Background WavePink WaveYellow Wave

THINQLAB LTD (09759249)

THINQLAB LTD (09759249) is an active UK company. incorporated on 2 September 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. THINQLAB LTD has been registered for 10 years. Current directors include MITCHELL, Alison, Dr, SCOTT, Steven David, ZEYER, Fedor, Dr.

Company Number
09759249
Status
active
Type
ltd
Incorporated
2 September 2015
Age
10 years
Address
The Smithson Building, London, EC1M 5NR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MITCHELL, Alison, Dr, SCOTT, Steven David, ZEYER, Fedor, Dr
SIC Codes
62012, 85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINQLAB LTD

THINQLAB LTD is an active company incorporated on 2 September 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. THINQLAB LTD was registered 10 years ago.(SIC: 62012, 85520)

Status

active

Active since 10 years ago

Company No

09759249

LTD Company

Age

10 Years

Incorporated 2 September 2015

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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

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

The Smithson Building 6 Briset Street London, EC1M 5NR,

Previous Addresses

Unit 2 Pondtail Farm, Red Fish Accountancy Coolham Road West Grinstead West Sussex RH13 8LN England
From: 4 March 2021To: 23 November 2023
10th Floor the Met Building 22 Percy Street London W1T 2BU
From: 16 August 2019To: 4 March 2021
PO Box 4385 09759249: Companies House Default Address Cardiff CF14 8LH
From: 26 February 2019To: 16 August 2019
5 Carliol Square Newcastle upon Tyne NE1 6UF England
From: 21 February 2019To: 26 February 2019
Thinqlab Ltd. 20-22 Wenlock Road London N1 7GU England
From: 17 December 2018To: 21 February 2019
20-22 Wenlock Road London N1 7GU England
From: 17 December 2018To: 17 December 2018
5 Carliol Square Newcastle upon Tyne NE1 6UF England
From: 12 December 2018To: 17 December 2018
20-22 Wenlock Road London N1 7GU England
From: 26 November 2018To: 12 December 2018
5 Carliol Square Newcastle upon Tyne NE1 6UF England
From: 21 November 2018To: 26 November 2018
20-22 Wenlock Road London N1 7GU England
From: 1 June 2016To: 21 November 2018
5 Carliol Square Newcastle upon Tyne NE1 6UF England
From: 2 September 2015To: 1 June 2016
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Oct 15
Director Joined
Nov 15
Director Joined
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 25
4
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WILLIAMS HAMER, Gabrielle Mary

Active
Crinan Street, LondonN1 9XW
Secretary
Appointed 28 Mar 2024

MITCHELL, Alison, Dr

Active
6 Briset Street, LondonEC1M 5NR
Born October 1970
Director
Appointed 30 Jun 2024

SCOTT, Steven David

Active
Briset Street, LondonEC1M 5NR
Born February 1969
Director
Appointed 15 Nov 2018

ZEYER, Fedor, Dr

Active
4 Crinan Street, LondonN1 9XW
Born November 1978
Director
Appointed 31 Oct 2023

NIVEN, Frances Julie

Resigned
4 Crinan Street, LondonN1 9XW
Secretary
Appointed 31 Oct 2023
Resigned 28 Mar 2024

CASTRO GUTIERREZ, Juan Pedro, Dr

Resigned
6 Briset Street, LondonEC1M 5NR
Born August 1982
Director
Appointed 02 Sept 2015
Resigned 07 Jul 2025

CHRISTIAN, Katherine

Resigned
Crinan Street, LondonN1 9XW
Born December 1973
Director
Appointed 31 Oct 2023
Resigned 30 Jun 2024

VILLAR BERMUDEZ, Alberto Jose

Resigned
6 Briset Street, LondonEC1M 5NR
Born April 1986
Director
Appointed 13 Nov 2015
Resigned 24 May 2024

Persons with significant control

4

1 Active
3 Ceased
4 Crinan Street, LondonN1 9XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2019
Ceased 22 Nov 2019
Crinan Street, LondonN1 9XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Nov 2019

Juan Pedro Castro Gutierrez

Ceased
Wenlock Road, LondonN1 7GU
Born August 1982

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 31 Oct 2023

Alberto Jose Villar Bermudez

Ceased
Wenlock Road, LondonN1 7GU
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

73

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Director Company
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
6 January 2025
AAMDAAMD
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 November 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Default Companies House Registered Office Address Applied
2 May 2019
RP05RP05
Change To A Person With Significant Control
30 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Resolution
12 December 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Resolution
27 October 2015
RESOLUTIONSResolutions
Incorporation Company
2 September 2015
NEWINCIncorporation