Company NameThink Insure Limited
Company StatusActive
Company Number04280977
CategoryPrivate Limited Company
Incorporation Date4 September 2001(22 years, 7 months ago)
Previous NameFriendly Insure Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Simon David Kay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2004(2 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameStephen Andrew Stylianou
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2004(2 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Jonathan Gavin Warr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(12 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameMr Ryan David Swann
StatusCurrent
Appointed05 March 2015(13 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Michael Julien Aldred
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(14 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Geoff Dearden
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(14 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Simon David Kay
NationalityBritish
StatusResigned
Appointed28 February 2004(2 years, 5 months after company formation)
Appointment Duration11 years (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed11 June 2002(9 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2004)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2002(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2003)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 August 2003(1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 2004)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitethinkbanking.co.uk

Location

Registered AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Intelligent Lending LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,514,235
Gross Profit£4,388,999
Net Worth£1,005,303
Cash£2,168,362
Current Liabilities£1,566,383

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return4 September 2023 (6 months, 3 weeks ago)
Next Return Due18 September 2024 (5 months, 3 weeks from now)

Charges

17 July 2007Delivered 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 2007Delivered 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 2004Delivered 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

Filing History

12 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
9 May 2023Full accounts made up to 31 January 2022 (22 pages)
6 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
2 February 2022Full accounts made up to 31 January 2021 (23 pages)
15 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
17 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
17 February 2021Audit exemption subsidiary accounts made up to 31 January 2020 (22 pages)
17 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (46 pages)
17 February 2021Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
15 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
29 November 2019Full accounts made up to 31 January 2019 (22 pages)
9 September 2019Change of details for Think Money Holdings Limited as a person with significant control on 14 May 2019 (2 pages)
6 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
29 October 2018Full accounts made up to 31 January 2018 (20 pages)
6 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
22 August 2018Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018 (1 page)
2 November 2017Full accounts made up to 31 January 2017 (19 pages)
2 November 2017Full accounts made up to 31 January 2017 (19 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
13 July 2017Statement of company's objects (2 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 July 2017Statement of company's objects (2 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 November 2016Full accounts made up to 31 January 2016 (23 pages)
2 November 2016Full accounts made up to 31 January 2016 (23 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
16 December 2015Appointment of Mr Geoff Dearden as a director on 11 December 2015 (2 pages)
16 December 2015Appointment of Mr Michael Julien Aldred as a director on 11 December 2015 (2 pages)
16 December 2015Appointment of Mr Michael Julien Aldred as a director on 11 December 2015 (2 pages)
16 December 2015Appointment of Mr Geoff Dearden as a director on 11 December 2015 (2 pages)
30 October 2015Full accounts made up to 31 January 2015 (17 pages)
30 October 2015Full accounts made up to 31 January 2015 (17 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
19 March 2015Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page)
19 March 2015Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages)
20 October 2014Full accounts made up to 31 January 2014 (16 pages)
20 October 2014Full accounts made up to 31 January 2014 (16 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
21 March 2014Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford M50 2ZY United Kingdom on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford M50 2ZY United Kingdom on 21 March 2014 (1 page)
20 November 2013Appointment of Mr Jonathan Gavin Warr as a director (2 pages)
20 November 2013Appointment of Mr Jonathan Gavin Warr as a director (2 pages)
21 October 2013Full accounts made up to 31 January 2013 (16 pages)
21 October 2013Full accounts made up to 31 January 2013 (16 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
10 August 2013Satisfaction of charge 3 in full (4 pages)
10 August 2013Satisfaction of charge 3 in full (4 pages)
23 October 2012Full accounts made up to 31 January 2012 (15 pages)
23 October 2012Full accounts made up to 31 January 2012 (15 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
27 October 2011Full accounts made up to 31 January 2011 (15 pages)
27 October 2011Full accounts made up to 31 January 2011 (15 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
5 November 2010Registered office address changed from Friendly House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Friendly House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Friendly House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 5 November 2010 (1 page)
27 October 2010Full accounts made up to 31 January 2010 (15 pages)
27 October 2010Full accounts made up to 31 January 2010 (15 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
28 November 2009Full accounts made up to 31 January 2009 (13 pages)
28 November 2009Full accounts made up to 31 January 2009 (13 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Simon David Kay on 1 October 2009 (1 page)
11 November 2009Director's details changed for Simon David Kay on 1 October 2009 (2 pages)
8 September 2009Return made up to 04/09/09; full list of members (3 pages)
8 September 2009Return made up to 04/09/09; full list of members (3 pages)
17 November 2008Full accounts made up to 31 January 2008 (13 pages)
17 November 2008Full accounts made up to 31 January 2008 (13 pages)
16 October 2008Memorandum and Articles of Association (12 pages)
16 October 2008Memorandum and Articles of Association (12 pages)
8 October 2008Company name changed friendly insure LIMITED\certificate issued on 09/10/08 (2 pages)
8 October 2008Company name changed friendly insure LIMITED\certificate issued on 09/10/08 (2 pages)
2 October 2008Return made up to 04/09/08; full list of members (3 pages)
2 October 2008Return made up to 04/09/08; full list of members (3 pages)
27 November 2007Full accounts made up to 31 January 2007 (13 pages)
27 November 2007Full accounts made up to 31 January 2007 (13 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 September 2007Return made up to 04/09/07; full list of members (2 pages)
20 September 2007Return made up to 04/09/07; full list of members (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
1 August 2007Declaration of assistance for shares acquisition (11 pages)
1 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 August 2007Declaration of assistance for shares acquisition (10 pages)
1 August 2007Declaration of assistance for shares acquisition (11 pages)
1 August 2007Particulars of mortgage/charge (10 pages)
1 August 2007Declaration of assistance for shares acquisition (10 pages)
1 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 August 2007Particulars of mortgage/charge (10 pages)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 February 2007Declaration of assistance for shares acquisition (8 pages)
3 February 2007Particulars of mortgage/charge (8 pages)
3 February 2007Particulars of mortgage/charge (8 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Accounts made up to 31 January 2006 (12 pages)
24 November 2006Accounts made up to 31 January 2006 (12 pages)
14 September 2006Return made up to 04/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2006Return made up to 04/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2006Auditor's resignation (2 pages)
27 July 2006Auditor's resignation (2 pages)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
5 December 2005Declaration of assistance for shares acquisition (10 pages)
25 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
25 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
30 September 2005Return made up to 04/09/05; full list of members (7 pages)
30 September 2005Return made up to 04/09/05; full list of members (7 pages)
24 November 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
24 November 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
13 September 2004Return made up to 04/09/04; full list of members (8 pages)
13 September 2004Return made up to 04/09/04; full list of members (8 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 July 2004Declaration of assistance for shares acquisition (8 pages)
12 July 2004Declaration of assistance for shares acquisition (8 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 July 2004Particulars of mortgage/charge (7 pages)
1 July 2004Particulars of mortgage/charge (7 pages)
24 June 2004Registered office changed on 24/06/04 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
24 June 2004Registered office changed on 24/06/04 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
29 April 2004Secretary's particulars changed (1 page)
29 April 2004Secretary's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
15 April 2004Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 April 2004Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Secretary resigned (1 page)
19 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003New secretary appointed (2 pages)
5 July 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
5 July 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
2 October 2002Return made up to 04/09/02; full list of members (6 pages)
2 October 2002Return made up to 04/09/02; full list of members (6 pages)
12 August 2002Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
12 August 2002Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
19 July 2002Registered office changed on 19/07/02 from: south central 11 peter street manchester M2 5LG (1 page)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 July 2002Registered office changed on 19/07/02 from: south central 11 peter street manchester M2 5LG (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 September 2001Incorporation (16 pages)
4 September 2001Incorporation (16 pages)