Company NameThink Money Limited
Company StatusActive
Company Number05530040
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 7 months ago)
Previous NameThink Banking Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon David Kay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2005(same day as company formation)
RoleFinance 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
Appointed08 August 2005(same day as company formation)
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
Appointed25 October 2011(6 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
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
Appointed08 December 2014(9 years, 4 months after company formation)
Appointment Duration9 years, 3 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(9 years, 7 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Secretary NameMr Simon David Kay
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitethinkmoney.co.uk
Telephone0161 6728910
Telephone regionManchester

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 £1Think Money Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,036,439
Gross Profit£11,188,356
Net Worth£2,151,925
Cash£2,205,475
Current Liabilities£1,676,738

Accounts

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

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 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

Filing History

10 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
2 February 2023Full accounts made up to 31 January 2022 (28 pages)
7 September 2022Statement of capital following an allotment of shares on 31 January 2022
  • GBP 7
(3 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
2 February 2022Full accounts made up to 31 January 2021 (29 pages)
2 September 2021Statement of capital following an allotment of shares on 30 July 2021
  • GBP 6
(3 pages)
13 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
14 June 2021Statement of capital following an allotment of shares on 27 May 2021
  • GBP 5
(3 pages)
11 February 2021Full accounts made up to 31 January 2020 (29 pages)
11 September 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 4
(3 pages)
19 August 2020Confirmation statement made on 8 August 2020 with updates (5 pages)
23 June 2020Statement of capital following an allotment of shares on 29 May 2020
  • GBP 3
(3 pages)
23 June 2020Statement of capital following an allotment of shares on 29 May 2020
  • GBP 2
(3 pages)
29 November 2019Full accounts made up to 31 January 2019 (25 pages)
9 September 2019Change of details for Think Money Holdings Limited as a person with significant control on 14 May 2019 (2 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
29 October 2018Full accounts made up to 31 January 2018 (23 pages)
22 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
21 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 (22 pages)
2 November 2017Full accounts made up to 31 January 2017 (22 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 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 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 July 2017Statement of company's objects (2 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)
11 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
30 October 2015Full accounts made up to 31 January 2015 (18 pages)
30 October 2015Full accounts made up to 31 January 2015 (18 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(5 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(5 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(5 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)
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)
19 January 2015Director's details changed for Mr Michael Aldred on 19 January 2015 (2 pages)
19 January 2015Director's details changed for Mr Michael Aldred on 19 January 2015 (2 pages)
18 December 2014Appointment of Mr Michael Aldred as a director on 8 December 2014 (2 pages)
18 December 2014Appointment of Mr Michael Aldred as a director on 8 December 2014 (2 pages)
18 December 2014Appointment of Mr Michael Aldred as a director on 8 December 2014 (2 pages)
20 October 2014Full accounts made up to 31 January 2014 (18 pages)
20 October 2014Full accounts made up to 31 January 2014 (18 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
21 March 2014Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page)
21 October 2013Full accounts made up to 31 January 2013 (18 pages)
21 October 2013Full accounts made up to 31 January 2013 (18 pages)
10 August 2013Satisfaction of charge 2 in full (4 pages)
10 August 2013Satisfaction of charge 2 in full (4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (4 pages)
23 October 2012Full accounts made up to 31 January 2012 (18 pages)
23 October 2012Full accounts made up to 31 January 2012 (18 pages)
3 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
16 August 2012Company name changed think banking LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(3 pages)
16 August 2012Company name changed think banking LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(3 pages)
10 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-01
(2 pages)
10 August 2012Change of name notice (2 pages)
10 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-01
(2 pages)
10 August 2012Change of name notice (2 pages)
1 November 2011Appointment of Mr Jonathan Gavin Warr as a director on 25 October 2011 (2 pages)
1 November 2011Appointment of Mr Jonathan Gavin Warr as a director on 25 October 2011 (2 pages)
27 October 2011Full accounts made up to 31 January 2011 (18 pages)
27 October 2011Full accounts made up to 31 January 2011 (18 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
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 8 August 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 8 August 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 2009Director's details changed for Simon David Kay 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 2009Director's details changed for Simon David Kay 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 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)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (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)
2 September 2008Return made up to 08/08/08; full list of members (3 pages)
2 September 2008Return made up to 08/08/08; full list of members (3 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 08/08/07; full list of members (2 pages)
20 September 2007Return made up to 08/08/07; 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 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 August 2007Particulars of mortgage/charge (10 pages)
1 August 2007Particulars of mortgage/charge (10 pages)
1 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 August 2007Declaration of assistance for shares acquisition (11 pages)
1 August 2007Declaration of assistance for shares acquisition (11 pages)
1 August 2007Declaration of assistance for shares acquisition (10 pages)
1 August 2007Declaration of assistance for shares acquisition (10 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
21 March 2007Registered office changed on 21/03/07 from: pennington house carolina way south langworthy road salford quays M50 2ZY (1 page)
21 March 2007Registered office changed on 21/03/07 from: pennington house carolina way south langworthy road salford quays M50 2ZY (1 page)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • 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 2007Declaration of assistance for shares acquisition (8 pages)
5 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 February 2007Particulars of mortgage/charge (8 pages)
3 February 2007Particulars of mortgage/charge (8 pages)
25 January 2007Registered office changed on 25/01/07 from: hammonds trinity court 16 john dalton street manchester M60 8HS (1 page)
25 January 2007Registered office changed on 25/01/07 from: hammonds trinity court 16 john dalton street manchester M60 8HS (1 page)
20 September 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2005Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
13 October 2005New secretary appointed;new director appointed (3 pages)
13 October 2005Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
13 October 2005New director appointed (3 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Registered office changed on 13/10/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed;new director appointed (3 pages)
13 October 2005New director appointed (3 pages)
13 October 2005Registered office changed on 13/10/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
13 October 2005Secretary resigned (1 page)
8 August 2005Incorporation (13 pages)
8 August 2005Incorporation (13 pages)