Background WavePink WaveYellow Wave

THINKABOUT LIMITED (03312040)

THINKABOUT LIMITED (03312040) is an active UK company. incorporated on 3 February 1997. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THINKABOUT LIMITED has been registered for 29 years. Current directors include FELTHAM, David, FELTHAM, Martin.

Company Number
03312040
Status
active
Type
ltd
Incorporated
3 February 1997
Age
29 years
Address
20 Aldwych Avenue, Manchester, M14 5NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELTHAM, David, FELTHAM, Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINKABOUT LIMITED

THINKABOUT LIMITED is an active company incorporated on 3 February 1997 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THINKABOUT LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03312040

LTD Company

Age

29 Years

Incorporated 3 February 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

20 Aldwych Avenue Manchester, M14 5NL,

Previous Addresses

The Exchange 5 Bank Street Bury BL9 0DN England
From: 13 September 2021To: 11 November 2025
20 Aldwych Avenue Manchester Greater Manchester M14 5NL
From: 3 February 1997To: 13 September 2021
Timeline

18 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
May 11
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 17
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Feb 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Feb 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FELTHAM, David

Active
Aldwych Avenue, ManchesterM14 5NL
Born March 1958
Director
Appointed 01 May 2011

FELTHAM, Martin

Active
Aldwych Avenue, ManchesterM14 5NL
Born August 1959
Director
Appointed 15 Aug 2018

FELTHAM, Jane Elizabeth

Resigned
20 Aldwych Avenue, ManchesterM14 5NL
Secretary
Appointed 19 Feb 1997
Resigned 01 Mar 2015

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 03 Feb 1997
Resigned 19 Feb 1997

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 03 Feb 1997
Resigned 19 Feb 1997

FELTHAM ESTATES LTD

Resigned
20 Aldwych Avenue, ManchesterM14 5NL
Corporate director
Appointed 19 Feb 1997
Resigned 15 Aug 2018

Persons with significant control

2

Aldwych Avenue, ManchesterM14 5NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Feb 2021

Mr David Feltham

Active
Aldwych Avenue, ManchesterM14 5NL
Born March 1958

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
3 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Legacy
25 October 2010
MG02MG02
Legacy
25 October 2010
MG02MG02
Legacy
25 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Corporate Director Company With Change Date
25 February 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
18 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
4 April 2003
395Particulars of Mortgage or Charge
Legacy
4 April 2003
395Particulars of Mortgage or Charge
Legacy
4 April 2003
395Particulars of Mortgage or Charge
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2002
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2001
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2000
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Legacy
2 December 1997
225Change of Accounting Reference Date
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
287Change of Registered Office
Memorandum Articles
3 March 1997
MEM/ARTSMEM/ARTS
Resolution
3 March 1997
RESOLUTIONSResolutions
Incorporation Company
3 February 1997
NEWINCIncorporation