Background WavePink WaveYellow Wave

THINK HYGIENE LIMITED (07004530)

THINK HYGIENE LIMITED (07004530) is an active UK company. incorporated on 29 August 2009. with registered office in Liskeard. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38120). THINK HYGIENE LIMITED has been registered for 16 years. Current directors include DAVIES, John Paul.

Company Number
07004530
Status
active
Type
ltd
Incorporated
29 August 2009
Age
16 years
Address
Bte House Miller Business Park, Liskeard, PL14 4DA
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38120)
Directors
DAVIES, John Paul
SIC Codes
38120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINK HYGIENE LIMITED

THINK HYGIENE LIMITED is an active company incorporated on 29 August 2009 with the registered office located in Liskeard. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38120). THINK HYGIENE LIMITED was registered 16 years ago.(SIC: 38120)

Status

active

Active since 16 years ago

Company No

07004530

LTD Company

Age

16 Years

Incorporated 29 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Bte House Miller Business Park Station Road Liskeard, PL14 4DA,

Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Aug 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DAVIES, John Paul

Active
Miller Business Park, LiskeardPL14 4DA
Born August 1966
Director
Appointed 29 Aug 2009

WILKINS, Graham

Resigned
St Dominick, SaltashPL12 6SQ
Secretary
Appointed 29 Aug 2009
Resigned 15 Sept 2020

Persons with significant control

1

Mr John Paul Davies

Active
Miller Business Park, LiskeardPL14 4DA
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Aug 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Incorporation Company
29 August 2009
NEWINCIncorporation