General information

Name:

Think Tank (UK) Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 04935540

Incorporation date: 2003-10-17

End of financial year: 30 October

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The exact moment the firm was started is Friday 17th October 2003. Started under company registration number 04935540, it operates as a Private Limited Company. You can reach the headquarters of this firm during office hours under the following address: Leonard Curtis House Elms Square Bury New Road Whitefield, M45 7TA Greater Manchester. The enterprise's SIC code is 62090 which stands for Other information technology service activities. 2022-10-31 is the last time the accounts were reported.

Financial data based on annual reports

Company staff

Graham R.

Role: Director

Appointed: 17 October 2003

Latest update: 29 September 2023

Graham R.

Role: Secretary

Appointed: 17 October 2003

Latest update: 29 September 2023

Andrew T.

Role: Director

Appointed: 17 October 2003

Latest update: 29 September 2023

People with significant control

Graham R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 31 October 2023
Confirmation statement last made up date 17 October 2022
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29 September 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 July 2015
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 7 November 2016
Annual Accounts 7 November 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 7 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
New registered office address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA. Change occurred on Tuesday 19th September 2023. Company's previous address: 312 Bramhall Lane South Bramhall Cheshire SK7 3DL. (AD01)
filed on: 19th, September 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

312 Bramhall Lane South Bramhall

Post code:

SK7 3DL

City / Town:

Stockport

HQ address,
2013

Address:

312 Bramhall Lane South Bramhall

Post code:

SK7 3DL

City / Town:

Stockport

HQ address,
2014

Address:

312 Bramhall Lane South Bramhall

Post code:

SK7 3DL

City / Town:

Stockport

HQ address,
2015

Address:

312 Bramhall Lane South Bramhall

Post code:

SK7 3DL

City / Town:

Stockport

HQ address,
2016

Address:

312 Bramhall Lane South Bramhall

Post code:

SK7 3DL

City / Town:

Stockport

Accountant/Auditor,
2013 - 2015

Name:

Warr & Co Limited

Address:

Chartered Accountants Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
20
Company Age

Closest Companies - by postcode