UKBizDB.co.uk

THINK SMART ACADEMY 4 LIMITED

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

This company is commonly known as Think Smart Academy 4 Limited. The company was founded 4 years ago and was given the registration number 12629724. The firm's registered office is in SLOUGH. You can find them at 2d Thirlmere Avenue, , Slough, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:THINK SMART ACADEMY 4 LIMITED
Company Number:12629724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:2d Thirlmere Avenue, Slough, England, SL1 6ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-6, High Street, High Wycombe, England, HP11 2AZ

Director05 December 2020Active
2d, Thirlmere Avenue, Slough, England, SL1 6ED

Director28 May 2020Active
5-6, High Street, High Wycombe, England, HP11 2AZ

Director28 May 2020Active
27, Hatch Lane, Harmondsworth, West Drayton, England, UB7 0BA

Director05 December 2020Active
57, Blunts Avenue, Sipson, West Drayton, England, UB7 0DS

Director28 May 2020Active

People with Significant Control

Mr Onn Mohammed Munir
Notified on:05 December 2020
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:England
Address:5-6, High Street, High Wycombe, England, HP11 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammed Basith Awan
Notified on:28 May 2020
Status:Active
Date of birth:December 1981
Nationality:English
Country of residence:England
Address:2d, Thirlmere Avenue, Slough, England, SL1 6ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Muhammad Sabihuddin
Notified on:28 May 2020
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:England
Address:5-6, High Street, High Wycombe, England, HP11 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Zeeshan Sohail Janjooa
Notified on:28 May 2020
Status:Active
Date of birth:December 1995
Nationality:English
Country of residence:England
Address:5-6, High Street, High Wycombe, England, HP11 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-13Accounts

Accounts with accounts type micro entity.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-07-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Address

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

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-07-13Address

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

Download
2023-01-05Accounts

Accounts with accounts type micro entity.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-06Address

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

Download
2020-12-06Officers

Appoint person director company with name date.

Download
2020-12-06Officers

Termination director company with name termination date.

Download
2020-12-06Officers

Appoint person director company with name date.

Download
2020-12-06Officers

Termination director company with name termination date.

Download
2020-12-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.