Trafford Park
Manchester
M17 1FQ
Director Name | Stephen Andrew Stylianou |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2005(same day as company formation) |
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 | 25 October 2011(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
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 | 08 December 2014(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 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(9 years, 7 months after company formation) |
Appointment Duration | 9 years |
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 | 08 August 2005(same day as company formation) |
Role | Finance 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 | 08 August 2005(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 August 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | thinkmoney.co.uk |
---|---|
Telephone | 0161 6728910 |
Telephone region | Manchester |
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 | £19,036,439 |
Gross Profit | £11,188,356 |
Net Worth | £2,151,925 |
Cash | £2,205,475 |
Current Liabilities | £1,676,738 |
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 | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 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 |
10 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Full accounts made up to 31 January 2022 (28 pages) |
7 September 2022 | Statement of capital following an allotment of shares on 31 January 2022
|
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
2 February 2022 | Full accounts made up to 31 January 2021 (29 pages) |
2 September 2021 | Statement of capital following an allotment of shares on 30 July 2021
|
13 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
14 June 2021 | Statement of capital following an allotment of shares on 27 May 2021
|
11 February 2021 | Full accounts made up to 31 January 2020 (29 pages) |
11 September 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
19 August 2020 | Confirmation statement made on 8 August 2020 with updates (5 pages) |
23 June 2020 | Statement of capital following an allotment of shares on 29 May 2020
|
23 June 2020 | Statement of capital following an allotment of shares on 29 May 2020
|
29 November 2019 | Full accounts made up to 31 January 2019 (25 pages) |
9 September 2019 | Change of details for Think Money Holdings Limited as a person with significant control on 14 May 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
29 October 2018 | Full accounts made up to 31 January 2018 (23 pages) |
22 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
21 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 (22 pages) |
2 November 2017 | Full accounts made up to 31 January 2017 (22 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
13 July 2017 | Statement of company's objects (2 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
13 July 2017 | Statement of company's objects (2 pages) |
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) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
30 October 2015 | Full accounts made up to 31 January 2015 (18 pages) |
30 October 2015 | Full accounts made up to 31 January 2015 (18 pages) |
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
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) |
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 January 2015 | Director's details changed for Mr Michael Aldred on 19 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Mr Michael Aldred on 19 January 2015 (2 pages) |
18 December 2014 | Appointment of Mr Michael Aldred as a director on 8 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Michael Aldred as a director on 8 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Michael Aldred as a director on 8 December 2014 (2 pages) |
20 October 2014 | Full accounts made up to 31 January 2014 (18 pages) |
20 October 2014 | Full accounts made up to 31 January 2014 (18 pages) |
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
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) |
21 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
21 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
10 August 2013 | Satisfaction of charge 2 in full (4 pages) |
10 August 2013 | Satisfaction of charge 2 in full (4 pages) |
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Full accounts made up to 31 January 2012 (18 pages) |
23 October 2012 | Full accounts made up to 31 January 2012 (18 pages) |
3 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Company name changed think banking LIMITED\certificate issued on 16/08/12
|
16 August 2012 | Company name changed think banking 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) |
1 November 2011 | Appointment of Mr Jonathan Gavin Warr as a director on 25 October 2011 (2 pages) |
1 November 2011 | Appointment of Mr Jonathan Gavin Warr as a director on 25 October 2011 (2 pages) |
27 October 2011 | Full accounts made up to 31 January 2011 (18 pages) |
27 October 2011 | Full accounts made up to 31 January 2011 (18 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
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 8 August 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 8 August 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 | 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 | 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 | 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) |
19 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (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) |
2 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
20 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 08/08/07; 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 | Resolutions
|
1 August 2007 | Particulars of mortgage/charge (10 pages) |
1 August 2007 | Particulars of mortgage/charge (10 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Declaration of assistance for shares acquisition (11 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 (10 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: pennington house carolina way south langworthy road salford quays M50 2ZY (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: pennington house carolina way south langworthy road salford quays M50 2ZY (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 | 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 | Resolutions
|
3 February 2007 | Particulars of mortgage/charge (8 pages) |
3 February 2007 | Particulars of mortgage/charge (8 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: hammonds trinity court 16 john dalton street manchester M60 8HS (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: hammonds trinity court 16 john dalton street manchester M60 8HS (1 page) |
20 September 2006 | Return made up to 08/08/06; full list of members
|
20 September 2006 | Return made up to 08/08/06; full list of members
|
13 October 2005 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
13 October 2005 | New secretary appointed;new director appointed (3 pages) |
13 October 2005 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
13 October 2005 | New director appointed (3 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed;new director appointed (3 pages) |
13 October 2005 | New director appointed (3 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
13 October 2005 | Secretary resigned (1 page) |
8 August 2005 | Incorporation (13 pages) |
8 August 2005 | Incorporation (13 pages) |