Warning: file_put_contents(c/e7d2022cee142c14d7a76cc8feb06ecd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Thought Expansion Network Ltd, W11 2NS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THOUGHT EXPANSION NETWORK LTD

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

This company is commonly known as Thought Expansion Network Ltd. The company was founded 9 years ago and was given the registration number 09120566. The firm's registered office is in LONDON. You can find them at Flat 4, 28 Landsdowne Crescent, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THOUGHT EXPANSION NETWORK LTD
Company Number:09120566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 July 2014
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Flat 4, 28 Landsdowne Crescent, London, England, W11 2NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 The Courtyard, Timothy's Bridge Road, Stratford-Upon-Avon, United Kingdom, CV37 9NP

Director12 May 2021Active
Flat 4, 28 Landsdowne Crescent, London, England, W11 2NS

Director08 July 2014Active
13 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NP

Director20 October 2015Active
Coopers House, 65a Wingletye Lane, Hornchurch, England, RM11 3AT

Director08 July 2014Active

People with Significant Control

Mrs Miriam Staley
Notified on:26 April 2018
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jonathan Edward Macdonald
Notified on:30 June 2016
Status:Active
Date of birth:February 1973
Nationality:English
Country of residence:United Kingdom
Address:3 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, United Kingdom, CV37 9NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Miriam Staley
Notified on:30 June 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:3 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, United Kingdom, CV37 9NP
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
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-25Dissolution

Dissolution application strike off company.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Persons with significant control

Change to a person with significant control.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2021-07-28Gazette

Gazette filings brought up to date.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-15Address

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

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-06-25Resolution

Resolution.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-04-28Address

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

Download
2020-04-22Dissolution

Dissolved compulsory strike off suspended.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2019-03-25Persons with significant control

Change to a person with significant control.

Download
2019-03-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.