Warning: file_put_contents(c/dbf636fdfa9be443080c23b52f7ac648.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Thinkers Hq Ltd, E1W 1DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THINKERS HQ LTD

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

This company is commonly known as Thinkers Hq Ltd. The company was founded 12 years ago and was given the registration number 07872119. The firm's registered office is in LONDON. You can find them at C/o Mazars Llp Tower Bridge House, St Katharines Way, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THINKERS HQ LTD
Company Number:07872119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 December 2011
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Mazars Llp Tower Bridge House, St Katharines Way, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Oakfield Gardens, Beckenham, England, BR3 3AZ

Director01 February 2013Active
15-19, Bakers Row, London, England, EC1R 3DG

Director06 December 2011Active
15-19, Bakers Row, London, England, EC1R 3DG

Director06 December 2011Active

People with Significant Control

Mrs Karen Selby-King
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:30, Old Bailey, London, EC4M 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathryn Ruth Brown
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:30, Old Bailey, London, EC4M 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Adrian King
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:30, Old Bailey, London, EC4M 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Joseph Brown
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:30, Old Bailey, London, EC4M 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-05-09Insolvency

Liquidation compulsory winding up progress report.

Download
2022-05-11Address

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

Download
2022-04-28Insolvency

Liquidation compulsory winding up progress report.

Download
2021-05-05Insolvency

Liquidation compulsory winding up progress report.

Download
2020-05-06Insolvency

Liquidation compulsory winding up progress report.

Download
2019-05-15Insolvency

Liquidation compulsory winding up progress report.

Download
2018-03-15Address

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

Download
2018-03-09Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-02-13Insolvency

Liquidation disclaimer notice.

Download
2017-11-22Insolvency

Liquidation compulsory winding up order.

Download
2017-03-22Address

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

Download
2017-03-06Officers

Termination director company with name termination date.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Address

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

Download
2016-07-29Officers

Change person director company with change date.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-30Officers

Termination director company with name termination date.

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Change account reference date company previous extended.

Download
2015-04-26Accounts

Accounts amended with accounts type total exemption small.

Download
2015-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-17Gazette

Gazette filings brought up to date.

Download
2014-05-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.