Trafford Park
Manchester
M17 1FQ
Director Name | Stephen Andrew Stylianou |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2006(1 month after company formation) |
Appointment Duration | 17 years, 8 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(7 years, 4 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 |
Secretary Name | Mr Ryan David Swann |
---|---|
Status | Current |
Appointed | 05 March 2015(8 years, 7 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 | 16 August 2006(1 month after company formation) |
Appointment Duration | 8 years, 6 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 | 14 July 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | oceanfinance.co.uk |
---|---|
Telephone | 0161 6727575 |
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 |
---|
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
22 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
31 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
9 September 2019 | Change of details for Think Money Holdings Limited as a person with significant control on 14 May 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
29 October 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) |
18 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 14 July 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 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
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) |
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
12 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 14 July 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) |
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 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
21 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
30 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
20 March 2013 | Company name changed debt reducers LIMITED\certificate issued on 20/03/13
|
20 March 2013 | Company name changed debt reducers LIMITED\certificate issued on 20/03/13
|
23 October 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
15 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 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 | 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 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) |
31 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
17 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
17 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
24 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
17 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
15 February 2007 | Resolutions
|
15 February 2007 | Resolutions
|
1 September 2006 | Registered office changed on 01/09/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
1 September 2006 | New director appointed (4 pages) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New director appointed (4 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
1 September 2006 | New secretary appointed;new director appointed (4 pages) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New secretary appointed;new director appointed (4 pages) |
1 September 2006 | Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page) |
14 July 2006 | Incorporation (13 pages) |
14 July 2006 | Incorporation (13 pages) |