Trafford Park
Manchester
M17 1FQ
Director Name | Stephen Andrew Stylianou |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2003(1 day after company formation) |
Appointment Duration | 20 years, 6 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(10 years, 1 month 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 |
Secretary Name | Mr Ryan David Swann |
---|---|
Status | Current |
Appointed | 05 March 2015(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Lee McNeill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Customer Officer |
Country of Residence | England |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Ian James Somerset |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Secretary Name | Mr Simon David Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(1 day after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mrs Deborah Ware |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | www.allaboutmoney.com |
---|---|
Telephone | 0800 0744222 |
Telephone region | Freephone |
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 Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,211,596 |
Gross Profit | £3,754,579 |
Net Worth | £1,878,361 |
Cash | £589,846 |
Current Liabilities | £723,168 |
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 | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 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 |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Full accounts made up to 31 January 2022 (22 pages) |
19 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
11 May 2022 | Change of details for Financial Wellness Group Limited as a person with significant control on 4 May 2022 (2 pages) |
1 April 2022 | Termination of appointment of Deborah Ware as a director on 1 April 2022 (1 page) |
8 February 2022 | Full accounts made up to 31 January 2021 (25 pages) |
21 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
14 May 2021 | Appointment of Mr Ian James Somerset as a director on 13 May 2021 (2 pages) |
14 May 2021 | Appointment of Mr Lee Mcneill as a director on 13 May 2021 (2 pages) |
17 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
17 February 2021 | Audit exemption subsidiary accounts made up to 31 January 2020 (21 pages) |
17 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
17 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (46 pages) |
26 January 2021 | Resolutions
|
20 January 2021 | Resolutions
|
19 January 2021 | Resolutions
|
23 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
29 November 2019 | Full accounts made up to 31 January 2019 (19 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
15 March 2019 | Notification of Financial Wellness Group Limited as a person with significant control on 28 February 2019 (2 pages) |
15 March 2019 | Cessation of Think Money Holdings Limited as a person with significant control on 28 February 2019 (1 page) |
30 October 2018 | Full accounts made up to 31 January 2018 (18 pages) |
19 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
23 August 2018 | Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018 (1 page) |
23 August 2018 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
2 November 2017 | Full accounts made up to 31 January 2017 (16 pages) |
2 November 2017 | Full accounts made up to 31 January 2017 (16 pages) |
17 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
13 July 2017 | Statement of company's objects (2 pages) |
13 July 2017 | Statement of company's objects (2 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (18 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (18 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
30 October 2015 | Full accounts made up to 31 January 2015 (13 pages) |
30 October 2015 | Full accounts made up to 31 January 2015 (13 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
22 April 2015 | Second filing of AP01 previously delivered to Companies House
|
22 April 2015 | Second filing of AP01 previously delivered to Companies House
|
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 | 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) |
18 December 2014 | Appointment of Mrs Deborah Ware as a director on 15 December 2014
|
18 December 2014 | Appointment of Mrs Deborah Ware as a director on 15 December 2014
|
20 October 2014 | Full accounts made up to 31 January 2014 (13 pages) |
20 October 2014 | Full accounts made up to 31 January 2014 (13 pages) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
21 March 2014 | Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY 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 (14 pages) |
21 October 2013 | Full accounts made up to 31 January 2013 (14 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
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 (14 pages) |
23 October 2012 | Full accounts made up to 31 January 2012 (14 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Company name changed think money LIMITED\certificate issued on 16/08/12
|
16 August 2012 | Company name changed think money LIMITED\certificate issued on 16/08/12
|
10 August 2012 | Resolutions
|
10 August 2012 | Change of name notice (2 pages) |
10 August 2012 | Resolutions
|
10 August 2012 | Change of name notice (2 pages) |
27 October 2011 | Full accounts made up to 31 January 2011 (14 pages) |
27 October 2011 | Full accounts made up to 31 January 2011 (14 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (13 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (13 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 7 October 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) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 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 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 | 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 | 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) |
11 November 2009 | Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 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) |
13 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 08/10/08; 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) |
9 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
9 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
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 | Particulars of mortgage/charge (10 pages) |
1 August 2007 | Particulars of mortgage/charge (10 pages) |
1 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
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 | Declaration of assistance for shares acquisition (10 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Resolutions
|
15 February 2007 | Resolutions
|
15 February 2007 | Resolutions
|
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 | 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 | Full accounts made up to 31 January 2006 (13 pages) |
24 November 2006 | Full accounts made up to 31 January 2006 (13 pages) |
31 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
31 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
27 July 2006 | Auditor's resignation (2 pages) |
27 July 2006 | Auditor's resignation (2 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 | Resolutions
|
20 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
20 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
30 July 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
30 July 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
20 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: marsland house marsland road sale cheshire M33 3LX (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: marsland house marsland road sale cheshire M33 3LX (1 page) |
9 July 2004 | Declaration of assistance for shares acquisition (8 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Declaration of assistance for shares acquisition (8 pages) |
9 July 2004 | Resolutions
|
1 July 2004 | Particulars of mortgage/charge (7 pages) |
1 July 2004 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
28 October 2003 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed;new director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New secretary appointed;new director appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
8 October 2003 | Incorporation (13 pages) |
8 October 2003 | Incorporation (13 pages) |