Company NameQuality Thinking Limited
DirectorAmanda Dawn Allen
Company StatusActive
Company Number09341047
CategoryPrivate Limited Company
Incorporation Date4 December 2014(9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMiss Amanda Dawn Allen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B, Ascensis Tower Juniper Drive
London
SW18 1AY

Location

Registered AddressUnit B, Ascensis Tower
Juniper Drive
London
SW18 1AY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Filing History

11 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
15 June 2020Director's details changed for Ms Amanda Dawn Allen on 8 June 2020 (2 pages)
15 June 2020Change of details for Ms Amanda Dawn Allen as a person with significant control on 8 June 2020 (2 pages)
15 June 2020Registered office address changed from Redfern House 105 Ashley Road St Albans AL1 5GD England to Assist House 25 Lombard Road London SW19 3TZ on 15 June 2020 (1 page)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 November 2018Director's details changed for Ms Amanda Dawn Allen on 13 November 2018 (2 pages)
13 November 2018Change of details for Ms Amanda Dawn Allen as a person with significant control on 13 November 2018 (2 pages)
13 November 2018Registered office address changed from 1 Harforde Court John Tate Road Hertford SG13 7NW England to Redfern House 105 Ashley Road St Albans AL1 5GD on 13 November 2018 (1 page)
19 September 2018Registered office address changed from Unitum House 1 the Chase John Tate Road Hertford SG13 7NN England to 1 Harforde Court John Tate Road Hertford SG13 7NW on 19 September 2018 (1 page)
19 September 2018Director's details changed for Ms Amanda Dawn Allen on 19 September 2018 (2 pages)
19 September 2018Change of details for Ms Amanda Dawn Allen as a person with significant control on 19 September 2018 (2 pages)
18 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 April 2017Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to Unitum House 1 the Chase John Tate Road Hertford SG13 7NN on 20 April 2017 (1 page)
20 April 2017Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to Unitum House 1 the Chase John Tate Road Hertford SG13 7NN on 20 April 2017 (1 page)
9 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
16 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
11 June 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
11 June 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 1
(27 pages)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 1
(27 pages)