UKBizDB.co.uk

THINKSCAPE LIMITED

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

This company is commonly known as Thinkscape Limited. The company was founded 25 years ago and was given the registration number 03626020. The firm's registered office is in HAMPSHIRE. You can find them at 58 Merdon Avenue, Chandlers Ford, Hampshire, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THINKSCAPE LIMITED
Company Number:03626020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1998
End of financial year:30 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:58 Merdon Avenue, Chandlers Ford, Hampshire, SO53 1GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ

Director03 September 1998Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary03 September 1998Active
111 Park Road, Chandlers Ford, Eastleigh, SO53 1HX

Secretary03 September 1998Active
58 Merdon Avenue, Chandlers Ford, Hampshire, SO53 1GF

Secretary16 September 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director03 September 1998Active
58 Merdon Avenue, Chandlers Ford, Hampshire, SO53 1GF

Director16 September 1999Active

People with Significant Control

Thinkscape Holdings Limited
Notified on:10 November 2017
Status:Active
Country of residence:United Kingdom
Address:Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Robyn Lavinia Jeffery
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:58 Merdon Avenue, Chandler's Ford, Eastleigh, United Kingdom, SO53 1GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Myles Jeffery
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-04Officers

Termination secretary company with name termination date.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Address

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

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-09-14Address

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

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Change account reference date company previous shortened.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download
2018-10-31Persons with significant control

Change to a person with significant control.

Download
2018-10-31Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.