Trafford Park
Manchester
M17 1FQ
Director Name | Stephen Andrew Stylianou |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2004(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
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(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 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 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2014(12 years, 8 months after company formation) |
Appointment Duration | 9 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(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Secretary Name | Mr Simon David Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 05 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
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, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 2007) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Website | thinkmoney.com |
---|
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 | Think Money Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,671,432 |
Gross Profit | £912,587 |
Net Worth | £1,196,603 |
Cash | £17,340 |
Current Liabilities | £446,404 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 10 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
17 July 2007 | Delivered on: 1 August 2007 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. Part 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 |
9 May 2023 | Full accounts made up to 31 January 2022 (23 pages) |
---|---|
12 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
12 April 2022 | Confirmation statement made on 10 April 2022 with updates (3 pages) |
8 February 2022 | Full accounts made up to 31 January 2021 (24 pages) |
22 December 2021 | Solvency Statement dated 16/11/21 (2 pages) |
22 December 2021 | Statement by Directors (2 pages) |
22 December 2021 | Statement of capital on 22 December 2021
|
22 December 2021 | Resolutions
|
20 December 2021 | Resolutions
|
14 July 2021 | Statement of capital following an allotment of shares on 17 June 2021
|
11 June 2021 | Statement of capital following an allotment of shares on 27 May 2021
|
13 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
15 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (46 pages) |
15 February 2021 | Audit exemption subsidiary accounts made up to 31 January 2020 (20 pages) |
15 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
15 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
15 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
28 November 2019 | Full accounts made up to 31 January 2019 (17 pages) |
9 September 2019 | Change of details for Think Money Holdings Limited as a person with significant control on 14 May 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
19 December 2018 | Resolutions
|
2 November 2018 | Accounts for a dormant company made up to 31 January 2018 (7 pages) |
23 August 2018 | Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018 (1 page) |
29 May 2018 | Resolutions
|
10 May 2018 | Resolutions
|
12 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 January 2017 (9 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 January 2017 (9 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Statement of company's objects (2 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Statement of company's objects (2 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (20 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (20 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
10 December 2015 | Company name changed intelligent lending LIMITED\certificate issued on 10/12/15
|
10 December 2015 | Change of name notice (2 pages) |
10 December 2015 | Change of name notice (2 pages) |
10 December 2015 | Company name changed intelligent lending LIMITED\certificate issued on 10/12/15
|
30 October 2015 | Full accounts made up to 31 January 2015 (16 pages) |
30 October 2015 | Full accounts made up to 31 January 2015 (16 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
19 March 2015 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages) |
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 | 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) |
9 February 2015 | Appointment of Mr Geoffrey Dearden as a director on 16 December 2014 (2 pages) |
9 February 2015 | Appointment of Mr Geoffrey Dearden as a director on 16 December 2014 (2 pages) |
30 October 2014 | Registered office address changed from Ocean House Calico Business Park, Sandy Way Amington Tamworth Staffordshire B77 4BF to Think Park Mosley Road Trafford Park Manchester M17 1FQ on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from Ocean House Calico Business Park, Sandy Way Amington Tamworth Staffordshire B77 4BF to Think Park Mosley Road Trafford Park Manchester M17 1FQ on 30 October 2014 (1 page) |
20 October 2014 | Full accounts made up to 31 January 2014 (17 pages) |
20 October 2014 | Full accounts made up to 31 January 2014 (17 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
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) |
10 August 2013 | Satisfaction of charge 3 in part (4 pages) |
10 August 2013 | Satisfaction of charge 3 in part (4 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Registered office address changed from Friendly House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Friendly House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Friendly House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 8 March 2013 (1 page) |
23 October 2012 | Full accounts made up to 31 January 2012 (10 pages) |
23 October 2012 | Full accounts made up to 31 January 2012 (10 pages) |
10 August 2012 | Change of name notice (2 pages) |
10 August 2012 | Company name changed friendly group LIMITED\certificate issued on 10/08/12
|
10 August 2012 | Change of name notice (2 pages) |
10 August 2012 | Company name changed friendly group LIMITED\certificate issued on 10/08/12
|
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Full accounts made up to 31 January 2011 (9 pages) |
27 October 2011 | Full accounts made up to 31 January 2011 (9 pages) |
25 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (10 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (10 pages) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Full accounts made up to 31 January 2009 (10 pages) |
28 November 2009 | Full accounts made up to 31 January 2009 (10 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 | 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 Simon David Kay 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) |
16 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
17 November 2008 | Full accounts made up to 31 January 2008 (10 pages) |
17 November 2008 | Full accounts made up to 31 January 2008 (10 pages) |
20 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
27 November 2007 | Full accounts made up to 31 January 2007 (10 pages) |
27 November 2007 | Full accounts made up to 31 January 2007 (10 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 (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 (12 pages) |
1 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
1 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
1 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
1 August 2007 | Particulars of mortgage/charge (10 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
1 August 2007 | Declaration of assistance for shares acquisition (10 pages) |
1 August 2007 | Resolutions
|
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Return made up to 10/04/07; full list of members
|
21 June 2007 | Return made up to 10/04/07; full list of members
|
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 2 park lane leeds LS3 1ES (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 2 park lane leeds LS3 1ES (1 page) |
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 | 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 | 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 | 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 | 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 | Full accounts made up to 31 January 2006 (10 pages) |
24 November 2006 | Full accounts made up to 31 January 2006 (10 pages) |
6 July 2006 | Return made up to 10/04/06; full list of members (7 pages) |
6 July 2006 | Return made up to 10/04/06; full list of members (7 pages) |
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
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) |
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 dormant company made up to 31 January 2005 (6 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
15 June 2005 | Return made up to 10/04/05; full list of members (7 pages) |
15 June 2005 | Return made up to 10/04/05; full list of members (7 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 January 2004 (7 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 January 2004 (7 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
12 July 2004 | Declaration of assistance for shares acquisition (8 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (3 pages) |
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 | New director appointed (3 pages) |
12 July 2004 | New director appointed (3 pages) |
12 July 2004 | Declaration of assistance for shares acquisition (8 pages) |
12 July 2004 | New director appointed (3 pages) |
12 July 2004 | Declaration of assistance for shares acquisition (8 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Declaration of assistance for shares acquisition (8 pages) |
1 July 2004 | Particulars of mortgage/charge (7 pages) |
1 July 2004 | Particulars of mortgage/charge (7 pages) |
5 May 2004 | Return made up to 10/04/04; full list of members
|
5 May 2004 | Return made up to 10/04/04; full list of members
|
29 April 2004 | Director's particulars changed (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) |
17 November 2003 | Accounts for a dormant company made up to 31 January 2003 (7 pages) |
17 November 2003 | Accounts for a dormant company made up to 31 January 2003 (7 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Secretary resigned (1 page) |
30 April 2003 | Return made up to 10/04/03; full list of members
|
30 April 2003 | Return made up to 10/04/03; full list of members
|
14 April 2003 | Registered office changed on 14/04/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
12 August 2002 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
12 August 2002 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
11 July 2002 | Company name changed hamsard 2516 LIMITED\certificate issued on 11/07/02 (2 pages) |
11 July 2002 | Company name changed hamsard 2516 LIMITED\certificate issued on 11/07/02 (2 pages) |
10 April 2002 | Incorporation (18 pages) |
10 April 2002 | Incorporation (18 pages) |