UKBizDB.co.uk

THINKBDA LIMITED

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

This company is commonly known as Thinkbda Limited. The company was founded 31 years ago and was given the registration number 02721714. The firm's registered office is in BUCKINGHAM. You can find them at Anvil House, 61-63 Well Street, Buckingham, Buckinghamshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:THINKBDA LIMITED
Company Number:02721714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1992
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Anvil House, 61-63 Well Street, Buckingham, Buckinghamshire, United Kingdom, MK18 1EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

Director04 January 2021Active
2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

Director09 June 1992Active
2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

Director04 January 2021Active
Anvil House, 61-63 Well Street, Buckingham, United Kingdom, MK18 1EN

Secretary09 June 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 June 1992Active
Anvil House, 61-63 Well Street, Buckingham, United Kingdom, MK18 1EN

Director04 January 2021Active
Anvil House 63, Well Street, Buckingham, England, MK18 1EN

Director19 December 2011Active
Anvil House, 61-63 Well Street, Buckingham, United Kingdom, MK18 1EN

Director01 April 2007Active
Anvil House, 61-63 Well Street, Buckingham, United Kingdom, MK18 1EN

Director30 June 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 June 1992Active
Anvil House, 63 Well Street, Buckingham, United Kingdom, MK18 1EN

Director27 September 2013Active
Anvil House, 61-63 Well Street, Buckingham, United Kingdom, MK18 1EN

Director30 June 2008Active
Manor Farm, 4 Stanbridge Road, Tilsworth, Leighton Buzzard, LU7 9PW

Director30 June 2008Active

People with Significant Control

Mr David Michael Durose Knowles
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:Anvil House, 61-63 Well Street, Buckingham, United Kingdom, MK18 1EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Bcq Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Osier Way, Buckingham, England, MK18 1TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Address

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

Download
2024-02-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-27Resolution

Resolution.

Download
2024-02-27Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-17Officers

Termination secretary company with name termination date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type dormant.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Change account reference date company current extended.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.