Background WavePink WaveYellow Wave

UK ONWARD THINKTANK LTD (11326052)

UK ONWARD THINKTANK LTD (11326052) is an active UK company. incorporated on 24 April 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. UK ONWARD THINKTANK LTD has been registered for 7 years. Current directors include DAVIS, Michael Lawrence, Sir, FAITH, Nicholas Andrew, MELLER, David Robert and 1 others.

Company Number
11326052
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 April 2018
Age
7 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DAVIS, Michael Lawrence, Sir, FAITH, Nicholas Andrew, MELLER, David Robert, ROSE, Martyn Craig
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK ONWARD THINKTANK LTD

UK ONWARD THINKTANK LTD is an active company incorporated on 24 April 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. UK ONWARD THINKTANK LTD was registered 7 years ago.(SIC: 94990)

Status

active

Active since 7 years ago

Company No

11326052

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 24 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 August 2025 (7 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

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
From: 6 June 2019To: 22 April 2021
3rd Floor, 11 Tufton Street London SW1P 3QB United Kingdom
From: 2 October 2018To: 6 June 2019
28 Church Road Stanmore Middlesex HA7 4XR
From: 24 April 2018To: 2 October 2018
Timeline

17 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 22
Director Joined
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Joined
Jul 23
Director Left
Jun 24
Director Left
Dec 24
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DAVIS, Michael Lawrence, Sir

Active
Great Queen Street, LondonWC2B 5AH
Born February 1958
Director
Appointed 23 Mar 2020

FAITH, Nicholas Andrew

Active
Church Road, StanmoreHA7 4XR
Born March 1982
Director
Appointed 24 Apr 2018

MELLER, David Robert

Active
South Audley Street, LondonW1K 1JG
Born November 1959
Director
Appointed 10 Jan 2019

ROSE, Martyn Craig

Active
Trebeck Street, LondonW1J 7LU
Born May 1948
Director
Appointed 10 Jan 2019

HANSEN, Sian Elizabeth

Resigned
Bramham Gardens, LondonSW5 0JE
Born April 1964
Director
Appointed 07 Jun 2023
Resigned 12 Jun 2024

HANSEN, Sian Elizabeth

Resigned
Bramham Gardens, LondonSW5 0JE
Born April 1964
Director
Appointed 10 Jan 2019
Resigned 14 Nov 2019

HARRINGTON, Richard Irwin, Sir

Resigned
Great Queen Street, LondonWC2B 5AH
Born November 1957
Director
Appointed 23 Mar 2020
Resigned 08 Mar 2022

PAYNE, Sebastian Early

Resigned
Great Queen Street, LondonWC2B 5AH
Born July 1989
Director
Appointed 09 May 2023
Resigned 29 Nov 2024

SPENCER, Michael Alan, Lord Spencer Of Alresford

Resigned
Pont Street Mews, LondonSW1X 0AF
Born May 1955
Director
Appointed 13 Feb 2019
Resigned 10 Jan 2020

TANNER, William Archie Bowen

Resigned
6-8 Boundary Street, LondonE2 7JE
Born June 1988
Director
Appointed 24 Apr 2018
Resigned 10 Jan 2019

Persons with significant control

2

0 Active
2 Ceased

Nicholas Andrew Faith

Ceased
Church Road, StanmoreHA7 4XR
Born March 1982

Nature of Control

Significant influence or control
Notified 24 Apr 2018
Ceased 09 May 2023

Mr William Archie Bowen Tanner

Ceased
Hewlett Road, LondonE3 5NA
Born June 1988

Nature of Control

Significant influence or control
Notified 24 Apr 2018
Ceased 10 Jan 2023
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
11 May 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Resolution
31 July 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
31 July 2019
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Incorporation Company
24 April 2018
NEWINCIncorporation