Company NameThink Smarter Limited
Company StatusDissolved
Company Number06852355
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Mark Alexei Isle
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 12 St Michael's Court
Princes Road
Weybridge
Surrey
KT13 9BP
Director NameMr Alan Watts
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Ockham Lane
Cobham
KT11 1LN
Secretary NameMr Alan Watts
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Ockham Lane
Cobham
KT11 1LN
Secretary NameMr Anthony Spiteri
StatusResigned
Appointed01 July 2010(1 year, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 September 2018)
RoleCompany Director
Correspondence Address12 Princes Road
Weybridge
KT13 9BP

Contact

Websitebespokeclothing.biz
Telephone0800 2289139
Telephone regionFreephone

Location

Registered AddressFlat 12 St Michael's Court
Princes Road
Weybridge
Surrey
KT13 9BP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

100 at £1Mark Isle
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,330
Cash£541
Current Liabilities£57,966

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
11 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
13 November 2018Registered office address changed from Flat 12 Flat 12 st. Michaels Court Prince's Road Weybridge KT13 9BP United Kingdom to Flat 12 st Michael's Court Princes Road Weybridge Surrey KT13 9BP on 13 November 2018 (1 page)
12 November 2018Registered office address changed from 12 Princes Road Weybridge KT13 9BP England to Flat 12 Flat 12 st. Michaels Court Prince's Road Weybridge KT13 9BP on 12 November 2018 (1 page)
24 October 2018Micro company accounts made up to 1 January 2018 (2 pages)
29 September 2018Termination of appointment of Anthony Spiteri as a secretary on 28 September 2018 (1 page)
18 May 2018Register(s) moved to registered office address 12 Princes Road Weybridge KT13 9BP (1 page)
18 May 2018Registered office address changed from The Old Vicarage Ockham Lane Cobham KT11 1LN to 12 Princes Road Weybridge KT13 9BP on 18 May 2018 (1 page)
18 May 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (1 page)
9 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
20 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
20 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 July 2010Appointment of Mr Anthony Spiteri as a secretary (1 page)
3 July 2010Termination of appointment of Alan Watts as a secretary (1 page)
3 July 2010Termination of appointment of Alan Watts as a director (1 page)
3 July 2010Termination of appointment of Alan Watts as a director (1 page)
3 July 2010Appointment of Mr Anthony Spiteri as a secretary (1 page)
3 July 2010Termination of appointment of Alan Watts as a secretary (1 page)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Alan Watts on 31 March 2010 (2 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Mark Isle on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Alan Watts on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Mark Isle on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Mr Alan Watts on 31 March 2010 (1 page)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Secretary's details changed for Mr Alan Watts on 31 March 2010 (1 page)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
31 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
19 March 2009Incorporation (21 pages)
19 March 2009Incorporation (21 pages)