This company is commonly known as Thought&function Ltd.. The company was founded 7 years ago and was given the registration number 10277510. The firm's registered office is in LONDON. You can find them at 4th Floor, Silverstream House,, 45 Fitzroy Street, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | THOUGHT&FUNCTION LTD. |
---|---|---|
Company Number | : | 10277510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2016 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, Silverstream House,, 45 Fitzroy Street, London, England, W1T 6EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thought&Function Ltd, 4th Floor Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB | Director | 14 July 2016 | Active |
Thought&Function Ltd, 4th Floor Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB | Director | 14 July 2016 | Active |
Thought&Function Ltd, 4th Floor Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB | Director | 14 July 2016 | Active |
Little Pixel Ltd | ||
Notified on | : | 20 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 124a, Abbey Road, London, England, NW6 4SN |
Nature of control | : |
|
Mr Murray Theodore Hamilton Inglis | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thought&Function Ltd, 4th Floor Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB |
Nature of control | : |
|
Transparent Tech Ltd | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 9 Portland Court, 54 Trinity Street, London, United Kingdom, SE1 4JZ |
Nature of control | : |
|
Lip Smack Ltd | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 63, Fulmer Road, London, United Kingdom, E16 3TE |
Nature of control | : |
|
Mr Hao Zhao | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thought&Function Ltd, 4th Floor Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB |
Nature of control | : |
|
Zindex Ltd | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 28, St. Georges Terrace, Herne Bay, England, CT6 8RH |
Nature of control | : |
|
Mr Joel Chan | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thought&Function Ltd, 4th Floor Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB |
Nature of control | : |
|
Lip Smack Ltd | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 45, 4th Floor, Silverstream House, London, England, W1T 6EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-02 | Officers | Change person director company with change date. | Download |
2024-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-02 | Officers | Change person director company with change date. | Download |
2024-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-31 | Officers | Change person director company with change date. | Download |
2023-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-28 | Capital | Capital return purchase own shares. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-13 | Address | Change registered office address company with date old address new address. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.