Company NameThinksmart Finance Group Limited
DirectorsGary Robert Halton and Natale Ronald Montarello
Company StatusActive - Proposal to Strike off
Company Number10151122
CategoryPrivate Limited Company
Incorporation Date27 April 2016(8 years ago)
Previous NamesThinksmart Finance Group Limited and Thinksmart Europe Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Robert Halton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2018(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rentsmart Limited Digital World, 1 Lowry Plaza
The Quays
Salford
M50 3UB
Director NameMr Natale Ronald Montarello
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed05 January 2018(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleChairman
Country of ResidenceAustralia
Correspondence AddressC/O Rentsmart Limited Digital World, 1 Lowry Plaza
The Quays
Salford
M50 3UB
Secretary NameMr Gary Halton
StatusCurrent
Appointed05 January 2018(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressC/O Rentsmart Limited Digital World, 1 Lowry Plaza
The Quays
Salford
M50 3UB
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Daniel Patrick Williams
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2018)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD

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 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Filing History

8 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
14 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
3 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
5 January 2018Appointment of Mr Natale Montarello as a director on 5 January 2018 (2 pages)
5 January 2018Termination of appointment of Daniel Patrick Williams as a director on 5 January 2018 (1 page)
5 January 2018Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ on 5 January 2018 (1 page)
5 January 2018Current accounting period extended from 30 April 2018 to 30 June 2018 (1 page)
5 January 2018Cessation of Daniel Patrick Williams as a person with significant control on 5 January 2018 (1 page)
5 January 2018Notification of Thinksmart Europe Limited as a person with significant control on 5 January 2018 (2 pages)
5 January 2018Appointment of Mr Gary Robert Halton as a director on 5 January 2018 (2 pages)
5 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 January 2018Appointment of Mr Gary Halton as a secretary on 5 January 2018 (2 pages)
17 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
29 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-29
(2 pages)
29 June 2016Change of name notice (2 pages)
29 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-29
(2 pages)
29 June 2016Change of name notice (2 pages)
18 May 2016Appointment of Mr Daniel Patrick Williams as a director on 11 May 2016 (2 pages)
18 May 2016Appointment of Mr Daniel Patrick Williams as a director on 11 May 2016 (2 pages)
18 May 2016Termination of appointment of Bibi Rahima Ally as a director on 11 May 2016 (1 page)
18 May 2016Termination of appointment of Bibi Rahima Ally as a director on 11 May 2016 (1 page)
12 May 2016Change of name notice (2 pages)
12 May 2016Company name changed thinksmart finance group LIMITED\certificate issued on 12/05/16
  • RES15 ‐ Change company name resolution on 2016-05-12
(2 pages)
12 May 2016Change of name notice (2 pages)
12 May 2016Company name changed thinksmart finance group LIMITED\certificate issued on 12/05/16
  • RES15 ‐ Change company name resolution on 2016-05-12
(2 pages)
27 April 2016Incorporation
Statement of capital on 2016-04-27
  • GBP 1
(17 pages)
27 April 2016Incorporation
Statement of capital on 2016-04-27
  • GBP 1
(17 pages)