Company NameIthink Gadgets Ltd.
DirectorNorbert Adam
Company StatusActive
Company Number08154199
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months 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

Director

Director NameMr Norbert Adam
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityHungarian
StatusCurrent
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Falcon Business Centre 14 Wandle Way
Mitcham
CR4 4FG

Contact

Websiteithinkgadgets.co.uk
Telephone08438865466
Telephone regionUnknown

Location

Registered AddressUnit 3, Falcon Business Centre
14 Wandle Way
Mitcham
CR4 4FG
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Shareholders

1 at £1Norbert Adam
100.00%
Ordinary

Financials

Year2014
Net Worth£163
Cash£9,001
Current Liabilities£9,621

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryDormant
Accounts Year End30 July

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
12 April 2023Accounts for a dormant company made up to 30 July 2022 (3 pages)
29 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
29 April 2022Accounts for a dormant company made up to 30 July 2021 (3 pages)
16 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
4 June 2021Registered office address changed from Studio 1 77a Canterbury Road Surrey SM4 6QW England to Unit 3 Falcon Business Centre Wandle Way Mitcham CR4 4FG on 4 June 2021 (1 page)
4 June 2021Registered office address changed from Unit 3 Falcon Business Centre Wandle Way Mitcham CR4 4FG England to Unit 3, Falcon Business Centre 14 Wandle Way Mitcham CR4 4FG on 4 June 2021 (1 page)
3 June 2021Registered office address changed from Unit 3 Falcon Business Centre 14 Wandle Way Mitcham CR4 4FG England to Studio 1 77a Canterbury Road Surrey SM4 6QW on 3 June 2021 (1 page)
29 May 2021Accounts for a dormant company made up to 30 July 2020 (3 pages)
7 April 2021Registered office address changed from Unit 10 Broadfield Close Progress Way Croydon CR0 4XR United Kingdom to Unit 3 Falcon Business Centre 14 Wandle Way Mitcham CR4 4FG on 7 April 2021 (1 page)
28 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
27 August 2020Accounts for a dormant company made up to 30 July 2019 (3 pages)
27 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
16 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
30 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
30 August 2018Registered office address changed from Studio 1, 77a Canterbury Road Surrey SM4 6QW United Kingdom to Unit 10 Broadfield Close Progress Way Croydon CR0 4XR on 30 August 2018 (1 page)
14 August 2017Micro company accounts made up to 31 July 2017 (5 pages)
14 August 2017Micro company accounts made up to 31 July 2017 (5 pages)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
9 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 April 2016Registered office address changed from 172 Cortis Road London SW15 3AQ to Studio 1, 77a Canterbury Road Surrey SM4 6QW on 22 April 2016 (1 page)
22 April 2016Registered office address changed from 172 Cortis Road London SW15 3AQ to Studio 1, 77a Canterbury Road Surrey SM4 6QW on 22 April 2016 (1 page)
18 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
1 June 2015Registered office address changed from 14 Rosslyn Avenue London SW13 0JX to 172 Cortis Road London SW15 3AQ on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 14 Rosslyn Avenue London SW13 0JX to 172 Cortis Road London SW15 3AQ on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 14 Rosslyn Avenue London SW13 0JX to 172 Cortis Road London SW15 3AQ on 1 June 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 January 2015Compulsory strike-off action has been discontinued (1 page)
9 January 2015Compulsory strike-off action has been discontinued (1 page)
8 January 2015Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 February 2014Registered office address changed from Flat 5 2 Victory Road Mews London SW19 1HA United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Flat 5 2 Victory Road Mews London SW19 1HA United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Flat 5 2 Victory Road Mews London SW19 1HA United Kingdom on 4 February 2014 (1 page)
15 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
15 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
18 October 2012Registered office address changed from Flat 5 2 Victory Mews London SW19 1HA United Kingdom on 18 October 2012 (1 page)
18 October 2012Registered office address changed from Flat 5 2 Victory Mews London SW19 1HA United Kingdom on 18 October 2012 (1 page)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)