Background WavePink WaveYellow Wave

THINK LIMITED (04573723)

THINK LIMITED (04573723) is an active UK company. incorporated on 25 October 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development and 1 other business activities. THINK LIMITED has been registered for 23 years. Current directors include PETERSON, Jason David.

Company Number
04573723
Status
active
Type
ltd
Incorporated
25 October 2002
Age
23 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
PETERSON, Jason David
SIC Codes
62011, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINK LIMITED

THINK LIMITED is an active company incorporated on 25 October 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development and 1 other business activity. THINK LIMITED was registered 23 years ago.(SIC: 62011, 62020)

Status

active

Active since 23 years ago

Company No

04573723

LTD Company

Age

23 Years

Incorporated 25 October 2002

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 July 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 14 October 2024 (1 year ago)
Submitted on 22 October 2024 (1 year ago)

Next Due

Due by 28 October 2025
For period ending 14 October 2025

Previous Company Names

THINKCO LIMITED
From: 18 November 2003To: 27 February 2007
REVELATION DESIGN LIMITED
From: 25 October 2002To: 18 November 2003
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 2 November 2020To: 30 January 2026
25 Canada Square Level 37 London E14 5LQ England
From: 28 February 2019To: 2 November 2020
55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BF
From: 25 October 2002To: 28 February 2019
Timeline

54 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Funding Round
Jan 10
Director Joined
Jan 10
Capital Reduction
Jan 10
Share Buyback
Jan 10
Director Left
Sept 10
Director Joined
Jan 11
Funding Round
Jan 12
Director Joined
Feb 12
Director Left
May 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Aug 13
Capital Reduction
Aug 13
Share Buyback
Aug 13
Director Left
Jun 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Apr 16
Director Joined
Apr 16
Funding Round
Apr 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Oct 17
Loan Cleared
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Director Joined
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Director Left
Jan 21
Loan Cleared
Jul 24
Capital Update
Aug 24
Director Left
Nov 24
16
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 28 Jan 2026

PETERSON, Jason David

Active
5 Churchill Place, LondonE14 5HU
Born January 1963
Director
Appointed 01 Nov 2018

PORTON, Martin Carl

Resigned
29 Clayworth Road, Newcastle Upon TyneNE3 5AB
Secretary
Appointed 24 Feb 2004
Resigned 14 Sept 2010

RAJDEV, Anita

Resigned
55 Degrees North Pilgrim StreetNE1 6BF
Secretary
Appointed 29 May 2015
Resigned 01 Nov 2018

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 25 Oct 2002
Resigned 30 Oct 2002

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 01 Nov 2018
Resigned 28 Jan 2026

BOON, Gary Geoffrey

Resigned
41 Cherrywood, Newcastle Upon TyneNE6 4NW
Born February 1971
Director
Appointed 15 May 2006
Resigned 09 Jul 2009

BURNETT, Julian Blair

Resigned
55 Degrees North Pilgrim StreetNE1 6BF
Born November 1968
Director
Appointed 13 Jul 2015
Resigned 25 Sept 2015

CURTIS, Richard James

Resigned
55 Degrees North Pilgrim StreetNE1 6BF
Born August 1969
Director
Appointed 20 Sept 2017
Resigned 01 Nov 2018

DAVIDSON, Lynne

Resigned
55 Degrees North Pilgrim StreetNE1 6BF
Born March 1972
Director
Appointed 10 Dec 2010
Resigned 03 Jul 2013

GLOZIER, Gary Lee

Resigned
55 Degrees North Pilgrim StreetNE1 6BF
Born August 1977
Director
Appointed 24 Feb 2004
Resigned 09 Jul 2012

GROSS, Natalie Sarah

Resigned
55 Degrees North Pilgrim StreetNE1 6BF
Born September 1971
Director
Appointed 20 Sept 2017
Resigned 01 Nov 2018

HARMAN, Jason Denis Victor

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born November 1970
Director
Appointed 01 Nov 2018
Resigned 31 Dec 2020

HOLLAND, Penny Louise

Resigned
55 Degrees North Pilgrim StreetNE1 6BF
Born August 1969
Director
Appointed 23 Jun 2008
Resigned 23 May 2012

HOPE, Trevor Michael

Resigned
39 Earlham Street, LondonWC2H 9LT
Born March 1970
Director
Appointed 25 Nov 2009
Resigned 03 Feb 2016

HUDSON, Robert

Resigned
83 Malcolm Street, Newcastle Upon TyneNE6 5PL
Born March 1961
Director
Appointed 01 Nov 2007
Resigned 29 Jan 2009

JOHNSTON, Steven

Resigned
55 Degrees North Pilgrim StreetNE1 6BF
Born December 1972
Director
Appointed 24 Apr 2009
Resigned 16 Jul 2012

MOSS, Malcolm Kennedy Hunt

Resigned
Earlham Street, LondonWC2H 9LT
Born July 1959
Director
Appointed 03 Feb 2016
Resigned 01 Nov 2018

NSEIR, Samer

Resigned
57 Manor Drive, EsherKT10 0AZ
Born November 1977
Director
Appointed 24 Feb 2004
Resigned 01 Jul 2005

NSEIR, Tarek Antoine

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born May 1981
Director
Appointed 23 Feb 2004
Resigned 21 Oct 2024

PORTON, Martin Carl

Resigned
55 Degrees North Pilgrim StreetNE1 6BF
Born June 1966
Director
Appointed 24 Feb 2004
Resigned 14 Sept 2010

RAINEY, Mary Teresa

Resigned
55 Degrees North Pilgrim StreetNE1 6BF
Born May 1955
Director
Appointed 23 Jun 2008
Resigned 05 Sept 2015

RAJDEV, Anita

Resigned
Think Ltd, LondonEC1R 5DX
Born June 1974
Director
Appointed 19 Apr 2016
Resigned 01 Nov 2018

SIMPSON, Lea

Resigned
55 Degrees North Pilgrim StreetNE1 6BF
Born October 1979
Director
Appointed 13 Jul 2015
Resigned 11 Apr 2016

WHATLEY, Andrew Robert

Resigned
55 Degrees North Pilgrim StreetNE1 6BF
Born February 1975
Director
Appointed 01 Feb 2012
Resigned 30 May 2014

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 25 Oct 2002
Resigned 30 Oct 2002

Persons with significant control

4

1 Active
3 Ceased
5 Churchill Place, 10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018

Mr Tarek Antoine Nseir

Ceased
55 Degrees North Pilgrim StreetNE1 6BF
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018

Ms Anita Rajdev

Ceased
55 Degrees North Pilgrim StreetNE1 6BF
Born June 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2018

Proven Vct

Ceased
Earlham Street, LondonWC2H 9LT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

177

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 January 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
14 January 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 December 2024
DS01DS01
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 August 2024
SH19Statement of Capital
Resolution
13 August 2024
RESOLUTIONSResolutions
Legacy
13 August 2024
CAP-SSCAP-SS
Legacy
13 August 2024
SH20SH20
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 February 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 November 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 February 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Capital Cancellation Shares
21 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 November 2018
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
2 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Legacy
2 November 2018
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Capital Allotment Shares
26 October 2018
SH01Allotment of Shares
Capital Allotment Shares
26 October 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Resolution
29 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Capital Cancellation Shares
30 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 August 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Resolution
26 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Legacy
7 January 2012
MG01MG01
Legacy
4 January 2012
MG01MG01
Gazette Filings Brought Up To Date
2 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Statement Of Companys Objects
19 April 2010
CC04CC04
Legacy
18 February 2010
122122
Capital Cancellation Shares
11 January 2010
SH06Cancellation of Shares
Resolution
11 January 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 January 2010
SH03Return of Purchase of Own Shares
Capital Allotment Shares
5 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Resolution
5 January 2010
RESOLUTIONSResolutions
Notice Restriction On Company Articles
5 January 2010
CC01CC01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Legacy
3 December 2009
MG01MG01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
10 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Resolution
30 June 2008
RESOLUTIONSResolutions
Resolution
14 March 2008
RESOLUTIONSResolutions
Legacy
21 December 2007
123Notice of Increase in Nominal Capital
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Resolution
13 September 2007
RESOLUTIONSResolutions
Legacy
13 September 2007
169169
Accounts With Accounts Type Total Exemption Small
29 July 2007
AAAnnual Accounts
Legacy
16 April 2007
169169
Certificate Change Of Name Company
27 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2007
287Change of Registered Office
Resolution
6 December 2006
RESOLUTIONSResolutions
Resolution
5 December 2006
RESOLUTIONSResolutions
Legacy
27 November 2006
88(2)R88(2)R
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Resolution
20 June 2006
RESOLUTIONSResolutions
Resolution
20 June 2006
RESOLUTIONSResolutions
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
395Particulars of Mortgage or Charge
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 2004
AAAnnual Accounts
Resolution
14 May 2004
RESOLUTIONSResolutions
Resolution
14 May 2004
RESOLUTIONSResolutions
Resolution
14 May 2004
RESOLUTIONSResolutions
Resolution
14 May 2004
RESOLUTIONSResolutions
Legacy
14 May 2004
88(2)R88(2)R
Legacy
14 May 2004
88(2)R88(2)R
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Incorporation Company
25 October 2002
NEWINCIncorporation