Background WavePink WaveYellow Wave

THINK MONEY LIMITED (05530040)

THINK MONEY LIMITED (05530040) is an active UK company. incorporated on 8 August 2005. with registered office in Salford Quays. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THINK MONEY LIMITED has been registered for 20 years. Current directors include ALDRED, Michael Julien, KAY, Simon David, STOREY, Patrick Desmond and 1 others.

Company Number
05530040
Status
active
Type
ltd
Incorporated
8 August 2005
Age
20 years
Address
Orange Tower, Salford Quays, M50 2HF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALDRED, Michael Julien, KAY, Simon David, STOREY, Patrick Desmond, STYLIANOU, Stephen Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINK MONEY LIMITED

THINK MONEY LIMITED is an active company incorporated on 8 August 2005 with the registered office located in Salford Quays. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. THINK MONEY LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05530040

LTD Company

Age

20 Years

Incorporated 8 August 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

THINK BANKING LIMITED
From: 8 August 2005To: 16 August 2012
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 Quays M50 2ZY
From: 8 August 2005To: 21 March 2014
Timeline

14 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Oct 11
Loan Cleared
Aug 13
Director Joined
Dec 14
Owner Exit
Aug 18
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Sept 20
Funding Round
Jun 21
Funding Round
Sept 21
Funding Round
Sept 22
Owner Exit
Aug 24
Director Left
Jan 25
Director Joined
Nov 25
6
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

KAY, Simon David

Active
Mediacityuk, Salford QuaysM50 2HF
Secretary
Appointed 18 Mar 2026

ALDRED, Michael Julien

Active
Mediacityuk, Salford QuaysM50 2HF
Born August 1979
Director
Appointed 08 Dec 2014

KAY, Simon David

Active
Mediacityuk, Salford QuaysM50 2HF
Born April 1968
Director
Appointed 08 Aug 2005

STOREY, Patrick Desmond

Active
Mediacityuk, Salford QuaysM50 2HF
Born April 1958
Director
Appointed 17 Nov 2025

STYLIANOU, Stephen Andrew

Active
Mediacityuk, Salford QuaysM50 2HF
Born May 1969
Director
Appointed 08 Aug 2005

KAY, Simon David

Resigned
Mosley Road, ManchesterM17 1FQ
Secretary
Appointed 08 Aug 2005
Resigned 05 Mar 2015

SWANN, Ryan David

Resigned
Mediacityuk, Salford QuaysM50 2HF
Secretary
Appointed 05 Mar 2015
Resigned 18 Mar 2026

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 08 Aug 2005
Resigned 08 Aug 2005

WARR, Jonathan Gavin

Resigned
Mosley Road, ManchesterM17 1FQ
Born April 1964
Director
Appointed 25 Oct 2011
Resigned 31 Dec 2024

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 08 Aug 2005
Resigned 08 Aug 2005

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 29 Aug 2024
Mosley Road, ManchesterM17 1FQ

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 29 Aug 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

93

Appoint Person Secretary Company With Name Date
19 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
16 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 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 Full
4 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
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 No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 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
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 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
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Certificate Change Of Name Company
16 August 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 August 2012
RESOLUTIONSResolutions
Change Of Name Notice
10 August 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
1 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
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 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
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
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
Accounts With Accounts Type Dormant
11 July 2007
AAAnnual Accounts
Legacy
21 March 2007
287Change of Registered Office
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
25 January 2007
287Change of Registered Office
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
225Change of Accounting Reference Date
Legacy
13 October 2005
287Change of Registered Office
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Incorporation Company
8 August 2005
NEWINCIncorporation