Background WavePink WaveYellow Wave

THINK ONE COMMUNICATIONS LIMITED (05128948)

THINK ONE COMMUNICATIONS LIMITED (05128948) is a liquidation UK company. incorporated on 14 May 2004. with registered office in Rayleigh. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. THINK ONE COMMUNICATIONS LIMITED has been registered for 21 years. Current directors include RIDINGS, Alexander Thomas.

Company Number
05128948
Status
liquidation
Type
ltd
Incorporated
14 May 2004
Age
21 years
Address
170a-172 High Street, Rayleigh, SS6 7BS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
RIDINGS, Alexander Thomas
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINK ONE COMMUNICATIONS LIMITED

THINK ONE COMMUNICATIONS LIMITED is an liquidation company incorporated on 14 May 2004 with the registered office located in Rayleigh. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. THINK ONE COMMUNICATIONS LIMITED was registered 21 years ago.(SIC: 62020)

Status

liquidation

Active since 21 years ago

Company No

05128948

LTD Company

Age

21 Years

Incorporated 14 May 2004

Size

N/A

Accounts

ARD: 31/7

Overdue

2 years overdue

Last Filed

Made up to 31 July 2021 (4 years ago)
Submitted on 28 April 2022 (4 years ago)
Period: 1 August 2020 - 31 July 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2023
Period: 1 August 2021 - 31 July 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 20 May 2023 (3 years ago)
Submitted on 4 July 2023 (2 years ago)

Next Due

Due by 3 June 2024
For period ending 20 May 2024

Previous Company Names

THINK ONE COMMUNICATION LIMITED
From: 18 September 2020To: 9 October 2020
THINK SYSTEMS UK LIMITED
From: 21 July 2005To: 18 September 2020
TTP HOSTING LIMITED
From: 14 May 2004To: 21 July 2005
Contact
Address

170a-172 High Street Rayleigh, SS6 7BS,

Previous Addresses

Bramling House Bramling Canterbury Kent CT3 1NB England
From: 22 February 2021To: 15 November 2024
Chambers House 17 New Dover Road Canterbury CT1 3AS England
From: 24 September 2020To: 22 February 2021
Lullingstone House 5 Castle Street Canterbury Kent CT1 2FG England
From: 13 August 2019To: 24 September 2020
424 Margate Road Westwood Ramsgate Kent CT12 6SR
From: 14 May 2004To: 13 August 2019
Timeline

4 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Director Left
Oct 10
Director Joined
Jan 12
Director Left
Feb 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RIDINGS, Alexander Thomas

Active
Westwood, RamsgateCT12 6SJ
Born September 1978
Director
Appointed 01 Dec 2011

SPURLING, Jonathan Henry

Resigned
11 Birkdale Close, WhitstableCT5 3PY
Secretary
Appointed 14 May 2004
Resigned 31 Dec 2011

JENNINGS, Cameron Ross

Resigned
Westwood, RamsgateCT12 6SJ
Born July 1983
Director
Appointed 01 Feb 2005
Resigned 30 Nov 2023

RIDINGS, Alexander Thomas

Resigned
75 Stour Street, CanterburyCT1 2NR
Born September 1978
Director
Appointed 14 May 2004
Resigned 19 Oct 2010

Persons with significant control

3

Westwood, RamsgateCT12 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2016

Mr Cameron Jennings

Active
Westwood, RamsgateCT12 6SJ
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 May 2016

Mr Alexander Thomas Ridings

Active
Westwood, RamsgateCT12 6SJ
Born September 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 May 2016
Fundings
Financials
Latest Activities

Filing History

75

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 January 2026
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
15 November 2024
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
15 November 2024
600600
Resolution
15 November 2024
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
13 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Resolution
18 September 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 April 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
6 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
11 September 2009
288cChange of Particulars
Legacy
1 July 2009
363aAnnual Return
Legacy
30 June 2009
288cChange of Particulars
Legacy
30 June 2009
288cChange of Particulars
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
4 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
24 October 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288aAppointment of Director or Secretary
Incorporation Company
14 May 2004
NEWINCIncorporation