Company NameThink365 Limited
DirectorVernon Rose
Company StatusActive
Company Number12340139
CategoryPrivate Limited Company
Incorporation Date29 November 2019(4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Vernon Rose
Date of BirthJune 1987 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed06 July 2021(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, International House 1 St. Katharines Wa
London
E1W 1UN
Director NameMs Kelly Indiana Walker
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1-2 Minster Court, 4th Floor
Mincing Lane
London
EC3R 7BB
Director NameMr Justin Laurence Madgwick
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2020(5 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Minster Court, 4th Floor
Mincing Lane
London
EC3R 7BB
Director NameMr Sulaiman Hemat
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2021(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Katharines Way
London
E1W 1UN

Location

Registered AddressC/O The Rgh Entrepreneur-Ship 2nd Floor
3 Hart Street
London
EC3R 7NB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

10 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
29 November 2023Micro company accounts made up to 30 November 2022 (3 pages)
1 July 2023Registered office address changed from 6th Floor, International House 1 st. Katharines Way London E1W 1UN United Kingdom to C/O the Rgh Entrepreneur-Ship 2nd Floor 3 Hart Street London EC3R 7NB on 1 July 2023 (1 page)
15 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 30 November 2021 (3 pages)
16 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
7 January 2022Registered office address changed from 1 st. Katharines Way London E1W 1UN England to 6th Floor, International House 1 st. Katharines Way London E1W 1UN on 7 January 2022 (1 page)
12 November 2021Second filing for the appointment of Mr Vernon Rose as a director (3 pages)
11 November 2021Change of details for Mr Vernon Rose as a person with significant control on 19 July 2021 (2 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
27 July 2021Notification of Vernon Rose as a person with significant control on 19 July 2021 (2 pages)
27 July 2021Appointment of Mr Vernon Rose as a director on 19 July 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 12/11/21
(3 pages)
19 July 2021Termination of appointment of Sulaiman Hemat as a director on 6 July 2021 (1 page)
19 July 2021Cessation of Sulaiman Hemat as a person with significant control on 6 July 2021 (1 page)
23 March 2021Notification of Sulaiman Hemat as a person with significant control on 18 January 2021 (2 pages)
17 February 2021Registered office address changed from 1-2 Minster Court, 4th Floor Mincing Lane London EC3R 7BB England to 1 st. Katharines Way London E1W 1UN on 17 February 2021 (1 page)
15 February 2021Cessation of Kelly Indiana Walker as a person with significant control on 1 February 2021 (1 page)
15 February 2021Appointment of Mr Sulaiman Hemat as a director on 18 January 2021 (2 pages)
15 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
15 February 2021Termination of appointment of Kelly Indiana Walker as a director on 1 February 2021 (1 page)
12 February 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
5 August 2020Termination of appointment of Justin Laurence Madgwick as a director on 31 July 2020 (1 page)
3 August 2020Registered office address changed from 2 Minster Court C/O Isp Group @ Wework London EC3R 7BB England to 1-2 Minster Court, 4th Floor Mincing Lane London EC3R 7BB on 3 August 2020 (1 page)
3 August 2020Cessation of Justin Laurence Madgwick as a person with significant control on 1 January 2020 (1 page)
3 August 2020Notification of Kelly Indiana Walker as a person with significant control on 1 January 2020 (2 pages)
25 July 2020Confirmation statement made on 1 January 2020 with updates (4 pages)
3 June 2020Cessation of Isp Investments Limited as a person with significant control on 29 November 2019 (1 page)
3 June 2020Confirmation statement made on 29 November 2019 with updates (4 pages)
3 June 2020Notification of Justin Madgwick as a person with significant control on 29 November 2019 (2 pages)
23 May 2020Appointment of Mr Justin Laurence Madgwick as a director on 10 May 2020 (2 pages)
29 November 2019Incorporation
Statement of capital on 2019-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)