THINK BUSINESS FINANCE LIMITED
Overview
Company Name | THINK BUSINESS FINANCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07115888 |
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 BUSINESS FINANCE LIMITED?
- Financial management (70221) / Professional, scientific and technical activities
Where is THINK BUSINESS FINANCE LIMITED located?
Registered Office Address | 5th Floor, 9 Appold Street EC2A 2AP London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THINK BUSINESS FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
IS FINANCE & CONSULTANCY LIMITED | Jan 04, 2010 | Jan 04, 2010 |
What are the latest accounts for THINK BUSINESS FINANCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THINK BUSINESS FINANCE LIMITED?
Last Confirmation Statement Made Up To | Feb 19, 2026 |
---|---|
Next Confirmation Statement Due | Mar 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 19, 2025 |
Overdue | No |
What are the latest filings for THINK BUSINESS FINANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Bionic Services Group Limited as a person with significant control on May 29, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 9 Appold Street London EC2A 2AP England to 5th Floor, 9 Appold Street London EC2A 2AP on May 29, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from The Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG England to 9 Appold Street London EC2A 2AP on May 29, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Botha as a director on Oct 07, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jamie Alexander Stewart as a director on Dec 21, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 22 pages | AA | ||||||||||
Termination of appointment of Thomas Leslie Crockford as a director on May 25, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 23 pages | AA | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||
Confirmation statement made on Feb 19, 2020 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Change of details for Make It Cheaper Group Limited as a person with significant control on Dec 09, 2019 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to The Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG on Aug 27, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Ian David Stewart as a director on Jan 04, 2010 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jamie Alexander Stewart as a director on Feb 19, 2017 | 2 pages | AP01 | ||||||||||
Notification of Make It Cheaper Group Limited as a person with significant control on Aug 21, 2019 | 2 pages | PSC02 | ||||||||||
Who are the officers of THINK BUSINESS FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOTHA, Andrew James | Director | Appold Street EC2A 2AP London 5th Floor, 9 England | United Kingdom | British | Chief Financial Officer | 327529480001 | ||||
GALLIGAN, Paul John | Director | Appold Street EC2A 2AP London 5th Floor, 9 England | United Kingdom | British | Director | 255787800001 | ||||
STEWART, Ian David | Director | Appold Street EC2A 2AP London 5th Floor, 9 England | United Kingdom | British | Consultant | 147940900003 | ||||
STEWART, Ian David | Secretary | Eagle Villas Main Road Ford End CM3 1LQ Chelmsford 2 Essex United Kingdom | 147940890001 | |||||||
CROCKFORD, Thomas Leslie | Director | 21 Mincing Lane 4th Floor EC3R 7AG London The Minster Building England | United Kingdom | British | Director | 240729140001 | ||||
FLINT, Gary Robert | Director | Moulsham Street CM2 0JE Chelmsford 3 England | England | British | Management Consultant | 134827140004 | ||||
STEWART, Ian David | Director | Eagle Villas Main Road Ford End CM3 1LQ Chelmsford 2 Essex United Kingdom | United Kingdom | British | Consultant | 147940900003 | ||||
STEWART, Jamie Alexander | Director | 21 Mincing Lane 4th Floor EC3R 7AG London The Minster Building England | England | British | Sales Director | 261808290001 | ||||
STEWART, Jamie Alexander | Director | Railway Street CM1 1QS Chelmsford 31/34 Railway Street England | England | British | Sales Director | 224821710001 |
Who are the persons with significant control of THINK BUSINESS FINANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bionic Services Group Limited | Aug 21, 2019 | Appold Street EC2A 2AP London 5th Floor, 9 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Jamie Alexander Stewart | Dec 15, 2017 | 31/34 Railway Street CM1 1QS Chelmsford Ford House Essex England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ian David Stewart | Apr 06, 2016 | CM1 1EH Chelmsford 5 Tindal Square Essex England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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