Background WavePink WaveYellow Wave

THINKDELTA GROUP LIMITED (02529739)

THINKDELTA GROUP LIMITED (02529739) is an active UK company. incorporated on 10 August 1990. with registered office in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THINKDELTA GROUP LIMITED has been registered for 35 years. Current directors include GARDNER, Claire, HILL, Eleanor Jane.

Company Number
02529739
Status
active
Type
ltd
Incorporated
10 August 1990
Age
35 years
Address
Delta House, Oldham, OL4 1SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GARDNER, Claire, HILL, Eleanor Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINKDELTA GROUP LIMITED

THINKDELTA GROUP LIMITED is an active company incorporated on 10 August 1990 with the registered office located in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THINKDELTA GROUP LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02529739

LTD Company

Age

35 Years

Incorporated 10 August 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

BRIGHTISSUE LIMITED
From: 10 August 1990To: 25 March 2019
Contact
Address

Delta House Wrigley Street Oldham, OL4 1SL,

Timeline

11 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Mar 11
Capital Reduction
Dec 11
Share Buyback
Dec 11
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Feb 24
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GARDNER, Claire

Active
Delta House, OldhamOL4 1SL
Born November 1971
Director
Appointed 01 Feb 2024

HILL, Eleanor Jane

Active
Delta House, OldhamOL4 1SL
Born February 1982
Director
Appointed 01 Jan 2006

BIRD, Herbert

Resigned
6 Sheard Hall Avenue, StockportSK12 2DE
Secretary
Appointed N/A
Resigned 22 May 2000

BIRD, Robert Francis

Resigned
Delta House, OldhamOL4 1SL
Secretary
Appointed 22 May 2000
Resigned 14 Jun 2019

BARTON, Alan Towneley

Resigned
16 Birkdale Close, StockportSK7 2LN
Born November 1952
Director
Appointed 30 Jun 1996
Resigned 12 May 2004

BIRD, Herbert

Resigned
Delta House, OldhamOL4 1SL
Born July 1926
Director
Appointed N/A
Resigned 21 Nov 2010

BIRD, Robert Francis

Resigned
Delta House, OldhamOL4 1SL
Born April 1953
Director
Appointed N/A
Resigned 14 Jun 2019

BROOKS, Harry

Resigned
5 Kenyon Way, BuryBL8 3JN
Born December 1941
Director
Appointed N/A
Resigned 25 Aug 1999

CHISHOLM, Ian Maxwell

Resigned
10 Keaton Close, SalfordM6 8EB
Born October 1945
Director
Appointed N/A
Resigned 31 Mar 2004

Persons with significant control

3

1 Active
2 Ceased

Brightissue Holdings Limited

Active
Wrigley Street, OldhamOL4 1SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2019

Mr Robert Francis Bird

Ceased
Delta House, OldhamOL4 1SL
Born April 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Jun 2019

Ms Eleanor Jane Hill

Ceased
Delta House, OldhamOL4 1SL
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jun 2019
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Resolution
25 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Mortgage Satisfy Charge Full
19 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Capital Return Purchase Own Shares
19 December 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 December 2011
SH06Cancellation of Shares
Resolution
24 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Legacy
24 February 2010
MG01MG01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
8 June 2009
288cChange of Particulars
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 September 2007
AAAnnual Accounts
Legacy
25 July 2007
403aParticulars of Charge Subject to s859A
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
30 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
287Change of Registered Office
Legacy
13 January 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2005
169169
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
15 August 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 October 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 October 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 August 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 July 2000
AAAnnual Accounts
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 October 1999
AAAnnual Accounts
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 June 1998
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 August 1997
AAAnnual Accounts
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1996
AAAnnual Accounts
Legacy
2 August 1996
288288
Legacy
23 May 1996
363sAnnual Return (shuttle)
Legacy
17 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1995
AAAnnual Accounts
Legacy
2 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Legacy
16 August 1993
88(2)R88(2)R
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Legacy
27 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Legacy
31 May 1991
363aAnnual Return
Legacy
31 October 1990
224224
Legacy
26 September 1990
88(2)R88(2)R
Legacy
24 September 1990
288288
Legacy
24 September 1990
288288
Legacy
7 September 1990
287Change of Registered Office
Memorandum Articles
7 September 1990
MEM/ARTSMEM/ARTS
Legacy
7 September 1990
123Notice of Increase in Nominal Capital
Resolution
7 September 1990
RESOLUTIONSResolutions
Resolution
7 September 1990
RESOLUTIONSResolutions
Incorporation Company
10 August 1990
NEWINCIncorporation