Background WavePink WaveYellow Wave

NEXTHINK LIMITED (09268999)

NEXTHINK LIMITED (09268999) is an active UK company. incorporated on 17 October 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. NEXTHINK LIMITED has been registered for 11 years. Current directors include BADOS, Pedro, Mr., BENAMAR, Hamza, Mr., DONOVAN, Maegan.

Company Number
09268999
Status
active
Type
ltd
Incorporated
17 October 2014
Age
11 years
Address
80, Mezzanine Floor Cannon Street, London, EC4N 6HL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BADOS, Pedro, Mr., BENAMAR, Hamza, Mr., DONOVAN, Maegan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXTHINK LIMITED

NEXTHINK LIMITED is an active company incorporated on 17 October 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. NEXTHINK LIMITED was registered 11 years ago.(SIC: 62020)

Status

active

Active since 11 years ago

Company No

09268999

LTD Company

Age

11 Years

Incorporated 17 October 2014

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 18 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

80, Mezzanine Floor Cannon Street London, EC4N 6HL,

Previous Addresses

Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England
From: 21 June 2016To: 8 August 2018
32 Queens Road Reading RG1 4AU
From: 19 October 2014To: 21 June 2016
17 the Byway Sutton Surrey SM2 5LE England
From: 17 October 2014To: 19 October 2014
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jun 16
Director Left
Sept 17
Director Joined
May 20
Director Joined
Dec 20
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Aug 22
Director Joined
Jan 23
Loan Secured
Jun 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BADOS, Pedro, Mr.

Active
Cannon Street, LondonEC4N 6HL
Born December 1979
Director
Appointed 08 Jan 2015

BENAMAR, Hamza, Mr.

Active
Cannon Street, LondonEC4N 6HL
Born April 1972
Director
Appointed 26 Jan 2023

DONOVAN, Maegan

Active
Cannon Street, LondonEC4N 6HL
Born November 1978
Director
Appointed 01 Dec 2020

NEWMAN, Angela Dawn

Resigned
Basingstoke Road, ReadingRG7 1NT
Secretary
Appointed 08 Jan 2015
Resigned 07 Sept 2017

HERRMANN, Sacha Yan

Resigned
Cannon Street, LondonEC4N 6HL
Born November 1972
Director
Appointed 01 May 2020
Resigned 19 Apr 2022

LERENDU, Michel

Resigned
Basingstoke Road, ReadingRG7 1NT
Born June 1959
Director
Appointed 17 Oct 2014
Resigned 01 Sept 2017

SIMON, Roberto, Mr.

Resigned
Cannon Street, LondonEC4N 6HL
Born September 1974
Director
Appointed 25 Apr 2022
Resigned 10 Aug 2022
Fundings
Financials
Latest Activities

Filing History

46

Accounts Amended With Accounts Type Group
18 March 2026
AAMDAAMD
Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Memorandum Articles
15 June 2024
MAMA
Resolution
15 June 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Accounts Amended With Accounts Type Full
18 December 2023
AAMDAAMD
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
28 July 2023
AAMDAAMD
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Auditors Resignation Company
23 November 2021
AUDAUD
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2017
TM01Termination of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Accounts With Accounts Type Small
25 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 November 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
9 November 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 October 2014
AD01Change of Registered Office Address
Incorporation Company
17 October 2014
NEWINCIncorporation