Background WavePink WaveYellow Wave

THINK CONSULTING SOLUTIONS LIMITED (04338588)

THINK CONSULTING SOLUTIONS LIMITED (04338588) is an active UK company. incorporated on 12 December 2001. with registered office in Buckingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THINK CONSULTING SOLUTIONS LIMITED has been registered for 24 years. Current directors include KERNAHAN, Gary William, PEASE, Michelle Elizabeth, SMITH, Matthew James.

Company Number
04338588
Status
active
Type
ltd
Incorporated
12 December 2001
Age
24 years
Address
Investment House 24 Vicarage Road, Buckingham, MK18 3BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KERNAHAN, Gary William, PEASE, Michelle Elizabeth, SMITH, Matthew James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINK CONSULTING SOLUTIONS LIMITED

THINK CONSULTING SOLUTIONS LIMITED is an active company incorporated on 12 December 2001 with the registered office located in Buckingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THINK CONSULTING SOLUTIONS LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04338588

LTD Company

Age

24 Years

Incorporated 12 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Investment House 24 Vicarage Road Winslow Buckingham, MK18 3BE,

Previous Addresses

Investment House 22-26 Celtic Court Ballmoor Buckingham Buckinghamshire MK18 1RQ United Kingdom
From: 4 August 2016To: 1 August 2023
Investment House 22-26 Celtic Court Ballmoor Buckingham Buckinghamshire MK18 1RQ
From: 12 December 2001To: 4 August 2016
Timeline

27 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Jan 13
Director Left
Jan 14
Loan Cleared
Jan 14
Director Left
Jul 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Share Buyback
Aug 15
Capital Reduction
Sept 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
New Owner
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
May 25
4
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

KERNAHAN, Gary William

Active
24 Vicarage Road, BuckinghamMK18 3BE
Born December 1982
Director
Appointed 18 Jan 2024

PEASE, Michelle Elizabeth

Active
Forest Glade, BasildonSS16 6SX
Born April 1966
Director
Appointed 01 Jan 2016

SMITH, Matthew James

Active
24 Vicarage Road, BuckinghamMK18 3BE
Born February 1984
Director
Appointed 01 Oct 2022

ELISCHER, Nicola Ann

Resigned
2 Bostock Court, BuckinghamMK18 1HH
Secretary
Appointed 12 Dec 2001
Resigned 25 Oct 2022

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 12 Dec 2001
Resigned 12 Dec 2001

BENNETT, Margaret Eleanor

Resigned
Mill Lane, CroughtonNN13 5LU
Born November 1956
Director
Appointed 12 Dec 2001
Resigned 30 Jun 2015

BRADLEY, Juliette Marie

Resigned
24 Vicarage Road, BuckinghamMK18 3BE
Born June 1971
Director
Appointed 18 Jan 2024
Resigned 20 May 2025

DICKSON, Simon James

Resigned
24 Vicarage Road, BuckinghamMK18 3BE
Born May 1970
Director
Appointed 01 Oct 2022
Resigned 18 Jan 2024

DUNCAN, Fiona Whiteford

Resigned
EH5
Born April 1968
Director
Appointed 01 Jan 2009
Resigned 30 Jun 2013

ELISCHER, Anthony Maxwell Charles

Resigned
2 Bostock Court, BuckinghamMK18 1HH
Born August 1962
Director
Appointed 12 Dec 2001
Resigned 12 Jan 2016

ELISCHER, Nicola Ann

Resigned
2 Bostock Court, BuckinghamMK18 1HH
Born April 1955
Director
Appointed 12 Dec 2001
Resigned 25 Oct 2022

HUMPHRIES, Derek Mark

Resigned
11 Moseley Row, LondonSE10 0QS
Born November 1961
Director
Appointed 01 Sept 2003
Resigned 30 Nov 2008

LOVEGROVE, Christopher John

Resigned
24 Vicarage Road, BuckinghamMK18 3BE
Born February 1962
Director
Appointed 01 Dec 2022
Resigned 18 Jan 2024

PARNELL, Catherine Elizabeth

Resigned
24 Vicarage Road, BuckinghamMK18 3BE
Born August 1965
Director
Appointed 01 Dec 2022
Resigned 18 Jan 2024

POTTS, Jason Sean

Resigned
Claygates, ChawstonMK44 3BH
Born February 1967
Director
Appointed 12 Dec 2001
Resigned 31 Oct 2012

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 12 Dec 2001
Resigned 12 Dec 2001

Persons with significant control

4

1 Active
3 Ceased
24 Vicarage Road, BuckinghamMK18 3BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2024

Mrs Catherine Elizabeth Parnell

Ceased
24 Vicarage Road, BuckinghamMK18 3BE
Born August 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Dec 2023
Ceased 18 Jan 2024

Mr Christopher John Lovegrove

Ceased
24 Vicarage Road, BuckinghamMK18 3BE
Born February 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Dec 2023
Ceased 18 Jan 2024

Mrs Nicola Ann Elischer

Ceased
24 Vicarage Road, BuckinghamMK18 3BE
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Dec 2023
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Capital Cancellation Shares
14 September 2015
SH06Cancellation of Shares
Capital Cancellation Shares
25 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 August 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 August 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Resolution
11 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Resolution
2 December 2008
RESOLUTIONSResolutions
Legacy
2 December 2008
169169
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
21 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Legacy
9 January 2007
88(2)R88(2)R
Legacy
9 January 2007
123Notice of Increase in Nominal Capital
Resolution
9 January 2007
RESOLUTIONSResolutions
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Legacy
1 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
16 March 2005
88(2)R88(2)R
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
17 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
23 January 2002
88(2)R88(2)R
Legacy
17 January 2002
395Particulars of Mortgage or Charge
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
287Change of Registered Office
Incorporation Company
12 December 2001
NEWINCIncorporation