UKBizDB.co.uk

THINKIT SOLUTIONS LIMITED

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

This company is commonly known as Thinkit Solutions Limited. The company was founded 16 years ago and was given the registration number 06440430. The firm's registered office is in LEICESTER. You can find them at Premier House 2nd Floor, 29 Rutland Street, Leicester, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:THINKIT SOLUTIONS LIMITED
Company Number:06440430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Premier House 2nd Floor, 29 Rutland Street, Leicester, England, LE1 1RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Westminster Road, Leicester, England, LE2 2EH

Secretary27 September 2016Active
Premier House, 2nd Floor, 29 Rutland Street, Leicester, England, LE1 1RE

Director18 May 2015Active
Premier House, 2nd Floor, 29 Rutland Street, Leicester, England, LE1 1RE

Director18 May 2015Active
12, Derby Drive, Peterborough, England, PE1 4NQ

Secretary29 November 2007Active
12, Derby Drive, Peterborough, England, PE1 4NQ

Secretary01 December 2015Active
16, The Drive, Peterborough, PE3 6AJ

Director29 November 2007Active
16, The Drive, Peterborough, PE3 6AJ

Director29 November 2007Active
Premier House, 2nd Floor, 29 Rutland Street, Leicester, England, LE1 1RE

Director18 May 2015Active
12, Derby Drive, Peterborough, England, PE1 4NQ

Director29 November 2007Active
Premier House, 2nd Floor, 29 Rutland Street, Leicester, England, LE1 1RE

Director18 May 2015Active
Premier House, 2nd Floor, 29 Rutland Street, Leicester, England, LE1 1RE

Director18 May 2015Active

People with Significant Control

Mindera Holdings Limited
Notified on:28 February 2019
Status:Active
Country of residence:England
Address:Premier House. 2nd Floor, 29 Rutland Street, Leicester, England, LE1 1RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul John Evans
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Premier House, 2nd Floor, Leicester, England, LE1 1RE
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-03-03Accounts

Accounts with accounts type full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-02-02Accounts

Accounts with accounts type full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-24Incorporation

Memorandum articles.

Download
2021-06-24Resolution

Resolution.

Download
2021-06-19Incorporation

Memorandum articles.

Download
2021-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-10-01Accounts

Accounts amended with accounts type total exemption full.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-03Address

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

Download

Copyright © 2024. All rights reserved.