THINK LIMITED
Overview
Company Name | THINK LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 04573723 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THINK LIMITED?
Company Name | From | Until |
---|---|---|
THINKCO LIMITED | Nov 18, 2003 | Nov 18, 2003 |
REVELATION DESIGN LIMITED | Oct 25, 2002 | Oct 25, 2002 |
What are the latest accounts for THINK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THINK LIMITED?
Last Confirmation Statement Made Up To | Oct 14, 2025 |
---|---|
Next Confirmation Statement Due | Oct 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 14, 2024 |
Overdue | No |
What are the latest filings for THINK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Tarek Antoine Nseir as a director on Oct 21, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 14, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Aug 13, 2024
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Oct 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Oct 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Oct 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Epam Systems Ltd as a person with significant control on Sep 24, 2020 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||||||
Previous accounting period extended from Oct 31, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Jason Denis Victor Harman as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Jason David Peterson on Aug 21, 2020 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Tarek Antoine Nseir on Aug 21, 2020 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Jason Denis Victor Harman on Aug 21, 2020 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Corporation Service Company (Uk) Limited on Aug 21, 2020 | 1 pages | CH04 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Who are the officers of THINK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 10th Floor E14 5HU London 5 Churchill Place United Kingdom |
| 216788570001 | ||||||||||
PETERSON, Jason David | Director | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited, United Kingdom | United States | American | Chief Financial Officer | 237847660001 | ||||||||
PORTON, Martin Carl | Secretary | 29 Clayworth Road Brunton Park Gosforth NE3 5AB Newcastle Upon Tyne | British | Accountant | 53439080002 | |||||||||
RAJDEV, Anita | Secretary | 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BF | 198337160001 | |||||||||||
BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||||||
BOON, Gary Geoffrey | Director | 41 Cherrywood NE6 4NW Newcastle Upon Tyne | England | British | Developer | 124381590003 | ||||||||
BURNETT, Julian Blair | Director | 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BF | England | British | Cto | 199317960001 | ||||||||
CURTIS, Richard James | Director | 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BF | United Kingdom | British | Strategy Partner | 293486640001 | ||||||||
DAVIDSON, Lynne | Director | 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BF | United Kingdom | British | Managing Director | 156894560001 | ||||||||
GLOZIER, Gary Lee | Director | 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BF | United Kingdom | British | Graphic Designer | 96156830002 | ||||||||
GROSS, Natalie Sarah | Director | 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BF | England | British | Managing Director | 195943490001 | ||||||||
HARMAN, Jason Denis Victor | Director | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | United Kingdom | British | Svp, Co-Head Of Global Business | 252146530001 | ||||||||
HOLLAND, Penny Louise | Director | 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BF | United Kingdom | British | Account Director | 131697890001 | ||||||||
HOPE, Trevor Michael | Director | 39 Earlham Street WC2H 9LT London Beringea Llp | England | British | Investment Manager | 98121060001 | ||||||||
HUDSON, Robert | Director | 83 Malcolm Street Heaton NE6 5PL Newcastle Upon Tyne | United Kingdom | British | Operations Director | 216357640001 | ||||||||
JOHNSTON, Steven | Director | 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BF | United Kingdom | British | Operations Director | 138577100001 | ||||||||
MOSS, Malcolm Kennedy Hunt | Director | Earlham Street WC2H 9LT London 39 England | England | British | Venture Capitalist | 36199620013 | ||||||||
NSEIR, Samer | Director | 57 Manor Drive Hinchley Wood KT10 0AZ Esher Surrey | British | Media Developer | 96157050001 | |||||||||
NSEIR, Tarek Antoine | Director | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | United Kingdom | British | Ceo | 96199000003 | ||||||||
PORTON, Martin Carl | Director | 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BF | United Kingdom | British | Accountant | 53439080002 | ||||||||
RAINEY, Mary Teresa | Director | 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BF | England | British | Company Director | 36243260003 | ||||||||
RAJDEV, Anita | Director | Think Ltd Vine Hill EC1R 5DX London 8-14 England | United Kingdom | British | Cfo | 112089590002 | ||||||||
SIMPSON, Lea | Director | 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BF | England | British | Strategy Director | 199323770001 | ||||||||
WHATLEY, Andrew Robert | Director | 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BF | United Kingdom | British | Finance Director | 166893580001 | ||||||||
BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of THINK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Epam Systems Ltd | Nov 01, 2018 | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Tarek Antoine Nseir | Apr 06, 2016 | 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BF | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Ms Anita Rajdev | Apr 06, 2016 | 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BF | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Proven Vct | Apr 06, 2016 | Earlham Street WC2H 9LT London 39 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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