Background WavePink WaveYellow Wave

THINK SEARCH GROUP LIMITED (07720683)

THINK SEARCH GROUP LIMITED (07720683) is an active UK company. incorporated on 27 July 2011. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. THINK SEARCH GROUP LIMITED has been registered for 14 years. Current directors include UNWIN, Roderic Philip.

Company Number
07720683
Status
active
Type
ltd
Incorporated
27 July 2011
Age
14 years
Address
Alex House, Salford, M3 5JZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
UNWIN, Roderic Philip
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINK SEARCH GROUP LIMITED

THINK SEARCH GROUP LIMITED is an active company incorporated on 27 July 2011 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. THINK SEARCH GROUP LIMITED was registered 14 years ago.(SIC: 78109)

Status

active

Active since 14 years ago

Company No

07720683

LTD Company

Age

14 Years

Incorporated 27 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

THINK ADVISORY LIMITED
From: 27 July 2011To: 23 May 2016
Contact
Address

Alex House 260/268 Chapel Street Salford, M3 5JZ,

Timeline

3 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

UNWIN, Roderic Philip

Active
260/268 Chapel Street, SalfordM3 5JZ
Born January 1972
Director
Appointed 27 Jul 2011

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 27 Jul 2011
Resigned 27 Jul 2011

Persons with significant control

1

Mr Roderic Philip Unwin

Active
260/268 Chapel Street, SalfordM3 5JZ
Born January 1972

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

39

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Gazette Notice Compulsory
22 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Certificate Change Of Name Company
23 May 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Incorporation Company
27 July 2011
NEWINCIncorporation