Company NameThunk Ltd
DirectorsRichard Farrell and Paul James Hill
Company StatusActive
Company Number11041631
CategoryPrivate Limited Company
Incorporation Date1 November 2017(6 years, 6 months ago)
Previous NamesFarrell & Marker Ltd and Marker & Box Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Richard Farrell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(same day as company formation)
RoleUx Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
Secretary NameMr Richard Farrell
StatusCurrent
Appointed01 November 2017(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
Director NameMr Paul James Hill
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
Director NameMrs Michelle Farrell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2020)
RoleDigital Media
Country of ResidenceEngland
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB

Location

Registered AddressEast Side
Kings Cross
London
N1C 4AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

20 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
3 May 2023Appointment of Mr Andrew Wardleworth as a director on 6 April 2023 (2 pages)
10 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
15 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
3 March 2022Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to East Side Kings Cross London N1C 4AX on 3 March 2022 (1 page)
10 January 2022Change of details for Mr Richard Farrell as a person with significant control on 22 February 2020 (2 pages)
7 January 2022Notification of Paul Hill as a person with significant control on 22 February 2020 (2 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
4 March 2021Change of details for Mr Richard Farrell as a person with significant control on 4 March 2021 (2 pages)
4 March 2021Secretary's details changed for Mr Richard Farrell on 4 March 2021 (1 page)
4 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
4 March 2021Statement of capital following an allotment of shares on 22 February 2020
  • GBP 10
(3 pages)
4 March 2021Registered office address changed from Brookfield Court Selby Road Garforth Leeds LS25 1NB England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 March 2021 (1 page)
4 March 2021Director's details changed for Mr Paul James Hill on 4 March 2021 (2 pages)
4 March 2021Director's details changed for Mr Richard Farrell on 4 March 2021 (2 pages)
17 February 2021Termination of appointment of Michelle Farrell as a director on 1 February 2020 (1 page)
2 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
6 October 2020Company name changed marker & box LTD\certificate issued on 06/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-05
(3 pages)
24 September 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
10 January 2020Appointment of Mr Paul James Hill as a director on 9 January 2020 (2 pages)
1 November 2019Director's details changed for Mr Richard Farrell on 1 November 2019 (2 pages)
1 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
1 November 2019Change of details for Mr Richard Farrell as a person with significant control on 1 November 2019 (2 pages)
1 November 2019Director's details changed for Mrs Michelle Farrell on 1 November 2019 (2 pages)
1 November 2019Secretary's details changed for Mr Richard Farrell on 1 November 2019 (1 page)
1 November 2019Registered office address changed from 307 Euston Road London NW1 3AD England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 1 November 2019 (1 page)
16 September 2019Registered office address changed from C/O Clever Accounts Brookfield Court Selby Road Leeds West Yorkshire LS25 1NB England to 307 Euston Road London NW1 3AD on 16 September 2019 (1 page)
16 September 2019Director's details changed for Mr Richard Farrell on 12 September 2019 (2 pages)
16 September 2019Director's details changed for Mrs Michelle Farrell on 12 September 2019 (2 pages)
2 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
19 March 2019Statement of capital following an allotment of shares on 6 April 2018
  • GBP 2
(3 pages)
15 March 2019Director's details changed for Mr Richard Farrell on 15 March 2019 (2 pages)
15 March 2019Director's details changed for Mrs Michelle Farrell on 15 March 2019 (2 pages)
15 March 2019Secretary's details changed for Mr Richard Farrell on 15 March 2019 (1 page)
15 March 2019Change of details for Mr Richard Farrell as a person with significant control on 15 March 2019 (2 pages)
23 November 2018Director's details changed for Mr Richard Farrell on 23 November 2018 (2 pages)
23 November 2018Secretary's details changed for Mr Richard Farrell on 23 November 2018 (1 page)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
24 April 2018Appointment of Mrs Michelle Farrell as a director on 24 April 2018 (2 pages)
11 December 2017Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to C/O Clever Accounts Brookfield Court Selby Road Leeds West Yorkshire LS25 1NB on 11 December 2017 (1 page)
11 December 2017Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to C/O Clever Accounts Brookfield Court Selby Road Leeds West Yorkshire LS25 1NB on 11 December 2017 (1 page)
2 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
2 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
1 November 2017Incorporation
Statement of capital on 2017-11-01
  • GBP 1
(30 pages)
1 November 2017Incorporation
Statement of capital on 2017-11-01
  • GBP 1
(30 pages)