Background WavePink WaveYellow Wave

THINKING JUICE LIMITED (05419447)

THINKING JUICE LIMITED (05419447) is an active UK company. incorporated on 9 April 2005. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. THINKING JUICE LIMITED has been registered for 20 years. Current directors include ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne.

Company Number
05419447
Status
active
Type
ltd
Incorporated
9 April 2005
Age
20 years
Address
Avalon, Bournemouth, BH8 8EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINKING JUICE LIMITED

THINKING JUICE LIMITED is an active company incorporated on 9 April 2005 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. THINKING JUICE LIMITED was registered 20 years ago.(SIC: 73110)

Status

active

Active since 20 years ago

Company No

05419447

LTD Company

Age

20 Years

Incorporated 9 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

THINKING JUICE ADVERTISING LIMITED
From: 9 April 2005To: 21 September 2012
Contact
Address

Avalon Oxford Road Bournemouth, BH8 8EZ,

Previous Addresses

Mindrum House 25 st Clair Road Poole Bournemouth BH13 7JP
From: 22 May 2017To: 17 March 2020
Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ United Kingdom
From: 30 September 2015To: 22 May 2017
Holland House St Paul's Place Bournemouth BH8 8GG
From: 18 July 2012To: 30 September 2015
Aardvark House 24 Poole Hill Bournemouth Dorset BH2 5PS
From: 22 September 2011To: 18 July 2012
Princecroft Willis Llp Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW
From: 4 June 2010To: 22 September 2011
Towngate House 2-8 Parkstone Road Poole Dorset BH152PW United Kingdom
From: 18 January 2010To: 4 June 2010
First Floor 14 Richmond Park Avenue Bournemouth Dorset BH8 9DP
From: 9 April 2005To: 18 January 2010
Timeline

21 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Sept 11
Director Joined
Sept 11
Loan Cleared
Sept 13
Director Left
Mar 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Dec 18
Loan Cleared
Feb 21
Loan Secured
Mar 21
Director Left
Mar 21
Loan Secured
Apr 21
Loan Secured
Aug 21
Director Joined
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Left
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ASHMORE, Tamsin Nicola

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born August 1976
Director
Appointed 16 May 2025

RUSSELL, Jonathan Lansdowne

Active
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 22 Sept 2022

WATT, Deborah Jayne

Resigned
St Paul's Place, BournemouthBH8 8GG
Secretary
Appointed 09 Apr 2005
Resigned 01 Feb 2014

DENNIS, Neil

Resigned
Oxford Road, BournemouthBH8 8EZ
Born September 1982
Director
Appointed 01 Jul 2017
Resigned 16 May 2025

FEHRENBACHER, Sandra Uta

Resigned
Oxford Road, BournemouthBH8 8EZ
Born November 1973
Director
Appointed 07 May 2017
Resigned 26 Feb 2021

FLEMING, Matthew Henry

Resigned
26-32 Oxford Road, BournemouthBH8 8EZ
Born April 1957
Director
Appointed 15 Sept 2011
Resigned 07 May 2017

HILL, Tony

Resigned
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 07 May 2017
Resigned 16 May 2025

JONES, Peter Adrian

Resigned
26-32 Oxford Road, BournemouthBH8 8EZ
Born March 1961
Director
Appointed 15 Sept 2011
Resigned 07 May 2017

WATT, Gellan

Resigned
St Paul's Place, BournemouthBH8 8GG
Born January 1976
Director
Appointed 09 Apr 2005
Resigned 04 Mar 2016

Persons with significant control

1

Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Accounts With Accounts Type Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
31 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
21 September 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2012
CH03Change of Secretary Details
Legacy
15 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Memorandum Articles
9 June 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Resolution
6 May 2011
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
3 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
6 May 2009
353353
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
26 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Legacy
30 November 2005
287Change of Registered Office
Legacy
3 May 2005
225Change of Accounting Reference Date
Resolution
3 May 2005
RESOLUTIONSResolutions
Resolution
3 May 2005
RESOLUTIONSResolutions
Resolution
3 May 2005
RESOLUTIONSResolutions
Incorporation Company
9 April 2005
NEWINCIncorporation