13 January 2011Appointment of Ms Lynne Davidson as a director (2 pages)
9 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
14 September 2010Termination of appointment of Martin Porton as a director (1 page)
14 September 2010Termination of appointment of Martin Porton as a director (1 page)
14 September 2010Termination of appointment of Martin Porton as a secretary (1 page)
14 September 2010Termination of appointment of Martin Porton as a secretary (1 page)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 April 2010Statement of company's objects (2 pages)
19 April 2010Statement of company's objects (2 pages)
18 February 2010S-div (1 page)
18 February 2010S-div (1 page)
11 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
11 January 2010Purchase of own shares. (3 pages)
11 January 2010Purchase of own shares. (3 pages)
11 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
11 January 2010Cancellation of shares. Statement of capital on 11 January 2010
  • GBP 953.0
(4 pages)
11 January 2010Cancellation of shares. Statement of capital on 11 January 2010
  • GBP 953.0
(4 pages)
5 January 2010Notice of Restriction on the Company's Articles (2 pages)
5 January 2010Appointment of Trevor Hope as a director (3 pages)
5 January 2010Notice of Restriction on the Company's Articles (2 pages)
5 January 2010Statement of capital following an allotment of shares on 25 November 2009
  • GBP 953.00
(4 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
5 January 2010Statement of capital following an allotment of shares on 25 November 2009
  • GBP 953.00
(4 pages)
5 January 2010Appointment of Trevor Hope as a director (3 pages)
8 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
8 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 3 (15 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 3 (15 pages)
1 December 2009Director's details changed for Tarek Antoine Nseir on 25 October 2009 (2 pages)
1 December 2009Director's details changed for Gary Lee Glozier on 25 October 2009 (2 pages)
1 December 2009Director's details changed for Ms Penny Louise Holland on 25 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Steven Johnston on 25 October 2009 (2 pages)
1 December 2009Director's details changed for Ms Mary Teresa Rainey on 25 October 2009 (2 pages)
1 December 2009Director's details changed for Ms Penny Louise Holland on 25 October 2009 (2 pages)
1 December 2009Director's details changed for Gary Lee Glozier on 25 October 2009 (2 pages)
1 December 2009Director's details changed for Ms Mary Teresa Rainey on 25 October 2009 (2 pages)
1 December 2009Director's details changed for Martin Carl Porton on 25 October 2009 (2 pages)
1 December 2009Director's details changed for Martin Carl Porton on 25 October 2009 (2 pages)
1 December 2009Director's details changed for Tarek Antoine Nseir on 25 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Steven Johnston on 25 October 2009 (2 pages)
10 July 2009Appointment terminated director gary boon (1 page)
10 July 2009Appointment terminated director gary boon (1 page)
8 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 May 2009Director appointed mr steven johnston (1 page)
28 May 2009Director appointed mr steven johnston (1 page)
19 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 February 2009Appointment terminated director robert hudson (1 page)
6 February 2009Appointment terminated director robert hudson (1 page)
4 November 2008Return made up to 25/10/08; full list of members (6 pages)
4 November 2008Return made up to 25/10/08; full list of members (6 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 July 2008Director appointed ms penny louise holland (1 page)
7 July 2008Director appointed ms mary teresa rainey (2 pages)
7 July 2008Director appointed ms penny louise holland (1 page)
7 July 2008Director appointed ms mary teresa rainey (2 pages)
30 June 2008Resolutions
  • RES13 ‐ 412 ordinary shares allotted to m t rainey 23/05/2008
(1 page)
30 June 2008Resolutions
  • RES13 ‐ 412 ordinary shares allotted to m t rainey 23/05/2008
(1 page)
14 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2007Nc inc already adjusted 23/11/06 (2 pages)
21 December 2007Nc inc already adjusted 23/11/06 (2 pages)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
26 October 2007Return made up to 25/10/07; full list of members (3 pages)
26 October 2007Return made up to 25/10/07; full list of members (3 pages)
13 September 2007£ ic 930/744 19/07/07 £ sr 186@1=186 (1 page)
13 September 2007£ ic 930/744 19/07/07 £ sr 186@1=186 (1 page)
13 September 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 September 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 April 2007£ sr 100@1 11/11/05 (1 page)
16 April 2007£ sr 100@1 11/11/05 (1 page)
27 February 2007Company name changed thinkco LIMITED\certificate issued on 27/02/07 (2 pages)
27 February 2007Company name changed thinkco LIMITED\certificate issued on 27/02/07 (2 pages)
5 February 2007Registered office changed on 05/02/07 from: 42 leazes park road newcastle upon tyne NE1 4PL (1 page)
5 February 2007Registered office changed on 05/02/07 from: 42 leazes park road newcastle upon tyne NE1 4PL (1 page)
6 December 2006Resolutions
  • RES13 ‐ Re-allotting shares 23/11/06
(2 pages)
6 December 2006Resolutions
  • RES13 ‐ Re-allotting shares 23/11/06
(2 pages)
5 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 November 2006Ad 23/11/06-23/11/06 £ si 30@1=30 £ ic 900/930 (1 page)
27 November 2006Ad 23/11/06-23/11/06 £ si 30@1=30 £ ic 900/930 (1 page)
7 November 2006Return made up to 25/10/06; full list of members (3 pages)
7 November 2006Return made up to 25/10/06; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
1 March 2006Particulars of mortgage/charge (9 pages)
1 March 2006Particulars of mortgage/charge (9 pages)
9 December 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 February 2005Return made up to 25/10/04; full list of members (3 pages)
1 February 2005Return made up to 25/10/04; full list of members (3 pages)
23 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
23 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
14 May 2004Ad 01/04/04--------- £ si 799@1=799 £ ic 201/1000 (2 pages)
14 May 2004Ad 01/04/04--------- £ si 799@1=799 £ ic 201/1000 (2 pages)
14 May 2004Ad 19/04/04--------- £ si 200@1=200 £ ic 1/201 (2 pages)
14 May 2004Ad 19/04/04--------- £ si 200@1=200 £ ic 1/201 (2 pages)
14 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2004Return made up to 25/10/03; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(6 pages)
16 March 2004Return made up to 25/10/03; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(6 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
18 November 2003Company name changed revelation design LIMITED\certificate issued on 18/11/03 (2 pages)
18 November 2003Company name changed revelation design LIMITED\certificate issued on 18/11/03 (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
25 October 2002Incorporation (9 pages)
25 October 2002Incorporation (9 pages)