Company NameVine Thinking Limited
DirectorsJulian Thomas Edwards and Michael Charles Edwards
Company StatusActive - Proposal to Strike off
Company Number07504960
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Julian Thomas Edwards
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(2 months, 2 weeks after company formation)
Appointment Duration13 years
RoleInsuarnce Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Michael Charles Edwards
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(2 months, 2 weeks after company formation)
Appointment Duration13 years
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NamePaul Graham
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLister House Finedon Road
Wellingborough
Northamptonshire
NN8 4EL

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

375 at £1Julian Thomas Edwards
37.50%
Ordinary
375 at £1Michael Charles Edwards
37.50%
Ordinary
250 at £1Paul Graham
25.00%
Ordinary

Financials

Year2014
Net Worth£7,302
Cash£959,990
Current Liabilities£1,806,435

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return25 January 2023 (1 year, 3 months ago)
Next Return Due8 February 2024 (overdue)

Filing History

18 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
8 February 2020Confirmation statement made on 25 January 2020 with updates (3 pages)
25 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 31 May 2018 (8 pages)
14 November 2018Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YS to Third Floor 24 Chiswell Street London EC1Y 4YX on 14 November 2018 (1 page)
15 August 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
19 January 2018Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to Third Floor 24 Chiswell Street London EC1Y 4YS on 19 January 2018 (2 pages)
19 January 2018Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to Third Floor 24 Chiswell Street London EC1Y 4YS on 19 January 2018 (2 pages)
5 January 2018Registered office address changed from The Enterprise Building Finedon Road Wellingborough Northants NN8 4EL to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 5 January 2018 (1 page)
5 January 2018Registered office address changed from The Enterprise Building Finedon Road Wellingborough Northants NN8 4EL to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 5 January 2018 (1 page)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
15 February 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
20 January 2017Director's details changed for Mr Michael Charles Edwards on 5 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Julian Thomas Edwards on 5 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Charles Edwards on 5 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Julian Thomas Edwards on 5 January 2017 (2 pages)
10 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(4 pages)
10 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(4 pages)
9 March 2016Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
9 March 2016Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
3 March 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
3 March 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
12 May 2015Voluntary strike-off action has been suspended (1 page)
12 May 2015Voluntary strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 May 2014Termination of appointment of Paul Graham as a director (1 page)
13 May 2014Termination of appointment of Paul Graham as a director (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(5 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(5 pages)
31 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
24 October 2012Registered office address changed from Lister House Finedon Road Wellingborough Northamptonshire NN8 4EL United Kingdom on 24 October 2012 (2 pages)
24 October 2012Registered office address changed from Lister House Finedon Road Wellingborough Northamptonshire NN8 4EL United Kingdom on 24 October 2012 (2 pages)
23 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
5 July 2011Current accounting period extended from 31 January 2012 to 31 May 2012 (3 pages)
5 July 2011Current accounting period extended from 31 January 2012 to 31 May 2012 (3 pages)
10 June 2011Appointment of Michael Charles Edwards as a director (4 pages)
10 June 2011Appointment of Julian Thomas Edwards as a director (3 pages)
10 June 2011Appointment of Michael Charles Edwards as a director (4 pages)
10 June 2011Appointment of Julian Thomas Edwards as a director (3 pages)
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 January 2011Incorporation (14 pages)
25 January 2011Incorporation (14 pages)