Background WavePink WaveYellow Wave

THINKGIRAFFE CONSULTANCY LTD (06084413)

THINKGIRAFFE CONSULTANCY LTD (06084413) is an active UK company. incorporated on 6 February 2007. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods and 3 other business activities. THINKGIRAFFE CONSULTANCY LTD has been registered for 19 years. Current directors include LOMBAARD, Pierre De Villiers.

Company Number
06084413
Status
active
Type
ltd
Incorporated
6 February 2007
Age
19 years
Address
60 Windsor Avenue, London, SW19 2RR
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
LOMBAARD, Pierre De Villiers
SIC Codes
46190, 68320, 70229, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINKGIRAFFE CONSULTANCY LTD

THINKGIRAFFE CONSULTANCY LTD is an active company incorporated on 6 February 2007 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods and 3 other business activities. THINKGIRAFFE CONSULTANCY LTD was registered 19 years ago.(SIC: 46190, 68320, 70229, 88990)

Status

active

Active since 19 years ago

Company No

06084413

LTD Company

Age

19 Years

Incorporated 6 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

MAXIMACS VENTURES LTD
From: 1 September 2010To: 9 September 2010
THINKGIRAFFE CONSULTANCY LTD
From: 6 February 2007To: 1 September 2010
Contact
Address

60 Windsor Avenue Dalton House London, SW19 2RR,

Previous Addresses

Ground Floor 2 Westcoombe Avenue London SW20 0RQ
From: 23 December 2010To: 25 September 2014
197-201 Church Road Hove East Sussex BN3 2AH United Kingdom
From: 6 February 2007To: 23 December 2010
Timeline

2 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Feb 07
Owner Exit
Feb 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LOMBAARD, Leoni

Active
Windsor Avenue, LondonSW19 2RR
Secretary
Appointed 01 May 2007

LOMBAARD, Pierre De Villiers

Active
Windsor Avenue, LondonSW19 2RR
Born January 1975
Director
Appointed 01 May 2007

LOMBAARD, Pierre De Villiers

Resigned
Flat 2 34 Hampton Road, Worcester ParkKT4 8ET
Secretary
Appointed 06 Feb 2007
Resigned 01 May 2007

LOMBAARD, Leoni

Resigned
Flat 2 34 Hampton Road, Worcester ParkKT4 8ET
Born January 1973
Director
Appointed 06 Feb 2007
Resigned 01 May 2007

Persons with significant control

2

1 Active
1 Ceased

Mrs Leoni Lombaard

Ceased
Windsor Avenue, LondonSW19 2RR
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2017

Mr Pierre De Villiers Lombaard

Active
Windsor Avenue, LondonSW19 2RR
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Micro Entity
19 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Move Registers To Registered Office Company
4 June 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Sail Address Company With Old Address
19 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Sail Address Company With Old Address
20 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 September 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 September 2010
RESOLUTIONSResolutions
Change Of Name Notice
7 September 2010
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
1 September 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 September 2010
RESOLUTIONSResolutions
Legacy
8 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Move Registers To Sail Company
19 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 April 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 November 2009
AA01Change of Accounting Reference Date
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
28 February 2008
190190
Legacy
28 February 2008
353353
Legacy
28 February 2008
287Change of Registered Office
Legacy
27 February 2008
288cChange of Particulars
Legacy
27 February 2008
288cChange of Particulars
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
287Change of Registered Office
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Incorporation Company
6 February 2007
NEWINCIncorporation