Background WavePink WaveYellow Wave

THINKTANK TRUST (03239119)

THINKTANK TRUST (03239119) is an active UK company. incorporated on 19 August 1996. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities and 1 other business activities. THINKTANK TRUST has been registered for 29 years. Current directors include DE VOS, Niels Ernest.

Company Number
03239119
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 August 1996
Age
29 years
Address
Birmingham Museum And Art Gallery, Birmingham, B3 3DH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
DE VOS, Niels Ernest
SIC Codes
91020, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINKTANK TRUST

THINKTANK TRUST is an active company incorporated on 19 August 1996 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities and 1 other business activity. THINKTANK TRUST was registered 29 years ago.(SIC: 91020, 91030)

Status

active

Active since 29 years ago

Company No

03239119

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 19 August 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

THE DISCOVERY CENTRE
From: 19 August 1996To: 5 June 2001
Contact
Address

Birmingham Museum And Art Gallery Chamberlain Square Birmingham, B3 3DH,

Previous Addresses

Millennium Point Curzon Street Birmingham B4 7XG
From: 19 August 1996To: 25 June 2013
Timeline

30 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Sept 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
May 11
Director Joined
May 11
Director Left
Aug 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Sept 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Jan 14
Director Left
Nov 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Left
May 18
Director Left
May 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
May 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jan 22
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MENSAH, Zak Stanton

Active
Chamberlain Square, BirminghamB3 3DH
Secretary
Appointed 19 Jan 2022

DE VOS, Niels Ernest

Active
Chamberlain Square, BirminghamB3 3DH
Born March 1967
Director
Appointed 20 Feb 2020

JOHNSON, Debra Kate

Resigned
11 Woodbourne Road, BirminghamB15 3QJ
Secretary
Appointed 23 Nov 2006
Resigned 31 Jul 2008

MOONEY, Eamon Fergal

Resigned
Chamberlain Square, BirminghamB3 3DH
Secretary
Appointed 09 May 2018
Resigned 02 May 2019

PATERSON, Richard Bruce

Resigned
Chamberlain Square, BirminghamB3 3DH
Secretary
Appointed 02 May 2019
Resigned 19 Jan 2022

PRICE, Constance

Resigned
6 Talbot Close Sutton St Marys, BirminghamB23 5YD
Secretary
Appointed 19 Aug 1996
Resigned 29 Mar 1999

SMITH, William Hutchinson

Resigned
Chamberlain Square, BirminghamB3 3DH
Secretary
Appointed 25 Oct 2012
Resigned 19 Aug 2013

TODD, Derek

Resigned
40 Bardwell Road, St. AlbansAL1 1RJ
Secretary
Appointed 16 Mar 2001
Resigned 23 Nov 2006

WILSON, Judith Anne

Resigned
Chamberlain Square, BirminghamB3 3DH
Secretary
Appointed 19 Aug 2013
Resigned 27 Feb 2017

WOODHEAD, Louise Sarah

Resigned
88 Carless Avenue, BirminghamB17 9BW
Secretary
Appointed 29 Mar 1999
Resigned 16 Mar 2001

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Resigned
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 31 Jul 2008
Resigned 27 Nov 2012

ALLEN, Graham Leslie

Resigned
Chamberlain Square, BirminghamB3 3DH
Born May 1949
Director
Appointed 18 Jul 2013
Resigned 17 Mar 2016

ALLEN, Graham Leslie

Resigned
61 Sir Johns Road, BirminghamB29 7EP
Born May 1949
Director
Appointed 29 Oct 2004
Resigned 28 Mar 2012

BREW, Randal Anthony Maddock, Dr

Resigned
Chamberlain Square, BirminghamB3 3DH
Born June 1943
Director
Appointed 17 Mar 2016
Resigned 23 May 2018

BUTT, Samia

Resigned
77 Langleys Road, BirminghamB29 6HR
Born April 1966
Director
Appointed 06 Sept 2002
Resigned 26 Sept 2003

CLARK, Len, Councillor

Resigned
1 Lyncourt Grove, BirminghamB32 1DG
Born March 1941
Director
Appointed 14 Jul 2004
Resigned 12 Nov 2015

COBHAM, Penelope Ann, Viscountess

Resigned
Canal House 42 Gas Street, BirminghamB1 2JT
Born January 1954
Director
Appointed 29 Mar 1999
Resigned 17 Mar 2016

CRUISE, Adrian Michael, Professor

Resigned
Mullion Cottage 27 Lickey Square, BirminghamB45 8HB
Born May 1947
Director
Appointed 26 Sept 2003
Resigned 15 Feb 2008

DE HAES, Deborah Mary Rachel

Resigned
Chamberlain Square, BirminghamB3 3DH
Born March 1956
Director
Appointed 17 Mar 2016
Resigned 23 May 2018

DOBSON, Stewart

Resigned
3 Knighton Drive, Sutton ColdfieldB74 4QP
Born May 1947
Director
Appointed 19 Sept 2006
Resigned 04 May 2011

FREER, Stephen Roy

Resigned
Chamberlain Square, BirminghamB3 3DH
Born September 1952
Director
Appointed 11 Dec 2013
Resigned 17 Mar 2016

GOUGH, Colin Edward

Resigned
44 School Road, BirminghamB13 9SN
Born April 1936
Director
Appointed 29 Mar 1999
Resigned 30 Jun 2013

GROSVENOR, Ian Daniel, Professor

Resigned
Chamberlain Square, BirminghamB3 3DH
Born June 1952
Director
Appointed 25 Oct 2018
Resigned 20 Feb 2020

GROSVENOR, Ian Daniel, Professor

Resigned
Muirhead Tower, University Of Birmingham, BirminghamB15 2TT
Born June 1952
Director
Appointed 18 Nov 2010
Resigned 04 Apr 2011

GUTTERIDGE, Thomas Michael Gillan

Resigned
1 Cannon Lane, LondonNW3 1EL
Born February 1952
Director
Appointed 05 Sept 2000
Resigned 28 May 2004

HUSSELBY, William Eric

Resigned
Fen End House, KenilworthCV8 1NS
Born July 1939
Director
Appointed 05 Sept 2000
Resigned 06 Apr 2006

JORDAN, Robert

Resigned
Ledgewood, WarwickCV35 8BY
Born July 1936
Director
Appointed 29 Mar 1999
Resigned 04 Feb 2005

MOONEY, Eamon Fergal

Resigned
Chamberlain Square, BirminghamB3 3DH
Born January 1967
Director
Appointed 25 Oct 2018
Resigned 19 Jan 2022

PETT, David

Resigned
68 Richmond Hill Road, BirminghamB15 3SA
Born February 1956
Director
Appointed 06 Sept 2002
Resigned 28 Mar 2012

PETTS, Judith Irene

Resigned
Chapel Lane, AlvechurchB48 7QJ
Born January 1954
Director
Appointed 24 Sept 2008
Resigned 22 Sept 2010

PRICE, Constance

Resigned
6 Talbot Close Sutton St Marys, BirminghamB23 5YD
Born April 1958
Director
Appointed 19 Aug 1996
Resigned 29 Mar 1999

RAHMAN, Mohammed Rafiq

Resigned
Chamberlain Square, BirminghamB3 3DH
Born December 1966
Director
Appointed 17 Mar 2016
Resigned 02 May 2019

RICE, Carl Joseph, Councillor

Resigned
84 Carless Avenue, BirminghamB17 9BW
Born September 1956
Director
Appointed 29 Mar 1999
Resigned 12 Jul 2004

ROSTRON, Sharon Ann

Resigned
81 Shelley Drive, Sutton ColdfieldB74 4YD
Born November 1963
Director
Appointed 11 Nov 1998
Resigned 29 Mar 1999

STRINGER, Martin

Resigned
Arts Building, BirminghamB15 2TT
Born June 1902
Director
Appointed 04 Apr 2011
Resigned 30 Jun 2013

Persons with significant control

2

Chamberlain Square, BirminghamB3 3DH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Birmingham City Council

Active
Victoria Square, BirminghamB1 1BB

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Auditors Resignation Company
9 June 2015
AUDAUD
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
19 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 June 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Resolution
3 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
27 November 2012
TM02Termination of Secretary
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Change Corporate Secretary Company With Change Date
20 August 2012
CH04Change of Corporate Secretary Details
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Memorandum Articles
5 April 2012
MEM/ARTSMEM/ARTS
Resolution
5 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2011
AR01AR01
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Termination Director Company
9 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Legacy
21 April 2011
MG01MG01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
31 December 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 September 2010
CH04Change of Corporate Secretary Details
Auditors Resignation Company
22 January 2010
AUDAUD
Accounts With Accounts Type Group
14 January 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Group
30 January 2009
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
287Change of Registered Office
Legacy
4 September 2008
363aAnnual Return
Legacy
3 September 2008
287Change of Registered Office
Legacy
3 September 2008
190190
Legacy
3 September 2008
353353
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 November 2007
AAAnnual Accounts
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
363aAnnual Return
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 February 2007
AAAnnual Accounts
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
288bResignation of Director or Secretary
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
17 December 2004
288aAppointment of Director or Secretary
Memorandum Articles
17 December 2004
MEM/ARTSMEM/ARTS
Resolution
17 December 2004
RESOLUTIONSResolutions
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 September 2004
AAAnnual Accounts
Legacy
13 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 February 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
2 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 January 2003
AAAnnual Accounts
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288cChange of Particulars
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Memorandum Articles
28 July 2001
MEM/ARTSMEM/ARTS
Resolution
13 July 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2000
AAAnnual Accounts
Legacy
19 August 1999
353353
Legacy
19 August 1999
363sAnnual Return (shuttle)
Resolution
15 July 1999
RESOLUTIONSResolutions
Legacy
14 July 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 July 1999
AAAnnual Accounts
Resolution
24 May 1999
RESOLUTIONSResolutions
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
287Change of Registered Office
Legacy
18 November 1998
363sAnnual Return (shuttle)
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 May 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Resolution
23 May 1997
RESOLUTIONSResolutions
Resolution
23 May 1997
RESOLUTIONSResolutions
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Memorandum Articles
5 November 1996
MEM/ARTSMEM/ARTS
Resolution
5 November 1996
RESOLUTIONSResolutions
Resolution
5 November 1996
RESOLUTIONSResolutions
Incorporation Company
19 August 1996
NEWINCIncorporation