UKBizDB.co.uk

THINK LIMITED

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

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.

Company Information

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:
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary01 November 2018Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director23 February 2004Active
C/O Corporation Service Company (Uk) Limited,, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director01 November 2018Active
29 Clayworth Road, Brunton Park Gosforth, Newcastle Upon Tyne, NE3 5AB

Secretary24 February 2004Active
55 Degrees North Pilgrim Street, Newcastle Upon Tyne, NE1 6BF

Secretary29 May 2015Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary25 October 2002Active
41 Cherrywood, Newcastle Upon Tyne, NE6 4NW

Director15 May 2006Active
55 Degrees North Pilgrim Street, Newcastle Upon Tyne, NE1 6BF

Director13 July 2015Active
55 Degrees North Pilgrim Street, Newcastle Upon Tyne, NE1 6BF

Director20 September 2017Active
55 Degrees North Pilgrim Street, Newcastle Upon Tyne, NE1 6BF

Director10 December 2010Active
55 Degrees North Pilgrim Street, Newcastle Upon Tyne, NE1 6BF

Director24 February 2004Active
55 Degrees North Pilgrim Street, Newcastle Upon Tyne, NE1 6BF

Director20 September 2017Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director01 November 2018Active
55 Degrees North Pilgrim Street, Newcastle Upon Tyne, NE1 6BF

Director23 June 2008Active
Beringea Llp, 39 Earlham Street, London, WC2H 9LT

Director25 November 2009Active
83 Malcolm Street, Heaton, Newcastle Upon Tyne, NE6 5PL

Director01 November 2007Active
55 Degrees North Pilgrim Street, Newcastle Upon Tyne, NE1 6BF

Director24 April 2009Active
39, Earlham Street, London, England, WC2H 9LT

Director03 February 2016Active
57 Manor Drive, Hinchley Wood, Esher, KT10 0AZ

Director24 February 2004Active
55 Degrees North Pilgrim Street, Newcastle Upon Tyne, NE1 6BF

Director24 February 2004Active
55 Degrees North Pilgrim Street, Newcastle Upon Tyne, NE1 6BF

Director23 June 2008Active
8-14, Think Ltd, Vine Hill, London, England, EC1R 5DX

Director19 April 2016Active
55 Degrees North Pilgrim Street, Newcastle Upon Tyne, NE1 6BF

Director13 July 2015Active
55 Degrees North Pilgrim Street, Newcastle Upon Tyne, NE1 6BF

Director01 February 2012Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director25 October 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Proven Vct
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:39, Earlham Street, London, England, WC2H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 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 (6 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
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type small.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-02-25Accounts

Change account reference date company previous extended.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-11-02Officers

Change corporate secretary company with change date.

Download
2020-11-02Address

Change registered office address company with date old address new address.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type small.

Download
2019-02-28Officers

Appoint corporate secretary company with name date.

Download
2019-02-28Address

Change registered office address company with date old address new address.

Download
2018-11-21Capital

Capital cancellation shares.

Download
2018-11-21Capital

Capital return purchase own shares.

Download
2018-11-13Mortgage

Mortgage satisfy charge full.

Download
2018-11-13Mortgage

Mortgage satisfy charge full.

Download
2018-11-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.