Company NameThinksmart UK Limited
DirectorsGary Robert Halton and Natale Ronald Montarello
Company StatusActive
Company Number06228172
CategoryPrivate Limited Company
Incorporation Date26 April 2007(17 years ago)

Business Activity

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

Directors

Director NameMr Gary Robert Halton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2009(1 year, 10 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(1 year, 10 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
Appointed28 February 2018(10 years, 10 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 Gareth Wyn Parry
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Abbey Road
Rhos On Sea
Conwy
LL28 4NW
Wales
Director NameMr John Rozenbroek
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleFinancial Officer
Country of ResidenceEngland
Correspondence AddressDamson Cottage
Smithy Brow, Croft
Warrington
Cheshire
WA3 7DA
Secretary NameMr John Rozenbroek
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDamson Cottage
Smithy Brow, Croft
Warrington
Cheshire
WA3 7DA
Director NameMr Andrew Michael Deller
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(5 years after company formation)
Appointment Duration5 months (resigned 30 September 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address7th Floor, Oakland House
Talbot Road, Old Trafford
Manchester
M16 0PQ
Director NameMr Anthony Baum
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed19 February 2013(5 years, 10 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(5 years, 10 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(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 September 2016)
RoleChief Executive Officer
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
Appointed16 September 2016(9 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (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(10 years, 2 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.thinksmartbusiness.co.uk
Telephone0161 3332499
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, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 1 day 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 November 2016Delivered on: 22 November 2016
Persons entitled: Santander UK PLC (As Security Holder)

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

1 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
27 April 2023Confirmation statement made on 26 April 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 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 (13 pages)
24 November 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (44 pages)
27 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
15 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (46 pages)
15 March 2022Audit exemption subsidiary accounts made up to 30 June 2021 (14 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)
8 June 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 30 June 2020 (18 pages)
8 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
4 January 2020Full accounts made up to 30 June 2019 (18 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
15 January 2019Full accounts made up to 30 June 2018 (17 pages)
27 September 2018Appointment of Mr Natale Ronald Montarello as a director on 28 February 2018 (2 pages)
3 May 2018Confirmation statement made on 26 April 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 (17 pages)
21 December 2017Full accounts made up to 30 June 2017 (17 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 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)
28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
10 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 January 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 250,000
(4 pages)
5 January 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 250,000
(4 pages)
7 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 November 2016Registration of charge 062281720002, created on 15 November 2016 (23 pages)
23 November 2016Registration of charge 062281720002, created on 15 November 2016 (23 pages)
22 November 2016Registration of charge 062281720001, created on 15 November 2016 (101 pages)
22 November 2016Registration of charge 062281720001, created on 15 November 2016 (101 pages)
19 September 2016Termination of appointment of Keith John Jones as a director on 16 September 2016 (1 page)
19 September 2016Appointment of Mr Fernando De Vicente as a director on 16 September 2016 (2 pages)
19 September 2016Termination of appointment of Keith John Jones as a director on 16 September 2016 (1 page)
19 September 2016Appointment of Mr Fernando De Vicente as a director on 16 September 2016 (2 pages)
13 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
13 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 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)
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)
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)
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
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 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
2 January 2014Termination of appointment of Alistair Stevens as a director (1 page)
2 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
2 January 2014Termination of appointment of Alistair Stevens as a director (1 page)
2 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 July 2013Appointment of Mr Anthony Baum as a director (2 pages)
16 July 2013Appointment of Mr Anthony Baum as a director (2 pages)
16 July 2013Appointment of Mr Alistair Stevens as a director (2 pages)
16 July 2013Secretary's details changed for Mr Gary Robert Halton on 16 July 2013 (1 page)
16 July 2013Appointment of Mr Alistair Stevens as a director (2 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 2013Termination of appointment of Andrew Deller as a director (1 page)
16 July 2013Termination of appointment of Andrew Deller as a director (1 page)
21 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
18 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
1 May 2012Appointment of Mr Andrew Michael Deller as a director (2 pages)
1 May 2012Appointment of Mr Andrew Michael Deller as a director (2 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)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 May 2009Director appointed mr gary robert halton (1 page)
1 May 2009Director appointed mr gary robert halton (1 page)
1 May 2009Appointment terminated secretary john rozenbroek (1 page)
1 May 2009Appointment terminated director john rozenbroek (1 page)
1 May 2009Return made up to 26/04/09; full list of members (3 pages)
1 May 2009Return made up to 26/04/09; full list of members (3 pages)
1 May 2009Secretary appointed mr gary robert halton (1 page)
1 May 2009Appointment terminated secretary john rozenbroek (1 page)
1 May 2009Secretary appointed mr gary robert halton (1 page)
1 May 2009Appointment terminated director john rozenbroek (1 page)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
27 May 2008Return made up to 26/04/08; full list of members (3 pages)
27 May 2008Return made up to 26/04/08; full list of members (3 pages)
26 April 2007Incorporation (17 pages)
26 April 2007Incorporation (17 pages)