Background WavePink WaveYellow Wave

THINK ELEVEN LIMITED (05776502)

THINK ELEVEN LIMITED (05776502) is an active UK company. incorporated on 10 April 2006. with registered office in Telford. The company operates in the Information and Communication sector, engaged in business and domestic software development. THINK ELEVEN LIMITED has been registered for 20 years. Current directors include HASTINGS, Roy, MARSH, David Bruce Westwood.

Company Number
05776502
Status
active
Type
ltd
Incorporated
10 April 2006
Age
20 years
Address
Ttc, Telford, TF1 6QJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HASTINGS, Roy, MARSH, David Bruce Westwood
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINK ELEVEN LIMITED

THINK ELEVEN LIMITED is an active company incorporated on 10 April 2006 with the registered office located in Telford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. THINK ELEVEN LIMITED was registered 20 years ago.(SIC: 62012)

Status

active

Active since 20 years ago

Company No

05776502

LTD Company

Age

20 Years

Incorporated 10 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2027
For period ending 3 April 2027

Previous Company Names

E4 LEARNING SOLUTIONS LIMITED
From: 10 April 2006To: 7 March 2014
Contact
Address

Ttc Hadley Park Telford, TF1 6QJ,

Previous Addresses

Spectrum 5 Spectrum Business Park Seaham County Durham SR7 7TT England
From: 3 December 2024To: 23 June 2025
Office 33 the Old Brewery Castle Eden Hartlepool TS27 4SU England
From: 26 February 2020To: 3 December 2024
Carlton House Welbury Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6ZE
From: 25 November 2013To: 26 February 2020
Lingsted Hall, Lothersdale Road Glusburn Keighley West Yorkshire BD20 8JD
From: 10 April 2006To: 25 November 2013
Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HASTINGS, Roy

Active
Hadley Park, TelfordTF1 6QJ
Born July 1971
Director
Appointed 17 Jun 2025

MARSH, David Bruce Westwood

Active
Hadley Park, TelfordTF1 6QJ
Born June 1980
Director
Appointed 17 Jun 2025

CLOUGH, David Paul

Resigned
Spectrum Business Park, SeahamSR7 7TT
Secretary
Appointed 10 Apr 2006
Resigned 17 Jun 2025

CLOUGH, David Paul

Resigned
Spectrum Business Park, SeahamSR7 7TT
Born March 1979
Director
Appointed 10 Apr 2006
Resigned 17 Jun 2025

RACE, Darren

Resigned
Spectrum Business Park, SeahamSR7 7TT
Born July 1967
Director
Appointed 10 Apr 2006
Resigned 17 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Hadley Park, TelfordTF1 6QJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2025

Darren Race

Ceased
Spectrum Business Park, SeahamSR7 7TT
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2017
Ceased 17 Jun 2025

Mr David Paul Clough

Ceased
Spectrum Business Park, SeahamSR7 7TT
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2017
Ceased 17 Jun 2025
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 July 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
9 July 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 July 2025
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
30 June 2025
MAMA
Resolution
30 June 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 June 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Certificate Change Of Name Company
7 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 March 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2010
AA01Change of Accounting Reference Date
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 February 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
9 January 2008
287Change of Registered Office
Legacy
16 April 2007
363aAnnual Return
Incorporation Company
10 April 2006
NEWINCIncorporation