Trafford Park
Manchester
M17 1FQ
Director Name | Stephen Andrew Stylianou |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2004(2 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Jonathan Gavin Warr |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2013(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Secretary Name | Mr Ryan David Swann |
---|---|
Status | Current |
Appointed | 05 March 2015(13 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Michael Julien Aldred |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2015(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Geoff Dearden |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2015(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mr Simon David Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2004(2 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 05 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2004) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 2003) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 2004) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | thinkbanking.co.uk |
---|
Registered Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Intelligent Lending LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,514,235 |
Gross Profit | £4,388,999 |
Net Worth | £1,005,303 |
Cash | £2,168,362 |
Current Liabilities | £1,566,383 |
Latest Accounts | 31 January 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 4 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months, 3 weeks from now) |
17 July 2007 | Delivered on: 1 August 2007 Satisfied on: 10 August 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent) Classification: Debenture Secured details: All monies due or to become due of any member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 January 2007 | Delivered on: 3 February 2007 Satisfied on: 3 August 2007 Persons entitled: The Royal Bank of Scotland PLC ("Security Agent") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 June 2004 | Delivered on: 1 July 2004 Satisfied on: 27 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Full accounts made up to 31 January 2022 (22 pages) |
6 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
2 February 2022 | Full accounts made up to 31 January 2021 (23 pages) |
15 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
17 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
17 February 2021 | Audit exemption subsidiary accounts made up to 31 January 2020 (22 pages) |
17 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (46 pages) |
17 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
15 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
29 November 2019 | Full accounts made up to 31 January 2019 (22 pages) |
9 September 2019 | Change of details for Think Money Holdings Limited as a person with significant control on 14 May 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
29 October 2018 | Full accounts made up to 31 January 2018 (20 pages) |
6 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
22 August 2018 | Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018 (1 page) |
2 November 2017 | Full accounts made up to 31 January 2017 (19 pages) |
2 November 2017 | Full accounts made up to 31 January 2017 (19 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
13 July 2017 | Statement of company's objects (2 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Statement of company's objects (2 pages) |
13 July 2017 | Resolutions
|
2 November 2016 | Full accounts made up to 31 January 2016 (23 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (23 pages) |
7 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
16 December 2015 | Appointment of Mr Geoff Dearden as a director on 11 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Michael Julien Aldred as a director on 11 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Michael Julien Aldred as a director on 11 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Geoff Dearden as a director on 11 December 2015 (2 pages) |
30 October 2015 | Full accounts made up to 31 January 2015 (17 pages) |
30 October 2015 | Full accounts made up to 31 January 2015 (17 pages) |
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
19 March 2015 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page) |
19 March 2015 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page) |
19 March 2015 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages) |
20 October 2014 | Full accounts made up to 31 January 2014 (16 pages) |
20 October 2014 | Full accounts made up to 31 January 2014 (16 pages) |
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
21 March 2014 | Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford M50 2ZY United Kingdom on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford M50 2ZY United Kingdom on 21 March 2014 (1 page) |
20 November 2013 | Appointment of Mr Jonathan Gavin Warr as a director (2 pages) |
20 November 2013 | Appointment of Mr Jonathan Gavin Warr as a director (2 pages) |
21 October 2013 | Full accounts made up to 31 January 2013 (16 pages) |
21 October 2013 | Full accounts made up to 31 January 2013 (16 pages) |
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
10 August 2013 | Satisfaction of charge 3 in full (4 pages) |
10 August 2013 | Satisfaction of charge 3 in full (4 pages) |
23 October 2012 | Full accounts made up to 31 January 2012 (15 pages) |
23 October 2012 | Full accounts made up to 31 January 2012 (15 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Full accounts made up to 31 January 2011 (15 pages) |
27 October 2011 | Full accounts made up to 31 January 2011 (15 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
5 November 2010 | Registered office address changed from Friendly House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Friendly House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Friendly House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 5 November 2010 (1 page) |
27 October 2010 | Full accounts made up to 31 January 2010 (15 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (15 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
28 November 2009 | Full accounts made up to 31 January 2009 (13 pages) |
28 November 2009 | Full accounts made up to 31 January 2009 (13 pages) |
11 November 2009 | Secretary's details changed for Simon David Kay on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Simon David Kay on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon David Kay on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Simon David Kay on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Simon David Kay on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Simon David Kay on 1 October 2009 (2 pages) |
8 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
8 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
17 November 2008 | Full accounts made up to 31 January 2008 (13 pages) |
17 November 2008 | Full accounts made up to 31 January 2008 (13 pages) |
16 October 2008 | Memorandum and Articles of Association (12 pages) |
16 October 2008 | Memorandum and Articles of Association (12 pages) |
8 October 2008 | Company name changed friendly insure LIMITED\certificate issued on 09/10/08 (2 pages) |
8 October 2008 | Company name changed friendly insure LIMITED\certificate issued on 09/10/08 (2 pages) |
2 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
27 November 2007 | Full accounts made up to 31 January 2007 (13 pages) |
27 November 2007 | Full accounts made up to 31 January 2007 (13 pages) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
20 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
20 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Declaration of assistance for shares acquisition (10 pages) |
1 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
1 August 2007 | Particulars of mortgage/charge (10 pages) |
1 August 2007 | Declaration of assistance for shares acquisition (10 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Particulars of mortgage/charge (10 pages) |
15 February 2007 | Resolutions
|
15 February 2007 | Resolutions
|
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Resolutions
|
5 February 2007 | Resolutions
|
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
3 February 2007 | Particulars of mortgage/charge (8 pages) |
3 February 2007 | Particulars of mortgage/charge (8 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Accounts made up to 31 January 2006 (12 pages) |
24 November 2006 | Accounts made up to 31 January 2006 (12 pages) |
14 September 2006 | Return made up to 04/09/06; full list of members
|
14 September 2006 | Return made up to 04/09/06; full list of members
|
27 July 2006 | Auditor's resignation (2 pages) |
27 July 2006 | Auditor's resignation (2 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Resolutions
|
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
25 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
25 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
30 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
30 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
13 September 2004 | Return made up to 04/09/04; full list of members (8 pages) |
13 September 2004 | Return made up to 04/09/04; full list of members (8 pages) |
12 July 2004 | Resolutions
|
12 July 2004 | Declaration of assistance for shares acquisition (8 pages) |
12 July 2004 | Declaration of assistance for shares acquisition (8 pages) |
12 July 2004 | Resolutions
|
1 July 2004 | Particulars of mortgage/charge (7 pages) |
1 July 2004 | Particulars of mortgage/charge (7 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
29 April 2004 | Secretary's particulars changed (1 page) |
29 April 2004 | Secretary's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Return made up to 04/09/03; full list of members
|
15 April 2004 | Return made up to 04/09/03; full list of members
|
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
2 October 2002 | Return made up to 04/09/02; full list of members (6 pages) |
2 October 2002 | Return made up to 04/09/02; full list of members (6 pages) |
12 August 2002 | Accounting reference date extended from 30/09/02 to 31/01/03 (1 page) |
12 August 2002 | Accounting reference date extended from 30/09/02 to 31/01/03 (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: south central 11 peter street manchester M2 5LG (1 page) |
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
19 July 2002 | Registered office changed on 19/07/02 from: south central 11 peter street manchester M2 5LG (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 September 2001 | Incorporation (16 pages) |
4 September 2001 | Incorporation (16 pages) |