This company is commonly known as Think Limited. The company was founded 21 years ago and was given the registration number 04573723. The firm's registered office is in LONDON. You can find them at C/o Corporation Service Company (uk) Limited,, 5 Churchill Place, 10th Floor, London, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | THINK LIMITED |
---|---|---|
Company Number | : | 04573723 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Corporation Service Company (uk) Limited,, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Corporate Secretary | 01 November 2018 | Active |
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Director | 23 February 2004 | Active |
C/O Corporation Service Company (Uk) Limited,, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Director | 01 November 2018 | Active |
29 Clayworth Road, Brunton Park Gosforth, Newcastle Upon Tyne, NE3 5AB | Secretary | 24 February 2004 | Active |
55 Degrees North Pilgrim Street, Newcastle Upon Tyne, NE1 6BF | Secretary | 29 May 2015 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 25 October 2002 | Active |
41 Cherrywood, Newcastle Upon Tyne, NE6 4NW | Director | 15 May 2006 | Active |
55 Degrees North Pilgrim Street, Newcastle Upon Tyne, NE1 6BF | Director | 13 July 2015 | Active |
55 Degrees North Pilgrim Street, Newcastle Upon Tyne, NE1 6BF | Director | 20 September 2017 | Active |
55 Degrees North Pilgrim Street, Newcastle Upon Tyne, NE1 6BF | Director | 10 December 2010 | Active |
55 Degrees North Pilgrim Street, Newcastle Upon Tyne, NE1 6BF | Director | 24 February 2004 | Active |
55 Degrees North Pilgrim Street, Newcastle Upon Tyne, NE1 6BF | Director | 20 September 2017 | Active |
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Director | 01 November 2018 | Active |
55 Degrees North Pilgrim Street, Newcastle Upon Tyne, NE1 6BF | Director | 23 June 2008 | Active |
Beringea Llp, 39 Earlham Street, London, WC2H 9LT | Director | 25 November 2009 | Active |
83 Malcolm Street, Heaton, Newcastle Upon Tyne, NE6 5PL | Director | 01 November 2007 | Active |
55 Degrees North Pilgrim Street, Newcastle Upon Tyne, NE1 6BF | Director | 24 April 2009 | Active |
39, Earlham Street, London, England, WC2H 9LT | Director | 03 February 2016 | Active |
57 Manor Drive, Hinchley Wood, Esher, KT10 0AZ | Director | 24 February 2004 | Active |
55 Degrees North Pilgrim Street, Newcastle Upon Tyne, NE1 6BF | Director | 24 February 2004 | Active |
55 Degrees North Pilgrim Street, Newcastle Upon Tyne, NE1 6BF | Director | 23 June 2008 | Active |
8-14, Think Ltd, Vine Hill, London, England, EC1R 5DX | Director | 19 April 2016 | Active |
55 Degrees North Pilgrim Street, Newcastle Upon Tyne, NE1 6BF | Director | 13 July 2015 | Active |
55 Degrees North Pilgrim Street, Newcastle Upon Tyne, NE1 6BF | Director | 01 February 2012 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 25 October 2002 | Active |
Epam Systems Ltd | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU |
Nature of control | : |
|
Proven Vct | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 39, Earlham Street, London, England, WC2H 9LT |
Nature of control | : |
|
Ms Anita Rajdev | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Address | : | 55 Degrees North Pilgrim Street, NE1 6BF |
Nature of control | : |
|
Mr Tarek Antoine Nseir | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Address | : | 55 Degrees North Pilgrim Street, NE1 6BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type small. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-02-25 | Accounts | Change account reference date company previous extended. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Officers | Change person director company with change date. | Download |
2020-11-02 | Officers | Change person director company with change date. | Download |
2020-11-02 | Officers | Change person director company with change date. | Download |
2020-11-02 | Officers | Change corporate secretary company with change date. | Download |
2020-11-02 | Address | Change registered office address company with date old address new address. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type small. | Download |
2019-02-28 | Officers | Appoint corporate secretary company with name date. | Download |
2019-02-28 | Address | Change registered office address company with date old address new address. | Download |
2018-11-21 | Capital | Capital cancellation shares. | Download |
2018-11-21 | Capital | Capital return purchase own shares. | Download |
2018-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.