UKBizDB.co.uk

THINK DESIGN SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Think Design Solutions Limited. The company was founded 24 years ago and was given the registration number 03948147. The firm's registered office is in WOLVERHAMPTON. You can find them at 34 Waterloo Road, , Wolverhampton, West Midlands. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THINK DESIGN SOLUTIONS LIMITED
Company Number:03948147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96 Jordan Road, Four Oaks, Sutton Coldfield, B75 5AE

Director19 May 2000Active
430 Walmley Road, Sutton Coldfield, B76 1PE

Secretary19 May 2000Active
96 Jordan Road, Four Oaks, Sutton Coldfield, B75 5AE

Secretary09 January 2001Active
Battlefield House, Kidderminster Road Dodford, Bromsgrove, B61 9AD

Secretary17 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 March 2000Active
430 Walmley Road, Sutton Coldfield, B76 1PE

Director19 May 2000Active
Battlefield House, Kidderminster Road Dodford, Bromsgrove, B61 9AD

Director17 April 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director15 March 2000Active

People with Significant Control

Ms Susan Harrison
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:96 Jordan Road, Sutton Coldfield, United Kingdom, B75 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Thomas Cole
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:96 Jordan Road, Four Oaks, Sutton Coldfield, United Kingdom, B75 5AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-17Dissolution

Dissolution application strike off company.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type dormant.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2018-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Officers

Termination secretary company with name termination date.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Accounts

Accounts with accounts type total exemption small.

Download
2014-03-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.