THINK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHINK LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 04573723
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THINK LIMITED?

    • Ready-made interactive leisure and entertainment software development (62011) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication

    Where is THINK LIMITED located?

    Registered Office Address
    C/O Corporation Service Company (Uk) Limited,
    5 Churchill Place, 10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THINK LIMITED?

    Previous Company Names
    Company NameFromUntil
    THINKCO LIMITEDNov 18, 2003Nov 18, 2003
    REVELATION DESIGN LIMITEDOct 25, 2002Oct 25, 2002

    What are the latest accounts for THINK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THINK LIMITED?

    Last Confirmation Statement Made Up ToOct 14, 2025
    Next Confirmation Statement DueOct 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2024
    OverdueNo

    What are the latest filings for THINK LIMITED?

    Filings
    DateDescriptionDocumentType

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Tarek Antoine Nseir as a director on Oct 21, 2024

    1 pagesTM01

    Confirmation statement made on Oct 14, 2024 with updates

    5 pagesCS01

    Statement of capital on Aug 13, 2024

    • Capital: GBP 0.10
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel redemption reserve & share premium 07/08/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    2 pagesSH20

    Accounts for a small company made up to Dec 31, 2023

    6 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Oct 14, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Oct 14, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Oct 14, 2021 with no updates

    3 pagesCS01

    Change of details for Epam Systems Ltd as a person with significant control on Sep 24, 2020

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Previous accounting period extended from Oct 31, 2020 to Dec 31, 2020

    1 pagesAA01

    Termination of appointment of Jason Denis Victor Harman as a director on Dec 31, 2020

    1 pagesTM01

    Director's details changed for Mr Jason David Peterson on Aug 21, 2020

    2 pagesCH01

    Director's details changed for Tarek Antoine Nseir on Aug 21, 2020

    2 pagesCH01

    Director's details changed for Mr Jason Denis Victor Harman on Aug 21, 2020

    2 pagesCH01

    Secretary's details changed for Corporation Service Company (Uk) Limited on Aug 21, 2020

    1 pagesCH04

    Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU on Nov 02, 2020

    1 pagesAD01

    Who are the officers of THINK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORPORATION SERVICE COMPANY (UK) LIMITED
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Secretary
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    PETERSON, Jason David
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited,
    United Kingdom
    Director
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited,
    United Kingdom
    United StatesAmericanChief Financial Officer237847660001
    PORTON, Martin Carl
    29 Clayworth Road
    Brunton Park Gosforth
    NE3 5AB Newcastle Upon Tyne
    Secretary
    29 Clayworth Road
    Brunton Park Gosforth
    NE3 5AB Newcastle Upon Tyne
    BritishAccountant53439080002
    RAJDEV, Anita
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    Secretary
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    198337160001
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    BOON, Gary Geoffrey
    41 Cherrywood
    NE6 4NW Newcastle Upon Tyne
    Director
    41 Cherrywood
    NE6 4NW Newcastle Upon Tyne
    EnglandBritishDeveloper124381590003
    BURNETT, Julian Blair
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    Director
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    EnglandBritishCto199317960001
    CURTIS, Richard James
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    Director
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    United KingdomBritishStrategy Partner293486640001
    DAVIDSON, Lynne
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    Director
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    United KingdomBritishManaging Director156894560001
    GLOZIER, Gary Lee
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    Director
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    United KingdomBritishGraphic Designer96156830002
    GROSS, Natalie Sarah
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    Director
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    EnglandBritishManaging Director195943490001
    HARMAN, Jason Denis Victor
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    United KingdomBritishSvp, Co-Head Of Global Business252146530001
    HOLLAND, Penny Louise
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    Director
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    United KingdomBritishAccount Director131697890001
    HOPE, Trevor Michael
    39 Earlham Street
    WC2H 9LT London
    Beringea Llp
    Director
    39 Earlham Street
    WC2H 9LT London
    Beringea Llp
    EnglandBritishInvestment Manager98121060001
    HUDSON, Robert
    83 Malcolm Street
    Heaton
    NE6 5PL Newcastle Upon Tyne
    Director
    83 Malcolm Street
    Heaton
    NE6 5PL Newcastle Upon Tyne
    United KingdomBritishOperations Director216357640001
    JOHNSTON, Steven
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    Director
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    United KingdomBritishOperations Director138577100001
    MOSS, Malcolm Kennedy Hunt
    Earlham Street
    WC2H 9LT London
    39
    England
    Director
    Earlham Street
    WC2H 9LT London
    39
    England
    EnglandBritishVenture Capitalist36199620013
    NSEIR, Samer
    57 Manor Drive
    Hinchley Wood
    KT10 0AZ Esher
    Surrey
    Director
    57 Manor Drive
    Hinchley Wood
    KT10 0AZ Esher
    Surrey
    BritishMedia Developer96157050001
    NSEIR, Tarek Antoine
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    United KingdomBritishCeo96199000003
    PORTON, Martin Carl
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    Director
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    United KingdomBritishAccountant53439080002
    RAINEY, Mary Teresa
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    Director
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    EnglandBritishCompany Director36243260003
    RAJDEV, Anita
    Think Ltd
    Vine Hill
    EC1R 5DX London
    8-14
    England
    Director
    Think Ltd
    Vine Hill
    EC1R 5DX London
    8-14
    England
    United KingdomBritishCfo112089590002
    SIMPSON, Lea
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    Director
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    EnglandBritishStrategy Director199323770001
    WHATLEY, Andrew Robert
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    Director
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    United KingdomBritishFinance Director166893580001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Who are the persons with significant control of THINK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Epam Systems Ltd
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Nov 01, 2018
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number04832183
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Tarek Antoine Nseir
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    Apr 06, 2016
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Anita Rajdev
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    Apr 06, 2016
    55 Degrees North Pilgrim Street
    Newcastle Upon Tyne
    NE1 6BF
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Proven Vct
    Earlham Street
    WC2H 9LT London
    39
    England
    Apr 06, 2016
    Earlham Street
    WC2H 9LT London
    39
    England
    Yes
    Legal FormPlc
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0