THINK BUSINESS FINANCE LIMITED

THINK BUSINESS FINANCE LIMITED

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

    Company NameTHINK BUSINESS FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07115888
    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 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 AddressNo

    What were the previous names of THINK BUSINESS FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    IS FINANCE & CONSULTANCY LIMITEDJan 04, 2010Jan 04, 2010

    What are the latest accounts for THINK BUSINESS FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToFeb 19, 2026
    Next Confirmation Statement DueMar 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2025
    OverdueNo

    What are the latest filings for THINK BUSINESS FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Bionic Services Group Limited as a person with significant control on May 29, 2025

    2 pagesPSC05

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Feb 19, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Botha as a director on Oct 07, 2024

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2024

    23 pagesAA

    Confirmation statement made on Feb 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jamie Alexander Stewart as a director on Dec 21, 2023

    1 pagesTM01

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

    22 pagesAA

    Termination of appointment of Thomas Leslie Crockford as a director on May 25, 2023

    1 pagesTM01

    Confirmation statement made on Feb 19, 2023 with no updates

    3 pagesCS01

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

    23 pagesAA

    Confirmation statement made on Feb 19, 2022 with no updates

    3 pagesCS01

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

    23 pagesAA

    Accounts for a small company made up to Mar 31, 2020

    23 pagesAA

    Confirmation statement made on Feb 19, 2021 with no updates

    3 pagesCS01

    legacy

    5 pagesRP04CS01

    Confirmation statement made on Feb 19, 2020 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Mar 17, 2020Clarification A second filed CS01 (shareholders information) was registered on 17/03/2020.

    Change of details for Make It Cheaper Group Limited as a person with significant control on Dec 09, 2019

    2 pagesPSC05

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period extended from Dec 31, 2019 to Mar 31, 2020

    1 pagesAA01

    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 pagesAD01

    Appointment of Mr Ian David Stewart as a director on Jan 04, 2010

    2 pagesAP01

    Appointment of Mr Jamie Alexander Stewart as a director on Feb 19, 2017

    2 pagesAP01

    Notification of Make It Cheaper Group Limited as a person with significant control on Aug 21, 2019

    2 pagesPSC02

    Who are the officers of THINK BUSINESS FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOTHA, Andrew James
    Appold Street
    EC2A 2AP London
    5th Floor, 9
    England
    Director
    Appold Street
    EC2A 2AP London
    5th Floor, 9
    England
    United KingdomBritishChief Financial Officer327529480001
    GALLIGAN, Paul John
    Appold Street
    EC2A 2AP London
    5th Floor, 9
    England
    Director
    Appold Street
    EC2A 2AP London
    5th Floor, 9
    England
    United KingdomBritishDirector255787800001
    STEWART, Ian David
    Appold Street
    EC2A 2AP London
    5th Floor, 9
    England
    Director
    Appold Street
    EC2A 2AP London
    5th Floor, 9
    England
    United KingdomBritishConsultant147940900003
    STEWART, Ian David
    Eagle Villas
    Main Road Ford End
    CM3 1LQ Chelmsford
    2
    Essex
    United Kingdom
    Secretary
    Eagle Villas
    Main Road Ford End
    CM3 1LQ Chelmsford
    2
    Essex
    United Kingdom
    147940890001
    CROCKFORD, Thomas Leslie
    21 Mincing Lane
    4th Floor
    EC3R 7AG London
    The Minster Building
    England
    Director
    21 Mincing Lane
    4th Floor
    EC3R 7AG London
    The Minster Building
    England
    United KingdomBritishDirector240729140001
    FLINT, Gary Robert
    Moulsham Street
    CM2 0JE Chelmsford
    3
    England
    Director
    Moulsham Street
    CM2 0JE Chelmsford
    3
    England
    EnglandBritishManagement Consultant134827140004
    STEWART, Ian David
    Eagle Villas
    Main Road Ford End
    CM3 1LQ Chelmsford
    2
    Essex
    United Kingdom
    Director
    Eagle Villas
    Main Road Ford End
    CM3 1LQ Chelmsford
    2
    Essex
    United Kingdom
    United KingdomBritishConsultant147940900003
    STEWART, Jamie Alexander
    21 Mincing Lane
    4th Floor
    EC3R 7AG London
    The Minster Building
    England
    Director
    21 Mincing Lane
    4th Floor
    EC3R 7AG London
    The Minster Building
    England
    EnglandBritishSales Director261808290001
    STEWART, Jamie Alexander
    Railway Street
    CM1 1QS Chelmsford
    31/34 Railway Street
    England
    Director
    Railway Street
    CM1 1QS Chelmsford
    31/34 Railway Street
    England
    EnglandBritishSales Director224821710001

    Who are the persons with significant control of THINK BUSINESS FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Appold Street
    EC2A 2AP London
    5th Floor, 9
    England
    Aug 21, 2019
    Appold Street
    EC2A 2AP London
    5th Floor, 9
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07159620
    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 Jamie Alexander Stewart
    31/34 Railway Street
    CM1 1QS Chelmsford
    Ford House
    Essex
    England
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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 Ian David Stewart
    CM1 1EH Chelmsford
    5 Tindal Square
    Essex
    England
    Apr 06, 2016
    CM1 1EH Chelmsford
    5 Tindal Square
    Essex
    England
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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