UKBizDB.co.uk

THINKFARM LIMITED

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

This company is commonly known as Thinkfarm Limited. The company was founded 20 years ago and was given the registration number 05043180. The firm's registered office is in LONDON. You can find them at Sovereign House, 212-224 Shaftesbury Avenue, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THINKFARM LIMITED
Company Number:05043180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Sovereign House, 212-224 Shaftesbury Avenue, London, WC2H 8HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign House, 212-224 Shaftesbury Avenue, London, United Kingdom, WC2H 8HQ

Secretary26 June 2015Active
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE

Director13 February 2004Active
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE

Director13 February 2004Active
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE

Director13 February 2004Active
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE

Director13 February 2004Active
100 Park Avenue, Bush Hill Park, Enfield, EN1 2HN

Secretary13 February 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 February 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 February 2004Active

People with Significant Control

Mr Stephen John Izatt
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Anne Elizabeth Kilgour
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Officers

Change person director company with change date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Address

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

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Officers

Change person director company with change date.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.