Background WavePink WaveYellow Wave

THINK 360 LIMITED (11203005)

THINK 360 LIMITED (11203005) is an active UK company. incorporated on 13 February 2018. with registered office in Hessle. The company operates in the Manufacturing sector, engaged in unknown sic code (26512) and 1 other business activities. THINK 360 LIMITED has been registered for 8 years. Current directors include CROWDER, Ian, GREENFIELD, Nathan Ashley, GRIMES, Antony John and 1 others.

Company Number
11203005
Status
active
Type
ltd
Incorporated
13 February 2018
Age
8 years
Address
The View, Hessle, HU13 0GD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
CROWDER, Ian, GREENFIELD, Nathan Ashley, GRIMES, Antony John, LAUER, Martin John
SIC Codes
26512, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINK 360 LIMITED

THINK 360 LIMITED is an active company incorporated on 13 February 2018 with the registered office located in Hessle. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512) and 1 other business activity. THINK 360 LIMITED was registered 8 years ago.(SIC: 26512, 62012)

Status

active

Active since 8 years ago

Company No

11203005

LTD Company

Age

8 Years

Incorporated 13 February 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

The View Bridgehead Business Park Hessle, HU13 0GD,

Previous Addresses

The View Bidgehead Business Park Hessle HU13 0GD United Kingdom
From: 13 February 2018To: 19 July 2018
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Apr 23
Funding Round
Sept 23
New Owner
Oct 25
New Owner
Oct 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

CROWDER, Ian

Active
Bridgehead Business Park, HessleHU13 0GD
Born June 1980
Director
Appointed 17 Jun 2022

GREENFIELD, Nathan Ashley

Active
Bridgehead Business Park, HessleHU13 0GD
Born August 1990
Director
Appointed 17 Jun 2022

GRIMES, Antony John

Active
Bridgehead Business Park, HessleHU13 0GD
Born December 1973
Director
Appointed 17 Jun 2022

LAUER, Martin John

Active
Bidgehead Business Park, HullHU13 0GD
Born June 1975
Director
Appointed 13 Feb 2018

Persons with significant control

3

Mr Ian Crowder

Active
Bridgehead Business Park, HessleHU13 0GD
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2023

Mr Antony John Grimes

Active
Bridgehead Business Park, HessleHU13 0GD
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2023
Bidgehead Business Park, HullHU13 0GD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
16 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
8 September 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 September 2023
MAMA
Resolution
8 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
11 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 September 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
11 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Incorporation Company
13 February 2018
NEWINCIncorporation