Background WavePink WaveYellow Wave

THINK BUSINESS FINANCE LIMITED (07115888)

THINK BUSINESS FINANCE LIMITED (07115888) is an active UK company. incorporated on 4 January 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. THINK BUSINESS FINANCE LIMITED has been registered for 16 years. Current directors include GALLIGAN, Paul John, STEWART, Ian David, TEUTSCH, Daniel Lee.

Company Number
07115888
Status
active
Type
ltd
Incorporated
4 January 2010
Age
16 years
Address
5th Floor, 9 Appold Street, London, EC2A 2AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
GALLIGAN, Paul John, STEWART, Ian David, TEUTSCH, Daniel Lee
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINK BUSINESS FINANCE LIMITED

THINK BUSINESS FINANCE LIMITED is an active company incorporated on 4 January 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. THINK BUSINESS FINANCE LIMITED was registered 16 years ago.(SIC: 70221)

Status

active

Active since 16 years ago

Company No

07115888

LTD Company

Age

16 Years

Incorporated 4 January 2010

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 4 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 12 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

IS FINANCE & CONSULTANCY LIMITED
From: 4 January 2010To: 13 October 2014
Contact
Address

5th Floor, 9 Appold Street London, EC2A 2AP,

Previous Addresses

9 Appold Street London EC2A 2AP England
From: 29 May 2025To: 29 May 2025
The Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG England
From: 27 August 2019To: 29 May 2025
Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN
From: 22 August 2011To: 27 August 2019
48 Peel Road Chelmsford Essex CM2 6AL United Kingdom
From: 4 January 2010To: 22 August 2011
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Aug 17
New Owner
Jan 18
Director Left
Jun 19
Funding Round
Jul 19
Share Issue
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Jun 23
Director Left
Jan 24
Director Joined
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
3
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GALLIGAN, Paul John

Active
Appold Street, LondonEC2A 2AP
Born January 1975
Director
Appointed 21 Aug 2019

STEWART, Ian David

Active
Appold Street, LondonEC2A 2AP
Born June 1954
Director
Appointed 04 Jan 2010

TEUTSCH, Daniel Lee

Active
Appold Street, LondonEC2A 2AP
Born May 1987
Director
Appointed 03 Mar 2025

STEWART, Ian David

Resigned
Eagle Villas, ChelmsfordCM3 1LQ
Secretary
Appointed 04 Jan 2010
Resigned 21 Aug 2019

BOTHA, Andrew James

Resigned
Appold Street, LondonEC2A 2AP
Born June 1967
Director
Appointed 07 Oct 2024
Resigned 21 May 2025

CROCKFORD, Thomas Leslie

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born May 1981
Director
Appointed 21 Aug 2019
Resigned 25 May 2023

FLINT, Gary Robert

Resigned
Moulsham Street, ChelmsfordCM2 0JE
Born February 1977
Director
Appointed 15 Feb 2017
Resigned 21 May 2019

STEWART, Ian David

Resigned
Eagle Villas, ChelmsfordCM3 1LQ
Born June 1954
Director
Appointed 04 Jan 2010
Resigned 21 Aug 2019

STEWART, Jamie Alexander

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born September 1982
Director
Appointed 19 Feb 2017
Resigned 21 Dec 2023

STEWART, Jamie Alexander

Resigned
Railway Street, ChelmsfordCM1 1QS
Born September 1982
Director
Appointed 15 Feb 2017
Resigned 21 Aug 2019

Persons with significant control

3

1 Active
2 Ceased
Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2019

Mr Jamie Alexander Stewart

Ceased
31/34 Railway Street, ChelmsfordCM1 1QS
Born September 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Dec 2017
Ceased 21 Aug 2019

Mr Ian David Stewart

Ceased
ChelmsfordCM1 1EH
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2019
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Legacy
17 March 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 September 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
30 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
27 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Capital Alter Shares Consolidation
13 August 2019
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
18 July 2019
PSC04Change of PSC Details
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Resolution
15 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2017
PSC04Change of PSC Details
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Certificate Change Of Name Company
13 October 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Person Secretary Company With Change Date
15 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Person Secretary Company With Change Date
9 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Incorporation Company
4 January 2010
NEWINCIncorporation