Company NameThink Business Finance Limited
DirectorPaul John Galligan
Company StatusActive
Company Number07115888
CategoryPrivate Limited Company
Incorporation Date4 January 2010(14 years, 2 months ago)
Previous NameIs Finance & Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Paul John Galligan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG
Director NameMr Ian David Stewart
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eagle Villas
Main Road Ford End
Chelmsford
Essex
CM3 1LQ
Secretary NameMr Ian David Stewart
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Eagle Villas
Main Road Ford End
Chelmsford
Essex
CM3 1LQ
Director NameMr Gary Robert Flint
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 May 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Moulsham Street
Chelmsford
CM2 0JE
Director NameMr Jamie Alexander Stewart
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address31/34 Railway Street Railway Street
Chelmsford
CM1 1QS
Director NameMr Jamie Alexander Stewart
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2017(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 21 December 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG
Director NameMr Thomas Leslie Crockford
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2019(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG

Location

Registered AddressThe Minster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG

Shareholders

1 at £1Ian Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£25,367

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

9 January 2024Termination of appointment of Jamie Alexander Stewart as a director on 21 December 2023 (1 page)
24 December 2023Accounts for a small company made up to 31 March 2023 (22 pages)
9 June 2023Termination of appointment of Thomas Leslie Crockford as a director on 25 May 2023 (1 page)
3 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
15 December 2022Accounts for a small company made up to 31 March 2022 (23 pages)
22 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (23 pages)
22 March 2021Accounts for a small company made up to 31 March 2020 (23 pages)
12 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
17 March 2020Second filing of Confirmation Statement dated 19/02/2020 (5 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders information) was registered on 17/03/2020.
(5 pages)
19 February 2020Change of details for Make It Cheaper Group Limited as a person with significant control on 9 December 2019 (2 pages)
6 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
30 August 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
27 August 2019Termination of appointment of Jamie Alexander Stewart as a director on 21 August 2019 (1 page)
27 August 2019Appointment of Mr Thomas Crockford as a director on 21 August 2019 (2 pages)
27 August 2019Appointment of Mr Jamie Alexander Stewart as a director on 19 February 2017 (2 pages)
27 August 2019Termination of appointment of Ian David Stewart as a director on 21 August 2019 (1 page)
27 August 2019Cessation of Jamie Alexander Stewart as a person with significant control on 21 August 2019 (1 page)
27 August 2019Appointment of Mr Paul John Galligan as a director on 21 August 2019 (2 pages)
27 August 2019Appointment of Mr Ian David Stewart as a director on 4 January 2010 (2 pages)
27 August 2019Cessation of Ian David Stewart as a person with significant control on 21 August 2019 (1 page)
27 August 2019Notification of Make It Cheaper Group Limited as a person with significant control on 21 August 2019 (2 pages)
27 August 2019Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to The Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG on 27 August 2019 (1 page)
27 August 2019Termination of appointment of Ian David Stewart as a secretary on 21 August 2019 (1 page)
13 August 2019Consolidation of shares on 24 June 2019 (6 pages)
18 July 2019Change of details for Mr Jamie Alexander Stewart as a person with significant control on 24 June 2019 (2 pages)
17 July 2019Statement of capital following an allotment of shares on 24 June 2019
  • GBP 105.263
(3 pages)
15 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 June 2019Termination of appointment of Gary Robert Flint as a director on 21 May 2019 (1 page)
12 March 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
21 February 2018Confirmation statement made on 19 February 2018 with updates (5 pages)
11 January 2018Notification of Jamie Alexander Stewart as a person with significant control on 15 December 2017 (2 pages)
11 January 2018Change of details for Mr Ian David Stewart as a person with significant control on 15 December 2017 (2 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 August 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 100
(3 pages)
17 August 2017Change of details for Mr Ian David Stewart as a person with significant control on 13 January 2017 (2 pages)
17 August 2017Change of details for Mr Ian David Stewart as a person with significant control on 13 January 2017 (2 pages)
17 August 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 100
(3 pages)
19 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
19 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
16 February 2017Appointment of Mr Jamie Alexander Stewart as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Mr Gary Robert Flint as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Mr Gary Robert Flint as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Mr Jamie Alexander Stewart as a director on 15 February 2017 (2 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
13 October 2014Company name changed is finance & consultancy LIMITED\certificate issued on 13/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-15
(3 pages)
13 October 2014Company name changed is finance & consultancy LIMITED\certificate issued on 13/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-15
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
21 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
21 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
15 January 2013Secretary's details changed for Mr Ian David Stewart on 10 September 2012 (2 pages)
15 January 2013Director's details changed for Mr Ian David Stewart on 10 September 2012 (2 pages)
15 January 2013Director's details changed for Mr Ian David Stewart on 10 September 2012 (2 pages)
15 January 2013Director's details changed for Mr Ian David Stewart on 10 September 2012 (2 pages)
15 January 2013Secretary's details changed for Mr Ian David Stewart on 10 September 2012 (2 pages)
15 January 2013Director's details changed for Mr Ian David Stewart on 10 September 2012 (2 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
9 February 2012Secretary's details changed for Mr Ian David Stewart on 31 December 2011 (2 pages)
9 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
9 February 2012Secretary's details changed for Mr Ian David Stewart on 31 December 2011 (2 pages)
9 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
8 February 2012Director's details changed for Mr Ian David Stewart on 31 December 2011 (2 pages)
8 February 2012Director's details changed for Mr Ian David Stewart on 31 December 2011 (2 pages)
8 February 2012Director's details changed for Mr Ian David Stewart on 31 December 2011 (2 pages)
8 February 2012Director's details changed for Mr Ian David Stewart on 31 December 2011 (2 pages)
17 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 August 2011Registered office address changed from 48 Peel Road Chelmsford Essex CM2 6AL United Kingdom on 22 August 2011 (1 page)
22 August 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
22 August 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
22 August 2011Registered office address changed from 48 Peel Road Chelmsford Essex CM2 6AL United Kingdom on 22 August 2011 (1 page)
8 April 2011Annual return made up to 4 January 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 4 January 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 4 January 2011 with a full list of shareholders (14 pages)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)