Company NameThinksprint Limited
Company StatusActive
Company Number10064902
CategoryPrivate Limited Company
Incorporation Date15 March 2016(8 years ago)

Business Activity

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

Directors

Director NameMr Scott Howard Morrison
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House 1 Temple Avenue
London
EC4Y 0HA
Director NameMr Sam Alexander Reid
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House 1 Temple Avenue
London
EC4Y 0HA
Director NameMr Adam Ritchie Brodie
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(2 years after company formation)
Appointment Duration5 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHamilton House 1 Temple Avenue
London
EC4Y 0HA

Contact

Websitewww.blakbook.net

Location

Registered AddressHamilton House
1 Temple Avenue
London
EC4Y 0HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Filing History

15 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 August 2023Memorandum and Articles of Association (15 pages)
31 July 2023Cessation of Scott Howard Morrison as a person with significant control on 20 December 2017 (1 page)
28 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 July 2022Director's details changed for Mr Adam Ritchie Brodie on 1 July 2022 (2 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
9 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 March 2021Confirmation statement made on 15 January 2021 with updates (5 pages)
14 March 2021Registered office address changed from Wework, Aldgate Tower 2 Leman St London E1 8FA England to Wework 30 Stamford Street London SE1 9LQ on 14 March 2021 (1 page)
9 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 August 2020Statement of capital following an allotment of shares on 12 August 2020
  • GBP 126.845
(3 pages)
28 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 March 2019Second filing of a statement of capital following an allotment of shares on 3 October 2018
  • GBP 113.943
(7 pages)
29 January 2019Confirmation statement made on 15 January 2019 with updates (5 pages)
4 October 2018Statement of capital following an allotment of shares on 2 October 2018
  • GBP 113.943
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2019
(4 pages)
4 October 2018Director's details changed for Mr Sam Reid on 4 October 2018 (2 pages)
4 October 2018Change of details for Mr Sam Reid as a person with significant control on 4 October 2018 (2 pages)
1 October 2018Statement of capital following an allotment of shares on 10 September 2018
  • GBP 112.182
(3 pages)
28 September 2018Statement of capital following an allotment of shares on 10 September 2018
  • GBP 109.474
(3 pages)
28 September 2018Statement of capital following an allotment of shares on 14 September 2018
  • GBP 111.235
(3 pages)
13 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 June 2018Appointment of Mr Adam Ritchie Brodie as a director on 12 April 2018 (2 pages)
11 April 2018Statement of capital following an allotment of shares on 10 April 2018
  • GBP 104.192
(3 pages)
10 April 2018Change of details for Mr Scott-Anthony Howard Morrison as a person with significant control on 10 April 2018 (2 pages)
10 April 2018Director's details changed for Mr Sam Reid on 10 April 2018 (2 pages)
10 April 2018Director's details changed for Mr Scott Howard Morrison on 10 April 2018 (2 pages)
10 April 2018Change of details for Mr Sam Alexander Reid as a person with significant control on 10 April 2018 (2 pages)
10 April 2018Statement of capital following an allotment of shares on 10 April 2018
  • GBP 101.76
(3 pages)
10 April 2018Statement of capital following an allotment of shares on 10 April 2018
  • GBP 102.871
(3 pages)
12 February 2018Registered office address changed from Aldgate Tower Wework, 6th Floor, Aldgate Tower 2 Leman St London Please Select E1 8FA United Kingdom to Wework, Aldgate Tower 2 Leman St London E1 8FA on 12 February 2018 (1 page)
12 February 2018Registered office address changed from Aldgate Tower Wework, 6th Floor, Aldgate Tower 2 Leman St London Please Select E1 8FA United Kingdom to Wework, Aldgate Tower 2 Leman St London E1 8FA on 12 February 2018 (1 page)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
18 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
18 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
29 March 2017Registered office address changed from PO Box E1 8FA Aldgate Tower Thinksprint, Wework, 6th Floor Aldgate Tower 2 Leman St. London Please Select E1 6EP United Kingdom to Aldgate Tower Wework, 6th Floor, Aldgate Tower 2 Leman St London Please Select E1 8FA on 29 March 2017 (1 page)
29 March 2017Registered office address changed from PO Box E1 8FA Aldgate Tower Thinksprint, Wework, 6th Floor Aldgate Tower 2 Leman St. London Please Select E1 6EP United Kingdom to Aldgate Tower Wework, 6th Floor, Aldgate Tower 2 Leman St London Please Select E1 8FA on 29 March 2017 (1 page)
24 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
15 August 2016Registered office address changed from 50 Cricketfield Road London E5 8NS England to PO Box E1 8FA Aldgate Tower Thinksprint, Wework, 6th Floor Aldgate Tower 2 Leman St. London Please Select E1 6EP on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 50 Cricketfield Road London E5 8NS England to PO Box E1 8FA Aldgate Tower Thinksprint, Wework, 6th Floor Aldgate Tower 2 Leman St. London Please Select E1 6EP on 15 August 2016 (1 page)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)