Background WavePink WaveYellow Wave

THOUGHT SUPPORT LTD (06906366)

THOUGHT SUPPORT LTD (06906366) is an active UK company. incorporated on 15 May 2009. with registered office in Buckingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THOUGHT SUPPORT LTD has been registered for 16 years. Current directors include KERNAHAN, Gary William, PEASE, Michelle Elizabeth, SMITH, Matthew James.

Company Number
06906366
Status
active
Type
ltd
Incorporated
15 May 2009
Age
16 years
Address
Investment House 24 Vicarage Road, Buckingham, MK18 3BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KERNAHAN, Gary William, PEASE, Michelle Elizabeth, SMITH, Matthew James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOUGHT SUPPORT LTD

THOUGHT SUPPORT LTD is an active company incorporated on 15 May 2009 with the registered office located in Buckingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THOUGHT SUPPORT LTD was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06906366

LTD Company

Age

16 Years

Incorporated 15 May 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Investment House 24 Vicarage Road Winslow Buckingham, MK18 3BE,

Previous Addresses

, Investment House 22-26 Celtic Court, Ballmoor, Buckingham, Bucks, MK18 1RQ
From: 15 May 2009To: 1 August 2023
Timeline

28 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Left
Jan 13
Director Joined
Apr 13
Director Left
May 14
Director Left
Jul 15
Share Buyback
Aug 15
Capital Reduction
Sept 15
Director Left
Jan 16
Capital Reduction
Jan 17
Capital Reduction
Jan 17
Share Buyback
Apr 17
Share Buyback
Apr 17
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
New Owner
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Director Left
May 25
8
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KERNAHAN, Gary William

Active
24 Vicarage Road, BuckinghamMK18 3BE
Born December 1982
Director
Appointed 18 Jan 2024

PEASE, Michelle Elizabeth

Active
24 Vicarage Road, BuckinghamMK18 3BE
Born April 1966
Director
Appointed 01 Jan 2013

SMITH, Matthew James

Active
24 Vicarage Road, BuckinghamMK18 3BE
Born February 1984
Director
Appointed 18 Jan 2024

BENNETT, Margaret Eleanor

Resigned
Mill Lane, CroughtonNN13 5LU
Born November 1956
Director
Appointed 15 May 2009
Resigned 30 Jun 2015

BRADLEY, Juliette Marie

Resigned
24 Vicarage Road, BuckinghamMK18 3BE
Born June 1971
Director
Appointed 18 Jan 2024
Resigned 20 May 2025

DUNCAN, Fiona Whiteford

Resigned
EH5
Born April 1968
Director
Appointed 15 May 2009
Resigned 30 Jun 2013

ELISCHER, Anthony Maxwell Charles

Resigned
2 Bostock Court, BuckinghamMK18 1HH
Born August 1962
Director
Appointed 15 May 2009
Resigned 12 Jan 2016

ELISCHER, Nicola Ann

Resigned
22-26 Celtic Court, BuckinghamMK18 1RQ
Born April 1955
Director
Appointed 15 May 2009
Resigned 25 Oct 2022

LOVEGROVE, Christopher John

Resigned
24 Vicarage Road, BuckinghamMK18 3BE
Born February 1962
Director
Appointed 01 Dec 2022
Resigned 18 Jan 2024

PARNELL, Catherine Elizabeth

Resigned
24 Vicarage Road, BuckinghamMK18 3BE
Born August 1965
Director
Appointed 01 Dec 2022
Resigned 18 Jan 2024

POTTS, Jason Sean

Resigned
Claygates, ChawstonMK44 3BH
Born February 1967
Director
Appointed 15 May 2009
Resigned 31 Oct 2012

Persons with significant control

4

1 Active
3 Ceased

Mr Christopher John Lovegrove

Ceased
24 Vicarage Road, BuckinghamMK18 3BE
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jan 2024
Ceased 18 Jan 2024

Mrs Catherine Elizabeth Parnell

Ceased
24 Vicarage Road, BuckinghamMK18 3BE
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jan 2024
Ceased 18 Jan 2024

Mrs Nicola Ann Elischer

Ceased
24 Vicarage Road, BuckinghamMK18 3BE
Born April 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jan 2024

Mrs Michelle Elizabeth Pease

Active
24 Vicarage Road, BuckinghamMK18 3BE
Born April 1966

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
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
15 April 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 April 2024
SH06Cancellation of Shares
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Capital Return Purchase Own Shares
4 April 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 April 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 January 2017
SH06Cancellation of Shares
Capital Cancellation Shares
27 January 2017
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Capital Cancellation Shares
14 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 August 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Resolution
23 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Legacy
24 May 2010
88(2)Return of Allotment of Shares
Legacy
30 July 2009
225Change of Accounting Reference Date
Incorporation Company
15 May 2009
NEWINCIncorporation