Company NameThinking Tree Consulting Ltd
DirectorsSuruchi Bansal and Gobind Gaurav Bansal
Company StatusActive
Company Number09538356
CategoryPrivate Limited Company
Incorporation Date13 April 2015(9 years ago)
Previous NameMAIA Ventures Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMs Suruchi Bansal
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 72 Cambridge Road
London
NW6 5FL
Director NameMr Gobind Gaurav Bansal
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed30 May 2017(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 72 Cambridge Road
London
NW6 5FL

Location

Registered AddressFlat 12 72 Cambridge Road
London
NW6 5FL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Filing History

17 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
28 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
25 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
30 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
28 January 2019Statement of capital following an allotment of shares on 30 May 2017
  • GBP 2
(3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
30 April 2018Confirmation statement made on 13 April 2018 with updates (5 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
23 June 2017Registered office address changed from 72 Flat 12, 72 Cambridge Road London NW6 5FL England to Flat 12 72 Cambridge Road London NW6 5FL on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 72 Flat 12, 72 Cambridge Road London NW6 5FL England to Flat 12 72 Cambridge Road London NW6 5FL on 23 June 2017 (1 page)
22 June 2017Registered office address changed from Flat 12 Cambridge Road London NW6 5FL England to 72 Flat 12, 72 Cambridge Road London NW6 5FL on 22 June 2017 (1 page)
22 June 2017Registered office address changed from Flat 12 Cambridge Road London NW6 5FL England to 72 Flat 12, 72 Cambridge Road London NW6 5FL on 22 June 2017 (1 page)
30 May 2017Appointment of Mr Gobind Gaurav Bansal as a director on 30 May 2017 (2 pages)
30 May 2017Appointment of Mr Gobind Gaurav Bansal as a director on 30 May 2017 (2 pages)
15 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
15 May 2017Registered office address changed from Flat 12, Kilburn Quarter Flat 12, Kilburn Quarter 72 Cambridge Road London NW6 5FL United Kingdom to Flat 12 Cambridge Road London NW6 5FL on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Flat 12, Kilburn Quarter Flat 12, Kilburn Quarter 72 Cambridge Road London NW6 5FL United Kingdom to Flat 12 Cambridge Road London NW6 5FL on 15 May 2017 (1 page)
3 February 2017Registered office address changed from Flat 12, Kilburn Quarter, 72 Cambridge Road Flat 12, Kilburn Quarter 72 Cambridge Road London NW6 5FL United Kingdom to Flat 12, Kilburn Quarter Flat 12, Kilburn Quarter 72 Cambridge Road London NW6 5FL on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Flat 12, Kilburn Quarter, 72 Cambridge Road Flat 12, Kilburn Quarter 72 Cambridge Road London NW6 5FL United Kingdom to Flat 12, Kilburn Quarter Flat 12, Kilburn Quarter 72 Cambridge Road London NW6 5FL on 3 February 2017 (1 page)
12 January 2017Registered office address changed from Flat 14, Swift House Albert Road London NW6 5BW United Kingdom to Flat 12, Kilburn Quarter, 72 Cambridge Road Flat 12, Kilburn Quarter 72 Cambridge Road London NW6 5FL on 12 January 2017 (1 page)
12 January 2017Registered office address changed from Flat 14, Swift House Albert Road London NW6 5BW United Kingdom to Flat 12, Kilburn Quarter, 72 Cambridge Road Flat 12, Kilburn Quarter 72 Cambridge Road London NW6 5FL on 12 January 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Director's details changed for Ms Suruchi Bansal on 23 December 2015 (2 pages)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Director's details changed for Ms Suruchi Bansal on 23 December 2015 (2 pages)
6 May 2015Company name changed maia ventures LTD\certificate issued on 06/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-05
(3 pages)
6 May 2015Company name changed maia ventures LTD\certificate issued on 06/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-05
(3 pages)
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)