Background WavePink WaveYellow Wave

THINK INSURE LIMITED (04280977)

THINK INSURE LIMITED (04280977) is an active UK company. incorporated on 4 September 2001. with registered office in Salford Quays. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. THINK INSURE LIMITED has been registered for 24 years. Current directors include ALDRED, Michael Julien, DEARDEN, Geoff, KAY, Simon David and 2 others.

Company Number
04280977
Status
active
Type
ltd
Incorporated
4 September 2001
Age
24 years
Address
Orange Tower, Salford Quays, M50 2HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ALDRED, Michael Julien, DEARDEN, Geoff, KAY, Simon David, STYLIANOU, Stephen Andrew, WARR, Jonathan Gavin
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINK INSURE LIMITED

THINK INSURE LIMITED is an active company incorporated on 4 September 2001 with the registered office located in Salford Quays. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. THINK INSURE LIMITED was registered 24 years ago.(SIC: 66220)

Status

active

Active since 24 years ago

Company No

04280977

LTD Company

Age

24 Years

Incorporated 4 September 2001

Size

N/A

Accounts

ARD: 31/1

Overdue

5 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

FRIENDLY INSURE LIMITED
From: 4 September 2001To: 9 October 2008
Contact
Address

Orange Tower Mediacityuk Salford Quays, M50 2HF,

Previous Addresses

Orange Tower Mediacityuk, Salford Quays, M50 2HF United Kingdom
From: 15 April 2025To: 16 April 2025
Orange Tower Orange Tower, Mediacityuk, Salford Quays, M50 2HF United Kingdom
From: 15 April 2025To: 15 April 2025
Think Park Mosley Road Trafford Park Manchester M17 1FQ
From: 21 March 2014To: 15 April 2025
Pennington House Carolina Way South Langworthy Road Salford M50 2ZY United Kingdom
From: 5 November 2010To: 21 March 2014
Friendly House Carolina Way South Langworthy Road Salford Quays M50 2ZY
From: 4 September 2001To: 5 November 2010
Timeline

7 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Sept 01
Loan Cleared
Aug 13
Director Joined
Nov 13
Director Joined
Dec 15
Director Joined
Dec 15
Owner Exit
Aug 18
Owner Exit
Dec 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

SWANN, Ryan David

Active
Mediacityuk, Salford QuaysM50 2HF
Secretary
Appointed 05 Mar 2015

ALDRED, Michael Julien

Active
Mediacityuk, Salford QuaysM50 2HF
Born August 1979
Director
Appointed 11 Dec 2015

DEARDEN, Geoff

Active
Mediacityuk, Salford QuaysM50 2HF
Born May 1969
Director
Appointed 11 Dec 2015

KAY, Simon David

Active
Mediacityuk, Salford QuaysM50 2HF
Born April 1968
Director
Appointed 28 Feb 2004

STYLIANOU, Stephen Andrew

Active
Mediacityuk, Salford QuaysM50 2HF
Born May 1969
Director
Appointed 28 Feb 2004

WARR, Jonathan Gavin

Active
Mediacityuk, Salford QuaysM50 2HF
Born April 1964
Director
Appointed 20 Nov 2013

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 04 Sept 2001
Resigned 11 Jun 2002

KAY, Simon David

Resigned
Mosley Road, ManchesterM17 1FQ
Secretary
Appointed 28 Feb 2004
Resigned 05 Mar 2015

HAMMONDS SECRETARIAL SERVICES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 12 Aug 2003
Resigned 28 Feb 2004

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 11 Jun 2002
Resigned 12 Aug 2003

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 04 Sept 2001
Resigned 11 Jun 2002

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 11 Jun 2002
Resigned 28 Feb 2004

Persons with significant control

3

1 Active
2 Ceased
Mediacityuk, Salford QuaysM50 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2024
Mosley Road, ManchesterM17 1FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Dec 2024
Palmer Street, LondonSW1H 0AD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Aug 2018
Fundings
Financials
Latest Activities

Filing History

120

Dissolution Voluntary Strike Off Suspended
9 December 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
11 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 November 2025
DS01DS01
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Legacy
6 February 2025
PARENT_ACCPARENT_ACC
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2021
AAAnnual Accounts
Legacy
17 February 2021
PARENT_ACCPARENT_ACC
Legacy
17 February 2021
GUARANTEE2GUARANTEE2
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Resolution
13 July 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
13 July 2017
CC04CC04
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Memorandum Articles
16 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Resolution
26 September 2007
RESOLUTIONSResolutions
Legacy
20 September 2007
363aAnnual Return
Legacy
3 August 2007
403aParticulars of Charge Subject to s859A
Legacy
1 August 2007
155(6)a155(6)a
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
155(6)a155(6)a
Resolution
1 August 2007
RESOLUTIONSResolutions
Resolution
1 August 2007
RESOLUTIONSResolutions
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
5 February 2007
RESOLUTIONSResolutions
Legacy
5 February 2007
155(6)a155(6)a
Legacy
5 February 2007
155(6)a155(6)a
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
24 November 2006
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
27 July 2006
AUDAUD
Legacy
5 December 2005
155(6)a155(6)a
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 November 2005
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Legacy
12 July 2004
155(6)a155(6)a
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
24 June 2004
287Change of Registered Office
Legacy
29 April 2004
288cChange of Particulars
Legacy
29 April 2004
288cChange of Particulars
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 July 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
12 August 2002
225Change of Accounting Reference Date
Legacy
19 July 2002
287Change of Registered Office
Resolution
19 July 2002
RESOLUTIONSResolutions
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
287Change of Registered Office
Incorporation Company
4 September 2001
NEWINCIncorporation