Company NameThinksmart Insurance Services Administration Limited
DirectorsGary Robert Halton and Natale Ronald Montarello
Company StatusActive
Company Number05932182
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Gary Robert Halton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2009(2 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Oakland House
Talbot Road
Old Trafford, Manchester
M16 0PQ
Secretary NameMr Gary Robert Halton
NationalityBritish
StatusCurrent
Appointed13 March 2009(2 years, 6 months after company formation)
Appointment Duration15 years, 1 month
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
Appointed18 September 2022(16 years after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address7th Floor, Oakland House
Talbot Road
Old Trafford, Manchester
M16 0PQ
Director NameManser Andrew Hylton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleEuropean Chief Financial Offic
Correspondence AddressAyresome
1 Hookwood Corner, Limpsfield
Surrey
RH8 0DL
Director NameMr John Rozenbroek
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleEuropean Chief Financial Offic
Country of ResidenceEngland
Correspondence AddressDamson Cottage
Smithy Brow, Croft
Warrington
Cheshire
WA3 7DA
Secretary NameMr John Rozenbroek
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDamson Cottage
Smithy Brow, Croft
Warrington
Cheshire
WA3 7DA
Director NameMr Gareth Wyn Parry
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Abbey Road
Rhos On Sea
Conwy
LL28 4NW
Wales
Director NameMr Andrew Michael Deller
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(5 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2012)
RoleUk Managing Director
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(10 years, 10 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

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

Financials

Year2012
Turnover£938,548
Gross Profit£904,247
Net Worth£521,146
Cash£77,355
Current Liabilities£226,029

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Charges

11 June 2007Delivered on: 22 June 2007
Satisfied on: 4 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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 charge over the undertaking and all property and assets present and future, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 January 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
18 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
14 February 2023Registered office address changed from 7th Floor, Oakland House Talbot Road Old Trafford, Manchester United Kingdom M16 0PQ to C/O Rentsmart Limited Digital World, 1 Lowry Plaza the Quays Salford M50 3UB on 14 February 2023 (1 page)
23 November 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (44 pages)
23 November 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
23 November 2022Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
23 November 2022Audit exemption subsidiary accounts made up to 30 June 2022 (12 pages)
20 September 2022Appointment of Mr Natale Ronald Montarello as a director on 18 September 2022 (2 pages)
16 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
11 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (46 pages)
11 March 2022Audit exemption subsidiary accounts made up to 30 June 2021 (12 pages)
3 November 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
3 November 2021Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
5 October 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
10 February 2021Amended full accounts made up to 30 June 2020 (15 pages)
22 December 2020Full accounts made up to 30 June 2020 (15 pages)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
4 January 2020Full accounts made up to 30 June 2019 (14 pages)
25 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
15 January 2019Full accounts made up to 30 June 2018 (13 pages)
28 September 2018Confirmation statement made on 15 September 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)
21 December 2017Full accounts made up to 30 June 2017 (14 pages)
21 December 2017Full accounts made up to 30 June 2017 (14 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
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)
4 January 2017Full accounts made up to 30 June 2016 (14 pages)
4 January 2017Full accounts made up to 30 June 2016 (14 pages)
26 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
7 January 2016Full accounts made up to 30 June 2015 (13 pages)
7 January 2016Full accounts made up to 30 June 2015 (13 pages)
25 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 24,000
(3 pages)
25 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 24,000
(3 pages)
18 February 2015Full accounts made up to 30 June 2014 (13 pages)
18 February 2015Full accounts made up to 30 June 2014 (13 pages)
23 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 24,000
(3 pages)
23 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 24,000
(3 pages)
17 July 2014Full accounts made up to 31 December 2013 (13 pages)
17 July 2014Full accounts made up to 31 December 2013 (13 pages)
14 July 2014Auditors resignation (3 pages)
14 July 2014Auditors resignation (3 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)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 24,000
(3 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 24,000
(3 pages)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
16 July 2013Secretary's details changed for Mr Gary Robert Halton on 16 July 2013 (1 page)
16 July 2013Director's details changed for Mr Gary Robert Halton on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Gary Robert Halton on 16 July 2013 (2 pages)
16 July 2013Secretary's details changed for Mr Gary Robert Halton on 16 July 2013 (1 page)
13 March 2013Termination of appointment of Andrew Deller as a director (1 page)
13 March 2013Termination of appointment of Andrew Deller as a director (1 page)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
23 July 2012Full accounts made up to 31 December 2011 (21 pages)
23 July 2012Full accounts made up to 31 December 2011 (21 pages)
30 April 2012Termination of appointment of Gareth Parry as a director (1 page)
30 April 2012Termination of appointment of Gareth Parry as a director (1 page)
23 February 2012Appointment of Mr Andrew Michael Deller as a director (2 pages)
23 February 2012Appointment of Mr Andrew Michael Deller as a director (2 pages)
25 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
16 September 2010Full accounts made up to 31 December 2009 (13 pages)
16 September 2010Full accounts made up to 31 December 2009 (13 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
16 September 2009Return made up to 15/09/09; full list of members (3 pages)
16 September 2009Return made up to 15/09/09; full list of members (3 pages)
1 May 2009Appointment terminated secretary john rozenbroek (1 page)
1 May 2009Director appointed mr gary robert halton (1 page)
1 May 2009Secretary appointed mr gary robert halton (1 page)
1 May 2009Director appointed mr gary robert halton (1 page)
1 May 2009Secretary appointed mr gary robert halton (1 page)
1 May 2009Appointment terminated director john rozenbroek (1 page)
1 May 2009Appointment terminated secretary john rozenbroek (1 page)
1 May 2009Appointment terminated director john rozenbroek (1 page)
22 September 2008Return made up to 12/09/08; full list of members (3 pages)
22 September 2008Return made up to 12/09/08; full list of members (3 pages)
23 July 2008Full accounts made up to 31 December 2007 (12 pages)
23 July 2008Full accounts made up to 31 December 2007 (12 pages)
3 October 2007Return made up to 12/09/07; full list of members (2 pages)
3 October 2007Return made up to 12/09/07; full list of members (2 pages)
22 June 2007Particulars of mortgage/charge (7 pages)
22 June 2007Particulars of mortgage/charge (7 pages)
16 March 2007Ad 26/02/07--------- £ si 14000@1=14000 £ ic 10000/24000 (2 pages)
16 March 2007Ad 26/02/07--------- £ si 14000@1=14000 £ ic 10000/24000 (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
2 March 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
22 February 2007Ad 27/09/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
22 February 2007Ad 27/09/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
12 September 2006Incorporation (17 pages)
12 September 2006Incorporation (17 pages)