Background WavePink WaveYellow Wave

THURSDAY IDEAS LTD (06843985)

THURSDAY IDEAS LTD (06843985) is an active UK company. incorporated on 11 March 2009. with registered office in Hook. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THURSDAY IDEAS LTD has been registered for 17 years. Current directors include KOZLOWSKI, Thomas Leon.

Company Number
06843985
Status
active
Type
ltd
Incorporated
11 March 2009
Age
17 years
Address
Unit A, Causeway Farm Cricket Green, Hook, RG27 8PS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KOZLOWSKI, Thomas Leon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THURSDAY IDEAS LTD

THURSDAY IDEAS LTD is an active company incorporated on 11 March 2009 with the registered office located in Hook. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THURSDAY IDEAS LTD was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06843985

LTD Company

Age

17 Years

Incorporated 11 March 2009

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 30 December 2025 (5 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

10 months left

Last Filed

Made up to 25 February 2026 (3 months ago)
Submitted on 5 March 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

ELMBRIDGE ENVIRONMENTAL EDUCATION CENTRE LTD
From: 11 March 2009To: 18 March 2010
Contact
Address

Unit A, Causeway Farm Cricket Green Hartley Wintney Hook, RG27 8PS,

Previous Addresses

The Former Cow Barn, Lodge Farm Barn Elvetham Park Estate Fleet Road Hartley Wintney Hampshire RG27 8AS
From: 2 June 2014To: 20 July 2017
Hawley House Hawley Road Blackwater Camberley Surrey GU17 9ES
From: 27 February 2012To: 2 June 2014
Canada House 272 Field End Road Ruislip Middx HA4 9NA United Kingdom
From: 11 March 2009To: 27 February 2012
Timeline

8 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 15
Owner Exit
Dec 19
Director Left
Dec 19
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KOZLOWSKI, Thomas Leon

Active
Esher Green, EsherKT10 8AD
Born April 1962
Director
Appointed 25 Feb 2010

CRAIG ASSOCIATES LTD

Resigned
272 Field End Road, RuislipHA4 9NA
Corporate secretary
Appointed 11 Mar 2009
Resigned 25 Feb 2012

S4 FINANCIAL LTD

Resigned
Elvetham, HookRG27 8AS
Corporate secretary
Appointed 25 Feb 2012
Resigned 01 Apr 2025

KOZLOWSKI, Amanda Jane

Resigned
Cricket Green, HookRG27 8PS
Born November 1963
Director
Appointed 01 Apr 2014
Resigned 02 Dec 2019

MACGREGOR, Stuart Robert

Resigned
39 Wolsey Road, East MoleseyKT8 9EN
Born April 1949
Director
Appointed 11 Mar 2009
Resigned 25 Feb 2010

TERRY, Clive James

Resigned
Moreland Road, CroydonCR0 6HF
Born June 1971
Director
Appointed 11 Mar 2009
Resigned 25 Feb 2010

TERRY, Paul Donald

Resigned
Auckland Road, BulfordSP4 9BL
Born September 1969
Director
Appointed 11 Mar 2009
Resigned 25 Feb 2010

Persons with significant control

2

1 Active
1 Ceased

Mrs Amanda Co Kozlowski

Ceased
Cricket Green, HookRG27 8PS
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Dec 2019

Mr Tom Leon Kozlowski

Active
Cricket Green, HookRG27 8PS
Born April 1962

Nature of Control

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

Filing History

55

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
17 March 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Appoint Corporate Secretary Company With Name
27 February 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Certificate Change Of Name Company
18 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 February 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Incorporation Company
11 March 2009
NEWINCIncorporation