General information

Name:

Think Idea Ltd

Office Address:

Windsor House, 103 Whitehall Road, Colchester CO2 8HA Essex

Number: 02785280

Incorporation date: 1993-02-01

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Contact information

Websites

thinkidea.co.uk
www.thinkidea.co.uk

Description

Data updated on:

The enterprise referred to as Think Idea was established on 1993-02-01 as a Private Limited Company. The firm's head office may be reached at Essex on Windsor House, 103 Whitehall, Road, Colchester. When you want to get in touch with this business by post, the post code is CO2 8HA. The office registration number for Think Idea Limited is 02785280. The Think Idea Limited firm was recognized under three different company names in the past. The company was established under the name of of Idea Architects And Design Consultants and was changed to Idea Design Consultants on 2008-07-30. Its third registered name was current name up till 1996. The firm's principal business activity number is 74100 meaning specialised design activities. 2022-11-30 is the last time company accounts were reported.

The company owns one restaurant or cafe. Its FHRSID is 199793. It reports to Shropshire and its last food inspection was carried out on 2012-09-17 in Mill House, Longnor, SY5 7PZ. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 5 for confidence in management.

As suggested by the following enterprise's register, since August 2011 there have been three directors: Christopher A., Pascoe N. and William D..

  • Previous company's names
  • Think Idea Limited 2008-07-30
  • Idea Architects And Design Consultants Limited 1998-08-04
  • Idea Design Consultants Ltd 1996-12-09
  • Apex Planning And Design Limited 1993-02-01

Financial data based on annual reports

Company staff

Christopher A.

Role: Director

Appointed: 01 August 2011

Latest update: 23 April 2024

Pascoe N.

Role: Director

Appointed: 03 January 2006

Latest update: 23 April 2024

William D.

Role: Director

Appointed: 30 March 1993

Latest update: 23 April 2024

People with significant control

Executives who control the firm include: William D. has over 1/2 to 3/4 of voting rights. Christine D. has 1/2 or less of voting rights.

William D.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of voting rights
Christine D.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 25 March 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 25 March 2013
Annual Accounts 12 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 12 August 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 30 April 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 30 August 2016
Annual Accounts 18 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 18 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 2022-12-01
End Date For Period Covered By Report 30 November 2023

Think Idea food hygiene ratings

Restaurant/Cafe/Canteen address

Address

Mill House, Longnor, Shrewsbury, Shropshire

Village

Longnor

County

Shropshire

District

West Midlands

State

England

Post code

SY5 7PZ

Food rating: 5

Hygiene

5

Structural

0

Confidence in Management

5

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-11-30 (AA)
filed on: 15th, May 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
31
Company Age

Similar companies nearby

Closest companies