Company NameDistorted Thinking Ltd
DirectorsClive John Harber and Catherine Harber
Company StatusActive
Company Number08155923
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)
Previous NameWhite Monkey Software Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Clive John Harber
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressBramhall House Ack Lane East
Bramhall
Stockport
SK7 2BY
Director NameMs Catherine Harber
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(8 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramhall House Ack Lane East
Bramhall
Stockport
SK7 2BY

Contact

Telephone01202 761964
Telephone regionBournemouth

Location

Registered AddressBramhall House, 14 Ack Lane East
Bramhall
Stockport
SK7 2BY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£4,749
Cash£6,007
Current Liabilities£9,255

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

16 February 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
31 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
25 February 2019Registered office address changed from Suite 1, Deanway Trading Estate Deanway Technology Centre 2 Wilmslow Road Handforth Handforth United Kingdom to Suite 1, Deanway Technology Centre Wilmslow Road Handforth Wilmslow SK9 3HW on 25 February 2019 (1 page)
16 January 2019Micro company accounts made up to 31 July 2018 (3 pages)
26 September 2018Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to Suite 1, Deanway Trading Estate Deanway Technology Centre 2 Wilmslow Road Handforth Handforth on 26 September 2018 (1 page)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 31 July 2017 (8 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 August 2015Company name changed white monkey software LTD\certificate issued on 25/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-24
(3 pages)
25 August 2015Company name changed white monkey software LTD\certificate issued on 25/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-24
(3 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
4 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 2
(3 pages)
4 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 2
(3 pages)
4 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 2
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders (3 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)