UKBizDB.co.uk

THINKING MATTERS HOLDINGS LIMITED

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

This company is commonly known as Thinking Matters Holdings Limited. The company was founded 12 years ago and was given the registration number 07698927. The firm's registered office is in MARLBOROUGH. You can find them at Lower Herdswick Farm Lower Herdswick, Ogbourne St. George, Marlborough, Wiltshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THINKING MATTERS HOLDINGS LIMITED
Company Number:07698927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2011
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Lower Herdswick Farm Lower Herdswick, Ogbourne St. George, Marlborough, Wiltshire, England, SN8 1SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Herdswick Farm, Lower Herdswick, Ogbourne St. George, Marlborough, England, SN8 1SY

Director06 March 2018Active
5th Floor Kinnaird House 1, Pall Mall East, London, SW1Y 5AU

Corporate Secretary08 July 2011Active
36, High Street, Blunsdon, Swindon, England, SN26 7AE

Corporate Secretary07 July 2012Active
Lower Herdswick Farm, Lower Herdswick, Ogbourne St. George, Marlborough, England, SN8 1SY

Director20 December 2011Active
The Coach House, Common Platt, Purton, Swindon, United Kingdom, SN5 5JZ

Director20 December 2011Active
5th Floor Kinnaird House 1, Pall Mall East, London, SW1Y 5AU

Director08 July 2011Active
6 Drakes Meadow, Penny Lane, Swindon, SN3 3LL

Director08 July 2011Active

People with Significant Control

Mr Alisdair Michael Wade
Notified on:14 January 2021
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Lower Herdswick Farm, Lower Herdswick, Marlborough, England, SN8 1SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Cummins
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:Chiseldon Cottage, Mays Lane, Swindon, England, SN4 0LQ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • 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 (6 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
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Address

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

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Resolution

Resolution.

Download
2018-11-14Capital

Capital allotment shares.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Resolution

Resolution.

Download
2018-08-22Resolution

Resolution.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Capital

Capital allotment shares.

Download
2018-07-18Capital

Second filing capital allotment shares.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Capital

Capital allotment shares.

Download
2018-04-10Capital

Capital alter shares subdivision.

Download
2018-03-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.