Company NameThinkforward (UK)
Company StatusActive
Company Number08318590
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 December 2012(11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Edward Seager Green
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address337 City Road
London
EC1V 1LJ
Director NameMrs Vanessa Jane Morphet
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address337 City Road
London
EC1V 1LJ
Director NameMr Asi Panditharatna
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address337 City Road
London
EC1V 1LJ
Director NameMs Kathryn Jack
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleEngagement Manager
Country of ResidenceEngland
Correspondence Address337 City Road
London
EC1V 1LJ
Director NameMr Keith Charles MacDonald
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RolePartner
Country of ResidenceEngland
Correspondence Address337 City Road
London
EC1V 1LJ
Director NameMr Daniel Easterbrook
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address337 City Road
London
EC1V 1LJ
Director NameMiss Sally Esi Cartwright
Date of BirthJanuary 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleMethodist Care Home Worker
Country of ResidenceEngland
Correspondence Address337 City Road
London
EC1V 1LJ
Director NameMr Matthew Tate
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address337 City Road
London
EC1V 1LJ
Director NameMs Roxanna Patel
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(11 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address337 City Road
London
EC1V 1LJ
Director NameMr Thomas Walker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2012(same day as company formation)
RolePrivate Equity Partner
Country of ResidenceUnited Kingdom
Correspondence Address337 City Road
London
EC1V 1LJ
Director NameMr William Lindsay Cornog
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3DB
Director NameMs Barbara Storch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed23 July 2015(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address337 City Road
London
EC1V 1LJ
Director NameMr David Vaughan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address337 City Road
London
EC1V 1LJ
Director NameMr Matthew Grinnell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2015(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address337 City Road
London
EC1V 1LJ
Director NameMs Philippa Charles
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address337 City Road
London
EC1V 1LJ
Director NameMs Jill Baker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 09 October 2023)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address71 Wanstead Park Avenue
London
E12 5EE
Director NameMr Robert Craig
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address337 City Road
London
EC1V 1LJ

Location

Registered Address337 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£575,269
Net Worth£574,898
Cash£574,898

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 4 weeks from now)

Filing History

30 January 2024Full accounts made up to 31 August 2023 (33 pages)
8 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
31 October 2023Termination of appointment of Robert Craig as a director on 9 October 2023 (1 page)
31 October 2023Termination of appointment of Jill Baker as a director on 9 October 2023 (1 page)
31 August 2023Director's details changed for Mr Charles Edward Seager Green on 22 August 2023 (2 pages)
31 August 2023Director's details changed for Mr Daniel Easterbrook on 21 August 2023 (2 pages)
16 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 June 2023Memorandum and Articles of Association (18 pages)
8 June 2023Full accounts made up to 31 August 2022 (32 pages)
6 February 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
24 May 2022Full accounts made up to 31 August 2021 (34 pages)
31 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
3 November 2021Appointment of Mr Matthew Tate as a director on 12 October 2021 (2 pages)
23 August 2021Director's details changed for Mr Daniel Easterbrook on 19 June 2021 (2 pages)
24 May 2021Director's details changed for Mr Charles Edward Seager Green on 7 September 2020 (2 pages)
19 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
26 January 2021Termination of appointment of David Vaughan as a director on 9 December 2020 (1 page)
17 December 2020Appointment of Miss Sally Esi Cartwright as a director on 10 November 2020 (2 pages)
11 December 2020Full accounts made up to 31 August 2020 (36 pages)
11 November 2020Appointment of Mr Daniel Easterbrook as a director on 10 November 2020 (2 pages)
25 August 2020Appointment of Mr Asi Panditharatna as a director on 30 July 2020 (2 pages)
25 August 2020Appointment of Ms Kathryn Jack as a director on 30 July 2020 (2 pages)
25 August 2020Appointment of Mr Robert Craig as a director on 30 July 2020 (2 pages)
25 August 2020Appointment of Mr Keith Macdonald as a director on 30 July 2020 (2 pages)
5 May 2020Appointment of Ms Vanessa Jane Morphet as a director on 30 January 2020 (2 pages)
28 April 2020Termination of appointment of Barbara Storch as a director on 30 January 2020 (1 page)
3 March 2020Full accounts made up to 31 August 2019 (31 pages)
20 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
20 December 2019Termination of appointment of Matthew Grinnell as a director on 28 November 2019 (1 page)
11 June 2019Full accounts made up to 31 August 2018 (27 pages)
22 May 2019Appointment of Ms Jill Baker as a director on 16 January 2019 (2 pages)
13 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
10 September 2018Previous accounting period shortened from 31 December 2018 to 31 August 2018 (1 page)
6 September 2018Full accounts made up to 31 December 2017 (27 pages)
18 May 2018Termination of appointment of Philippa Charles as a director on 15 May 2018 (1 page)
10 January 2018Termination of appointment of Thomas Walker as a director on 31 December 2017 (1 page)
10 January 2018Termination of appointment of Thomas Walker as a director on 31 December 2017 (1 page)
13 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
25 September 2017Director's details changed for Ms Barbara Storch on 21 July 2017 (2 pages)
25 September 2017Director's details changed for Ms Barbara Storch on 21 July 2017 (2 pages)
12 September 2017Full accounts made up to 31 December 2016 (23 pages)
12 September 2017Full accounts made up to 31 December 2016 (23 pages)
14 December 2016Confirmation statement made on 5 December 2016 with updates (4 pages)
14 December 2016Confirmation statement made on 5 December 2016 with updates (4 pages)
28 September 2016Full accounts made up to 31 December 2015 (21 pages)
28 September 2016Full accounts made up to 31 December 2015 (21 pages)
26 August 2016Registered office address changed from 183 Eversholt Street London NW1 1BU to 337 City Road London EC1V 1LJ on 26 August 2016 (1 page)
26 August 2016Registered office address changed from 183 Eversholt Street London NW1 1BU to 337 City Road London EC1V 1LJ on 26 August 2016 (1 page)
16 December 2015Annual return made up to 5 December 2015 no member list (4 pages)
16 December 2015Annual return made up to 5 December 2015 no member list (4 pages)
4 September 2015Full accounts made up to 31 December 2014 (10 pages)
4 September 2015Full accounts made up to 31 December 2014 (10 pages)
1 September 2015Appointment of Ms Barbara Storch as a director on 23 July 2015 (2 pages)
1 September 2015Appointment of Ms Barbara Storch as a director on 23 July 2015 (2 pages)
25 August 2015Appointment of Mr David Vaughan as a director on 23 July 2015 (2 pages)
25 August 2015Appointment of Mr Matthew Grinnell as a director on 23 July 2015 (2 pages)
25 August 2015Appointment of Mr David Vaughan as a director on 23 July 2015 (2 pages)
25 August 2015Appointment of Mr Matthew Grinnell as a director on 23 July 2015 (2 pages)
24 August 2015Appointment of Ms Philippa Charles as a director on 23 July 2015 (2 pages)
24 August 2015Appointment of Ms Philippa Charles as a director on 23 July 2015 (2 pages)
24 December 2014Annual return made up to 5 December 2014 no member list (2 pages)
24 December 2014Director's details changed for Mr Thomas Walker on 1 June 2014 (2 pages)
24 December 2014Director's details changed for Mr Thomas Walker on 1 June 2014 (2 pages)
24 December 2014Annual return made up to 5 December 2014 no member list (2 pages)
24 December 2014Director's details changed for Mr Thomas Walker on 1 June 2014 (2 pages)
24 December 2014Annual return made up to 5 December 2014 no member list (2 pages)
23 December 2014Director's details changed for Mr Charles Edward Seager Green on 1 June 2014 (2 pages)
23 December 2014Director's details changed for Mr Charles Edward Seager Green on 1 June 2014 (2 pages)
23 December 2014Director's details changed for Mr Charles Edward Seager Green on 1 June 2014 (2 pages)
28 October 2014Annual return made up to 5 December 2013 (15 pages)
28 October 2014Annual return made up to 5 December 2013 (15 pages)
28 October 2014Annual return made up to 5 December 2013 (15 pages)
27 October 2014Administrative restoration application (3 pages)
27 October 2014Administrative restoration application (3 pages)
27 October 2014Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DB United Kingdom to 183 Eversholt Street London NW1 1BU on 27 October 2014 (2 pages)
27 October 2014Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DB United Kingdom to 183 Eversholt Street London NW1 1BU on 27 October 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 October 2014Termination of appointment of William Lindsay Cornog as a director on 15 June 2014 (2 pages)
27 October 2014Termination of appointment of William Lindsay Cornog as a director on 15 June 2014 (2 pages)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 December 2012Incorporation (29 pages)
5 December 2012Incorporation (29 pages)