Warning: file_put_contents(c/82f65e0f2e95412e23383f7b21d71a66.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Thinking Dimensions (uk) Limited, TW20 0DF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THINKING DIMENSIONS (UK) LIMITED

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

This company is commonly known as Thinking Dimensions (uk) Limited. The company was founded 15 years ago and was given the registration number 06769457. The firm's registered office is in ENGLEFIELD GREEN. You can find them at 81 St Judes Road, , Englefield Green, Surrey. This company's SIC code is 85600 - Educational support services.

Company Information

Name:THINKING DIMENSIONS (UK) LIMITED
Company Number:06769457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2008
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:81 St Judes Road, Englefield Green, Surrey, TW20 0DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF

Director10 January 2023Active
Bank House, 81 St Judes Road, Englefield Green, TW20 0DF

Corporate Secretary09 December 2008Active
Pennard Hill Farm, Stickleball Lane, East Pennard, Shepton Mallet, BA4 6UG

Director20 January 2009Active
4216, Upper Park Drive, Fairfax, Usa, 22030

Director20 January 2009Active
Flat J Windsor Court, 14 Winn Road, Southampton, England, SO17 1EN

Director09 December 2008Active
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF

Director31 July 2017Active
6, The Weir, Daventry, United Kingdom, NN11 8AU

Director01 October 2009Active
Kedington House, Mill Hill, Kedington, CB9 7NT

Director20 January 2009Active

People with Significant Control

Mr. Charles John Thomas Hudson
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:Flat J Windsor Court, 14 Winn Road, Southampton, England, SO17 1EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthys Jacobus Fourie
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:South African
Country of residence:United States
Address:4216 Upper Park Drive, Fairfax, United States, 22030
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
2023-04-25Gazette

Gazette dissolved voluntary.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-30Dissolution

Dissolution application strike off company.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination secretary company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-05Officers

Change person director company with change date.

Download
2021-12-05Persons with significant control

Change to a person with significant control.

Download
2021-12-05Officers

Change corporate secretary company with change date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.