Background WavePink WaveYellow Wave

THINKPLAY LIMITED (04104764)

THINKPLAY LIMITED (04104764) is an active UK company. incorporated on 6 November 2000. with registered office in 7 Chesterfield Road. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). THINKPLAY LIMITED has been registered for 25 years. Current directors include SIMONDS, Colin Duncan.

Company Number
04104764
Status
active
Type
ltd
Incorporated
6 November 2000
Age
25 years
Address
7 Chesterfield Road, W4 3HG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
SIMONDS, Colin Duncan
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINKPLAY LIMITED

THINKPLAY LIMITED is an active company incorporated on 6 November 2000 with the registered office located in 7 Chesterfield Road. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). THINKPLAY LIMITED was registered 25 years ago.(SIC: 22290)

Status

active

Active since 25 years ago

Company No

04104764

LTD Company

Age

25 Years

Incorporated 6 November 2000

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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 13 July 2025 (8 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

MORPHUN TRADING COMPANY LIMITED
From: 2 January 2001To: 6 July 2001
STEVTON (NO.184) LIMITED
From: 6 November 2000To: 2 January 2001
Contact
Address

7 Chesterfield Road London , W4 3HG,

Timeline

7 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Nov 00
Funding Round
Mar 11
Loan Secured
Oct 17
Funding Round
Oct 17
Funding Round
Sept 18
Owner Exit
Feb 21
Funding Round
Mar 21
4
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SIMONDS, Caroline Joanna

Active
7 Chesterfield Road, LondonW4 3HG
Secretary
Appointed 22 Dec 2000

SIMONDS, Colin Duncan

Active
7 Chesterfield Road, LondonW4 3HG
Born March 1951
Director
Appointed 22 Dec 2000

BAXTER, Richard Alistair

Resigned
Little Stonborough Grovers Gardens, HindheadGU26 6PT
Secretary
Appointed 06 Nov 2000
Resigned 22 Dec 2000

ALEXANDER, Alun Tudor

Resigned
Loxwood, FarnhamGU10 4DF
Born November 1952
Director
Appointed 06 Nov 2000
Resigned 22 Dec 2000

BAXTER, Richard Alistair

Resigned
Little Stonborough Grovers Gardens, HindheadGU26 6PT
Born May 1962
Director
Appointed 06 Nov 2000
Resigned 22 Dec 2000

SALTER, Declan John

Resigned
Woodcote, Chalfont St. GilesHP8 4BA
Born August 1959
Director
Appointed 18 Jun 2001
Resigned 06 Jun 2005

Persons with significant control

1

0 Active
1 Ceased

Mr Colin Simonds

Ceased
7 Chesterfield RoadW4 3HG
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2020
Fundings
Financials
Latest Activities

Filing History

95

Accounts Amended With Accounts Type Total Exemption Full
5 January 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 April 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Resolution
9 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Resolution
23 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Resolution
24 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Capital Allotment Shares
1 April 2011
SH01Allotment of Shares
Resolution
17 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Resolution
25 August 2005
RESOLUTIONSResolutions
Resolution
25 August 2005
RESOLUTIONSResolutions
Legacy
15 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
10 December 2003
88(2)R88(2)R
Accounts Amended With Made Up Date
25 January 2003
AAMDAAMD
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
21 November 2002
88(2)R88(2)R
Legacy
21 November 2002
88(2)R88(2)R
Legacy
21 November 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
10 October 2002
AAAnnual Accounts
Legacy
21 February 2002
88(2)R88(2)R
Legacy
21 February 2002
88(2)R88(2)R
Legacy
21 February 2002
88(2)R88(2)R
Legacy
21 February 2002
88(2)R88(2)R
Legacy
21 February 2002
88(2)R88(2)R
Legacy
28 November 2001
363sAnnual Return (shuttle)
Memorandum Articles
12 September 2001
MEM/ARTSMEM/ARTS
Legacy
13 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 2001
88(2)R88(2)R
Legacy
29 March 2001
395Particulars of Mortgage or Charge
Legacy
21 January 2001
123Notice of Increase in Nominal Capital
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Legacy
3 January 2001
122122
Legacy
3 January 2001
287Change of Registered Office
Legacy
3 January 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 November 2000
NEWINCIncorporation