London
SW20 0SA
Director Name | Mr Christopher James Sinclair |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 31 Minster Road Oxford OX4 1LY |
Secretary Name | Mr Christopher Sinclair |
---|---|
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Minster Road Oxford OX4 1LY |
Director Name | Miss Michelle Elizabeth Young |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(7 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN |
Secretary Name | Miss Michelle Young |
---|---|
Status | Resigned |
Appointed | 28 February 2011(7 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN |
Director Name | Mr Andrew John Tharme |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 August 2014) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN |
Director Name | Mr David Richard Griffith |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 September 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Stamford Street London SE1 9LQ |
Director Name | Mr Jon Adrian Priest |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Lavington Street London SE1 0NZ |
Website | spafuturethinking.com |
---|---|
Email address | [email protected] |
Telephone | 01865 336400 |
Telephone region | Oxford |
Registered Address | 42 Wigmore Street London W1U 2RY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Oxford Market Research Agency LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2023 | Application to strike the company off the register (1 page) |
23 December 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
24 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
27 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
5 May 2021 | Registered office address changed from 30 Stamford Street London SE1 9LQ England to 42 Wigmore Street London W1U 2RY on 5 May 2021 (1 page) |
11 February 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
11 February 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
19 October 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
25 March 2020 | Director's details changed for Mr Simon Christopher Mason on 24 March 2020 (2 pages) |
30 January 2020 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2019 | Memorandum and Articles of Association (12 pages) |
29 November 2019 | Resolutions
|
9 October 2019 | Termination of appointment of David Richard Griffith as a director on 27 September 2019 (1 page) |
9 October 2019 | Appointment of Mr Simon Christopher Mason as a director on 27 September 2019 (2 pages) |
2 October 2019 | Notification of a person with significant control statement (2 pages) |
3 September 2019 | Cessation of Next Wave Partners Ib Lp as a person with significant control on 3 September 2019 (1 page) |
3 September 2019 | Cessation of Next Wave Ventures Fund 1 as a person with significant control on 3 September 2019 (1 page) |
1 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
1 March 2019 | Registered office address changed from 25 Lavington Street London SE1 0NZ England to 30 Stamford Street London SE1 9LQ on 1 March 2019 (1 page) |
3 October 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
26 July 2018 | Termination of appointment of Jon Priest as a director on 25 July 2018 (1 page) |
25 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
25 September 2017 | Registered office address changed from Laystall House 8 Rosebery Avenue London EC1R 4TD to 25 Lavington Street London SE1 0NZ on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from Laystall House 8 Rosebery Avenue London EC1R 4TD to 25 Lavington Street London SE1 0NZ on 25 September 2017 (1 page) |
25 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
13 July 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
13 July 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
9 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
7 June 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
7 June 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
28 August 2014 | Termination of appointment of Andrew John Tharme as a director on 26 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN to Laystall House 8 Rosebery Avenue London EC1R 4TD on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Andrew John Tharme as a director on 26 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Jon Priest as a director on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Jon Priest as a director on 26 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN to Laystall House 8 Rosebery Avenue London EC1R 4TD on 28 August 2014 (1 page) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
22 May 2014 | Company name changed future thinking LIMITED\certificate issued on 22/05/14
|
22 May 2014 | Company name changed future thinking LIMITED\certificate issued on 22/05/14
|
22 May 2014 | Change of name notice (2 pages) |
22 May 2014 | Change of name notice (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
24 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
6 February 2012 | Appointment of Mr David Richard Griffith as a director (2 pages) |
6 February 2012 | Appointment of Mr David Richard Griffith as a director (2 pages) |
26 January 2012 | Termination of appointment of Michelle Young as a secretary (1 page) |
26 January 2012 | Termination of appointment of Michelle Young as a secretary (1 page) |
26 January 2012 | Termination of appointment of Michelle Young as a director (1 page) |
26 January 2012 | Termination of appointment of Michelle Young as a director (1 page) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Current accounting period extended from 31 July 2011 to 31 August 2011 (1 page) |
23 June 2011 | Current accounting period extended from 31 July 2011 to 31 August 2011 (1 page) |
27 April 2011 | Appointment of Mr Andrew John Tharme as a director (2 pages) |
27 April 2011 | Appointment of Mr Andrew John Tharme as a director (2 pages) |
30 March 2011 | Termination of appointment of Christopher Sinclair as a secretary (1 page) |
30 March 2011 | Termination of appointment of Christopher Sinclair as a director (1 page) |
30 March 2011 | Termination of appointment of Christopher Sinclair as a director (1 page) |
30 March 2011 | Termination of appointment of Christopher Sinclair as a secretary (1 page) |
30 March 2011 | Appointment of Miss Michelle Young as a secretary (1 page) |
30 March 2011 | Appointment of Miss Michelle Young as a secretary (1 page) |
17 March 2011 | Appointment of Miss Michelle Young as a director (2 pages) |
17 March 2011 | Appointment of Miss Michelle Young as a director (2 pages) |
27 July 2010 | Incorporation (23 pages) |
27 July 2010 | Incorporation (23 pages) |