Company NameThinksmart Financial Services Limited
DirectorsGary Robert Halton and Natale Ronald Montarello
Company StatusActive
Company Number05176340
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Secretary NameMr Gary Robert Halton
StatusCurrent
Appointed16 July 2013(9 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address7th Floor Oakland House Talbot Road
Old Trafford
Manchester
M16 0PQ
Director NameMr Gary Robert Halton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Oakland House Talbot Road
Old Trafford
Manchester
M16 0PQ
Director NameMr Natale Ronald Montarello
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed28 February 2018(13 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleExecutive Chairman
Country of ResidenceAustralia
Correspondence Address7th Floor Oakland House Talbot Road
Old Trafford
Manchester
M16 0PQ
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Steven Penglis
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address33 Princess Road
Claremont
Western Australia 6010
Australia
Director NameMr Natale Ronald Montarello
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleChairman
Country of ResidenceAustralia
Correspondence Address7th Floor Oakland House Talbot Road
Old Trafford
Manchester
M16 0PQ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameMr Anthony Baum
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed19 February 2013(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2014)
RoleExecutive
Country of ResidenceAustralia
Correspondence Address7th Floor Oakland House Talbot Road
Old Trafford
Manchester
M16 0PQ
Director NameMr Alistair Stevens
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(8 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 December 2013)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address7th Floor Oakland House Talbot Road
Old Trafford
Manchester
M16 0PQ
Director NameMr Keith John Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2017)
RoleGroup Strategy & Development Director
Country of ResidenceEngland
Correspondence Address7th Floor Oakland House Talbot Road
Old Trafford
Manchester
M16 0PQ
Director NameMr Fernando De Vicente
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed01 January 2015(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7th Floor Oakland House Talbot Road
Old Trafford
Manchester
M16 0PQ
Director NameMr Gerald Michael Grimes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(12 years, 12 months after company formation)
Appointment Duration6 months (resigned 03 January 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7th Floor Oakland House Talbot Road
Old Trafford
Manchester
M16 0PQ
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA

Contact

Websitewww.thinksmartworld.com
Telephone0161 8720344
Telephone regionManchester

Location

Registered AddressC/O Rentsmart Limited Digital World, 1 Lowry Plaza
The Quays
Salford
M50 3UB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 July 2023 (9 months, 1 week ago)
Next Return Due24 July 2024 (3 months from now)

Charges

15 November 2016Delivered on: 23 November 2016
Persons entitled: Stb Leasing Limited

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the properties and all premises and fixtures on each of the properties.. The company charges by way of first fixed charge:. All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it (other than any freehold, leasehold or commonhold property effectively charged by way of legal mortgage under clause 3.2) and, in each case, the premises and fixtures on each such property;. The proceeds of sale of its secured property and all licences to enter on or use any secured property;. The benefit of all other agreements, instruments and rights relating to its secured property; and. All its intellectual property;. Properties mean the properties listed in schedule 1 (properties). Premises means any building on a secured property. Secured property means at any time the properties and all other freehold, leasehold or commonhold property which is subject to any security created by, under or supplemental to, this deed. Intellectual property means:. Any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, topography rights, domain names, moral rights, inventions, confidential information, knowhow and any other associated or similar intellectual property rights and interests anywhere in the world (which may now or in the future subsist), and in each case whether registered or unregistered; and. The benefit of all applications, rights to apply for and rights to use such assets (including, without limitation, any licences and sub-licences of the same granted by it or to it) of the company (which may now or in the future subsist).
Outstanding
15 December 2014Delivered on: 23 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

1 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
12 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
14 February 2023Registered office address changed from 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ to C/O Rentsmart Limited Digital World, 1 Lowry Plaza the Quays Salford M50 3UB on 14 February 2023 (1 page)
24 November 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (44 pages)
24 November 2022Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
24 November 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
24 November 2022Audit exemption subsidiary accounts made up to 30 June 2022 (12 pages)
19 July 2022Confirmation statement made on 10 July 2022 with updates (4 pages)
14 March 2022Audit exemption subsidiary accounts made up to 30 June 2021 (14 pages)
14 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (46 pages)
22 February 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 February 2022Solvency Statement dated 17/02/22 (1 page)
22 February 2022Statement of capital on 22 February 2022
  • GBP 1
(5 pages)
22 February 2022Statement by Directors (1 page)
3 November 2021Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
3 November 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
10 September 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 30 June 2020 (17 pages)
27 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
4 January 2020Full accounts made up to 30 June 2019 (17 pages)
30 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
17 January 2019Full accounts made up to 30 June 2018 (16 pages)
27 September 2018Appointment of Mr Natale Ronald Montarello as a director on 28 February 2018 (2 pages)
12 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
4 January 2018Termination of appointment of Gerald Michael Grimes as a director on 3 January 2018 (1 page)
4 January 2018Termination of appointment of Gerald Michael Grimes as a director on 3 January 2018 (1 page)
22 December 2017Full accounts made up to 30 June 2017 (17 pages)
22 December 2017Full accounts made up to 30 June 2017 (17 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
6 July 2017Termination of appointment of Keith John Jones as a director on 1 July 2017 (1 page)
6 July 2017Appointment of Mr Gerald Michael Grimes as a director on 6 July 2017 (2 pages)
6 July 2017Appointment of Mr Gerald Michael Grimes as a director on 6 July 2017 (2 pages)
6 July 2017Termination of appointment of Keith John Jones as a director on 1 July 2017 (1 page)
4 May 2017Termination of appointment of Fernando De Vicente as a director on 30 April 2017 (1 page)
4 May 2017Termination of appointment of Fernando De Vicente as a director on 30 April 2017 (1 page)
4 January 2017Full accounts made up to 30 June 2016 (17 pages)
4 January 2017Full accounts made up to 30 June 2016 (17 pages)
23 November 2016Registration of charge 051763400002, created on 15 November 2016 (25 pages)
23 November 2016Registration of charge 051763400002, created on 15 November 2016 (25 pages)
22 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
7 January 2016Full accounts made up to 30 June 2015 (16 pages)
7 January 2016Full accounts made up to 30 June 2015 (16 pages)
22 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 400,000
(4 pages)
22 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 400,000
(4 pages)
11 May 2015Director's details changed for Mr Keith John Jones on 7 January 2015 (2 pages)
11 May 2015Appointment of Mr Fernando De Vicente as a director on 1 January 2015 (2 pages)
11 May 2015Appointment of Mr Fernando De Vicente as a director on 1 January 2015 (2 pages)
11 May 2015Appointment of Mr Fernando De Vicente as a director on 1 January 2015 (2 pages)
11 May 2015Director's details changed for Mr Keith John Jones on 7 January 2015 (2 pages)
11 May 2015Director's details changed for Mr Keith John Jones on 7 January 2015 (2 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 400,000
(4 pages)
3 January 2015Statement of company's objects (2 pages)
3 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
3 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
3 January 2015Statement of company's objects (2 pages)
3 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 400,000
(4 pages)
23 December 2014Registration of charge 051763400001, created on 15 December 2014 (104 pages)
23 December 2014Registration of charge 051763400001, created on 15 December 2014 (104 pages)
15 October 2014Appointment of Mr Gary Robert Halton as a director on 15 October 2014 (2 pages)
15 October 2014Termination of appointment of Natale Ronald Montarello as a director on 15 October 2014 (1 page)
15 October 2014Appointment of Mr Gary Robert Halton as a director on 15 October 2014 (2 pages)
15 October 2014Termination of appointment of Natale Ronald Montarello as a director on 15 October 2014 (1 page)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
25 June 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
25 June 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
4 April 2014Appointment of Mr Keith John Jones as a director (2 pages)
4 April 2014Appointment of Mr Keith John Jones as a director (2 pages)
4 April 2014Termination of appointment of Anthony Baum as a director (1 page)
4 April 2014Termination of appointment of Anthony Baum as a director (1 page)
2 January 2014Termination of appointment of Alistair Stevens as a director (1 page)
2 January 2014Termination of appointment of Alistair Stevens as a director (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 July 2013Appointment of Mr Anthony Baum as a director (2 pages)
16 July 2013Appointment of Mr Gary Robert Halton as a secretary (1 page)
16 July 2013Director's details changed for Mr Natale Ronald Montarello on 16 July 2013 (2 pages)
16 July 2013Termination of appointment of Steven Penglis as a director (1 page)
16 July 2013Director's details changed for Mr Natale Ronald Montarello on 16 July 2013 (2 pages)
16 July 2013Termination of appointment of Steven Penglis as a director (1 page)
16 July 2013Appointment of Mr Alistair Stevens as a director (2 pages)
16 July 2013Appointment of Mr Alistair Stevens as a director (2 pages)
16 July 2013Appointment of Mr Anthony Baum as a director (2 pages)
16 July 2013Appointment of Mr Gary Robert Halton as a secretary (1 page)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 July 2009Director's change of particulars / natale montarello / 22/05/2009 (1 page)
31 July 2009Return made up to 10/07/09; full list of members (3 pages)
31 July 2009Director's change of particulars / natale montarello / 22/05/2009 (1 page)
31 July 2009Return made up to 10/07/09; full list of members (3 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
10 July 2008Return made up to 10/07/08; full list of members (3 pages)
10 July 2008Return made up to 10/07/08; full list of members (3 pages)
10 June 2008Appointment terminated secretary dwf secretarial services LIMITED (1 page)
10 June 2008Appointment terminated secretary dwf secretarial services LIMITED (1 page)
4 June 2008Registered office changed on 04/06/2008 from c/o dwf centurion house 129 deansgate manchester greater manchester M3 3AA (1 page)
4 June 2008Registered office changed on 04/06/2008 from c/o dwf centurion house 129 deansgate manchester greater manchester M3 3AA (1 page)
7 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
7 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 October 2007Return made up to 12/07/07; full list of members (2 pages)
24 October 2007Return made up to 12/07/07; full list of members (2 pages)
23 August 2006Return made up to 12/07/06; full list of members (2 pages)
23 August 2006Return made up to 12/07/06; full list of members (2 pages)
13 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
13 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
10 August 2005Return made up to 12/07/05; full list of members (3 pages)
10 August 2005Return made up to 12/07/05; full list of members (3 pages)
10 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
10 May 2005Registered office changed on 10/05/05 from: 7TH floor oakland house talbot road old trafford manchester M16 0PQ (1 page)
10 May 2005Registered office changed on 10/05/05 from: 7TH floor oakland house talbot road old trafford manchester M16 0PQ (1 page)
10 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
17 December 2004Registered office changed on 17/12/04 from: c/o dwf centurion house 129 deansgate manchester lancashire M3 3AA (1 page)
17 December 2004Registered office changed on 17/12/04 from: c/o dwf centurion house 129 deansgate manchester lancashire M3 3AA (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Registered office changed on 07/09/04 from: 312B high street orpington kent BR6 0NG (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004Registered office changed on 07/09/04 from: 312B high street orpington kent BR6 0NG (1 page)
7 September 2004New secretary appointed (2 pages)
12 July 2004Incorporation (14 pages)
12 July 2004Incorporation (14 pages)