Background WavePink WaveYellow Wave

THINKING JUICE HOLDINGS LIMITED (09976914)

THINKING JUICE HOLDINGS LIMITED (09976914) is an active UK company. incorporated on 29 January 2016. with registered office in Bournemouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THINKING JUICE HOLDINGS LIMITED has been registered for 10 years. Current directors include ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne.

Company Number
09976914
Status
active
Type
ltd
Incorporated
29 January 2016
Age
10 years
Address
Avalon, Bournemouth, BH8 8EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINKING JUICE HOLDINGS LIMITED

THINKING JUICE HOLDINGS LIMITED is an active company incorporated on 29 January 2016 with the registered office located in Bournemouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THINKING JUICE HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09976914

LTD Company

Age

10 Years

Incorporated 29 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 29 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Avalon Oxford Road Bournemouth, BH8 8EZ,

Previous Addresses

Mindrum House 25 st Clair Road Poole Dorset BH13 7JP United Kingdom
From: 7 February 2018To: 17 March 2020
Mindrum House 25 st Clair Road Poole Bournemouth BH13 7JP
From: 22 May 2017To: 7 February 2018
Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ United Kingdom
From: 29 January 2016To: 22 May 2017
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Feb 16
Director Joined
Mar 16
Funding Round
Mar 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Share Issue
May 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Loan Cleared
Feb 21
Loan Secured
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Apr 21
Loan Secured
Aug 21
Director Joined
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Left
May 25
Director Joined
May 25
Director Left
May 25
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ASHMORE, Tamsin Nicola

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born August 1976
Director
Appointed 16 May 2025

RUSSELL, Jonathan Lansdowne

Active
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 22 Sept 2022

DENNIS, Neil

Resigned
Oxford Road, BournemouthBH8 8EZ
Born September 1982
Director
Appointed 26 Feb 2021
Resigned 16 May 2025

FEHRENBACHER, Sandra Uta

Resigned
Oxford Road, BournemouthBH8 8EZ
Born November 1973
Director
Appointed 07 May 2017
Resigned 26 Feb 2021

FLEMING, Matthew Henry

Resigned
26-32 Oxford Road, BournemouthBH8 8EZ
Born April 1957
Director
Appointed 29 Jan 2016
Resigned 07 May 2017

HILL, Tony

Resigned
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 07 May 2017
Resigned 16 May 2025

JONES, Peter Adrian

Resigned
26-32 Oxford Road, BournemouthBH8 8EZ
Born March 1961
Director
Appointed 04 Mar 2016
Resigned 07 May 2017

Persons with significant control

3

1 Active
2 Ceased
Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2017

Mr Matthew Henry Fleming

Ceased
25 St Clair Road, PooleBH13 7JP
Born April 1957

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 07 May 2017

Mr Peter Adrian Jones

Ceased
25 St Clair Road, PooleBH13 7JP
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 May 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Change To A Person With Significant Control
11 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Capital Alter Shares Subdivision
22 May 2017
SH02Allotment of Shares (prescribed particulars)
Legacy
8 May 2017
RP04CS01RP04CS01
Capital Name Of Class Of Shares
29 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
26 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 June 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Resolution
17 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Incorporation Company
29 January 2016
NEWINCIncorporation