Background WavePink WaveYellow Wave

THINKIT SOLUTIONS LIMITED (06440430)

THINKIT SOLUTIONS LIMITED (06440430) is an active UK company. incorporated on 29 November 2007. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. THINKIT SOLUTIONS LIMITED has been registered for 18 years. Current directors include ALMEIDA, Carlos Guilherme Chaves E Castro Dos Santos, EVANS, Paul John.

Company Number
06440430
Status
active
Type
ltd
Incorporated
29 November 2007
Age
18 years
Address
Premier House 2nd Floor, Leicester, LE1 1RE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ALMEIDA, Carlos Guilherme Chaves E Castro Dos Santos, EVANS, Paul John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINKIT SOLUTIONS LIMITED

THINKIT SOLUTIONS LIMITED is an active company incorporated on 29 November 2007 with the registered office located in Leicester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. THINKIT SOLUTIONS LIMITED was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

06440430

LTD Company

Age

18 Years

Incorporated 29 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Premier House 2nd Floor 29 Rutland Street Leicester, LE1 1RE,

Previous Addresses

12 Derby Drive Peterborough PE1 4NQ
From: 2 December 2015To: 3 July 2018
13 Westminster Road Leicester LE2 2EH England
From: 1 April 2015To: 2 December 2015
6 Wyvern Avenue Leicester LE4 7HF
From: 2 December 2010To: 1 April 2015
C/O 76 76 Thorpe Park Road Peterborough PE3 6LJ United Kingdom
From: 6 October 2009To: 2 December 2010
16 the Drive Peterborough Cambridgeshire PE3 6AJ United Kingdom
From: 29 November 2007To: 6 October 2009
Timeline

20 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Dec 15
Director Left
Dec 15
Capital Reduction
Dec 15
Share Buyback
Dec 15
Funding Round
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Owner Exit
Jul 19
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Mar 21
Loan Secured
May 21
Loan Cleared
Jul 21
Director Left
Sept 22
Loan Secured
Oct 24
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KURJI-EVANS, Hetal

Active
Westminster Road, LeicesterLE2 2EH
Secretary
Appointed 27 Sept 2016

ALMEIDA, Carlos Guilherme Chaves E Castro Dos Santos

Active
2nd Floor, LeicesterLE1 1RE
Born November 1984
Director
Appointed 18 May 2015

EVANS, Paul John

Active
2nd Floor, LeicesterLE1 1RE
Born March 1968
Director
Appointed 18 May 2015

EVANS, Paul

Resigned
Derby Drive, PeterboroughPE1 4NQ
Secretary
Appointed 29 Nov 2007
Resigned 01 Dec 2015

SMITH, Stephen Andrew

Resigned
Derby Drive, PeterboroughPE1 4NQ
Secretary
Appointed 01 Dec 2015
Resigned 27 Sept 2016

EVANS, Paul

Resigned
The Drive, PeterboroughPE3 6AJ
Born March 1968
Director
Appointed 29 Nov 2007
Resigned 01 Dec 2009

EVANS, Paul John

Resigned
The Drive, PeterboroughPE3 6AJ
Born January 1963
Director
Appointed 29 Nov 2007
Resigned 01 Dec 2009

FONSECA, Jose Antonio

Resigned
2nd Floor, LeicesterLE1 1RE
Born November 1981
Director
Appointed 18 May 2015
Resigned 02 Mar 2021

KURJI, Hetal

Resigned
Derby Drive, PeterboroughPE1 4NQ
Born July 1975
Director
Appointed 29 Nov 2007
Resigned 18 May 2015

LOPES, Bruno Miguel

Resigned
2nd Floor, LeicesterLE1 1RE
Born August 1983
Director
Appointed 18 May 2015
Resigned 13 Sept 2022

REIS, Monica Sofia

Resigned
2nd Floor, LeicesterLE1 1RE
Born November 1978
Director
Appointed 18 May 2015
Resigned 02 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
29 Rutland Street, LeicesterLE1 1RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2019

Mr Paul John Evans

Ceased
2nd Floor, LeicesterLE1 1RE
Born March 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Memorandum Articles
24 June 2021
MAMA
Resolution
24 June 2021
RESOLUTIONSResolutions
Memorandum Articles
19 June 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
1 October 2019
AAMDAAMD
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
26 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Capital Allotment Shares
31 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Capital Cancellation Shares
22 December 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 December 2015
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Termination Director Company With Name
17 January 2010
TM01Termination of Director
Termination Director Company With Name
17 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 October 2009
AD01Change of Registered Office Address
Legacy
18 June 2009
287Change of Registered Office
Legacy
3 June 2009
288cChange of Particulars
Legacy
26 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
288cChange of Particulars
Legacy
29 December 2008
288cChange of Particulars
Incorporation Company
29 November 2007
NEWINCIncorporation