UKBizDB.co.uk

THINK!PROBE LIMITED

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

This company is commonly known as Think!probe Limited. The company was founded 28 years ago and was given the registration number 03075548. The firm's registered office is in PEACEHAVEN. You can find them at 108 Cairo Avenue, , Peacehaven, East Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THINK!PROBE LIMITED
Company Number:03075548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 July 1995
End of financial year:31 December 2010
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:108 Cairo Avenue, Peacehaven, East Sussex, England, BN10 7LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
108, Cairo Avenue, Peacehaven, England, BN10 7LA

Secretary23 August 2001Active
108, Cairo Avenue, Peacehaven, England, BN10 7LA

Director04 July 1995Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary04 July 1995Active
46 Mountside, Guildford, GU2 4JE

Secretary04 July 1995Active
The Cools, Heath Drive, Walton On The Hill Tadworth, KT20 7QJ

Secretary31 July 1997Active
37 Jackdaw Close, Stevenage, SG2 9DA

Director11 February 2000Active
46 Mountside, Guildford, GU2 4JE

Director04 July 1995Active
16 Towers Road, Upper Beeding, Steyning, BN44 3JL

Director04 July 1995Active
Flat 1 55 The Avenue, Tadworth, KT20 5ED

Director04 July 1995Active

People with Significant Control

Mr. Edward James Knott
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:108, Cairo Avenue, Peacehaven, England, BN10 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Gazette

Gazette filings brought up to date.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-07-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-03-01Address

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

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-07Accounts

Change account reference date company previous extended.

Download
2012-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-21Accounts

Accounts with accounts type total exemption small.

Download
2011-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2010-10-02Accounts

Accounts with accounts type total exemption small.

Download
2010-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2010-03-22Officers

Change person director company with change date.

Download
2010-03-22Officers

Change person secretary company with change date.

Download
2010-03-16Officers

Termination director company with name.

Download
2010-03-02Address

Change registered office address company with date old address.

Download
2009-10-29Accounts

Accounts with accounts type total exemption small.

Download
2009-07-29Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.