Trafford Park
Manchester
M17 1FQ
Director Name | Stephen Andrew Stylianou |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2007(2 days after company formation) |
Appointment Duration | 16 years, 9 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(6 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(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Lee McNeill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Customer Officer |
Country of Residence | England |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Ian James Somerset |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Secretary Name | Mr Simon David Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(2 days after company formation) |
Appointment Duration | 7 years, 8 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 | Ms Deborah Ware |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2021(13 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | thinkbanking.co.uk |
---|
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 | £1,237,782 |
Gross Profit | £408,885 |
Net Worth | £154,458 |
Cash | £16,582 |
Current Liabilities | £210,266 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 3 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 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 |
---|
5 July 2023 | Confirmation statement made on 3 July 2023 with updates (3 pages) |
---|---|
24 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/01/22 (45 pages) |
24 May 2023 | Audit exemption subsidiary accounts made up to 31 January 2022 (16 pages) |
5 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/01/22 (2 pages) |
10 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/01/22 (2 pages) |
8 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/01/22 (1 page) |
8 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/01/22 (2 pages) |
4 July 2022 | Confirmation statement made on 3 July 2022 with updates (3 pages) |
1 April 2022 | Termination of appointment of Deborah Ware as a director on 1 April 2022 (1 page) |
8 February 2022 | Full accounts made up to 31 January 2021 (23 pages) |
13 July 2021 | Confirmation statement made on 3 July 2021 with updates (4 pages) |
14 May 2021 | Appointment of Mrs Deborah Ware as a director on 13 May 2021 (2 pages) |
14 May 2021 | Appointment of Mr Lee Mcneill as a director on 13 May 2021 (2 pages) |
14 May 2021 | Appointment of Mr Ian James Somerset as a director on 13 May 2021 (2 pages) |
19 March 2021 | Resolutions
|
17 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (46 pages) |
17 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
17 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
17 February 2021 | Audit exemption subsidiary accounts made up to 31 January 2020 (19 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
29 November 2019 | Full accounts made up to 31 January 2019 (18 pages) |
9 September 2019 | Change of details for Think Money Holdings Limited as a person with significant control on 14 May 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
29 October 2018 | Full accounts made up to 31 January 2018 (18 pages) |
23 August 2018 | Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018 (1 page) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
2 November 2017 | Full accounts made up to 31 January 2017 (17 pages) |
2 November 2017 | Full accounts made up to 31 January 2017 (17 pages) |
13 July 2017 | Statement of company's objects (2 pages) |
13 July 2017 | Statement of company's objects (2 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
11 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (18 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (18 pages) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
30 October 2015 | Full accounts made up to 31 January 2015 (14 pages) |
30 October 2015 | Full accounts made up to 31 January 2015 (14 pages) |
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
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) |
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) |
20 October 2014 | Full accounts made up to 31 January 2014 (14 pages) |
20 October 2014 | Full accounts made up to 31 January 2014 (14 pages) |
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
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 | Full accounts made up to 31 January 2013 (14 pages) |
21 October 2013 | Full accounts made up to 31 January 2013 (14 pages) |
10 August 2013 | Satisfaction of charge 1 in full (4 pages) |
10 August 2013 | Satisfaction of charge 1 in full (4 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Full accounts made up to 31 January 2012 (14 pages) |
23 October 2012 | Full accounts made up to 31 January 2012 (14 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Full accounts made up to 31 January 2011 (14 pages) |
27 October 2011 | Full accounts made up to 31 January 2011 (14 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (14 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (14 pages) |
20 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
28 November 2009 | Full accounts made up to 31 January 2009 (14 pages) |
28 November 2009 | Full accounts made up to 31 January 2009 (14 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 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 | 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 | Director's details changed for Simon David Kay on 1 October 2009 (2 pages) |
6 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
17 November 2008 | Full accounts made up to 31 January 2008 (14 pages) |
17 November 2008 | Full accounts made up to 31 January 2008 (14 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
26 September 2007 | Resolutions
|
26 September 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 | Resolutions
|
1 August 2007 | Particulars of mortgage/charge (10 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Particulars of mortgage/charge (10 pages) |
1 August 2007 | Declaration of assistance for shares acquisition (10 pages) |
1 August 2007 | Declaration of assistance for shares acquisition (10 pages) |
31 July 2007 | Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page) |
31 July 2007 | Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page) |
14 July 2007 | New secretary appointed;new director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New secretary appointed;new director appointed (2 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
3 July 2007 | Incorporation (13 pages) |
3 July 2007 | Incorporation (13 pages) |