Background WavePink WaveYellow Wave

THINK3 AGENCY LIMITED (11856890)

THINK3 AGENCY LIMITED (11856890) is an active UK company. incorporated on 4 March 2019. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. THINK3 AGENCY LIMITED has been registered for 7 years. Current directors include MARPLES, Lee Anthony, THOMPSON, Grant.

Company Number
11856890
Status
active
Type
ltd
Incorporated
4 March 2019
Age
7 years
Address
5 Iron Gate, Derby, DE1 3FJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
MARPLES, Lee Anthony, THOMPSON, Grant
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINK3 AGENCY LIMITED

THINK3 AGENCY LIMITED is an active company incorporated on 4 March 2019 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. THINK3 AGENCY LIMITED was registered 7 years ago.(SIC: 73110)

Status

active

Active since 7 years ago

Company No

11856890

LTD Company

Age

7 Years

Incorporated 4 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 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

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 14 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

5 Iron Gate Second Floor Derby, DE1 3FJ,

Previous Addresses

Suite 5, Marble Hall Nightingale Road Derby DE24 8BF England
From: 9 May 2019To: 2 June 2020
56 Arnfield Drive Hilton Derby DE65 5AA United Kingdom
From: 4 March 2019To: 9 May 2019
Timeline

7 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
May 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Jan 21
Director Left
Mar 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MARPLES, Lee Anthony

Active
Second Floor, DerbyDE1 3FJ
Born January 1985
Director
Appointed 30 Apr 2019

THOMPSON, Grant

Active
Second Floor, DerbyDE1 3FJ
Born September 1990
Director
Appointed 04 Mar 2019

JONES, Gareth Evan

Resigned
Second Floor, DerbyDE1 3FJ
Born March 2000
Director
Appointed 04 Mar 2019
Resigned 18 Mar 2022

SMITH, Luke

Resigned
Second Floor, DerbyDE1 3FJ
Born June 1997
Director
Appointed 04 Mar 2019
Resigned 31 Dec 2020

Persons with significant control

4

1 Active
3 Ceased
Nightingale Road, DerbyDE24 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2019

Mr Grant Thompson

Ceased
Nightingale Road, DerbyDE24 8BF
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Mar 2019
Ceased 30 Apr 2019

Mr Gareth Evan Jones

Ceased
Nightingale Road, DerbyDE24 8BF
Born March 2000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Mar 2019
Ceased 30 Apr 2019

Mr Luke Smith

Ceased
Nightingale Road, DerbyDE24 8BF
Born June 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Mar 2019
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Incorporation Company
4 March 2019
NEWINCIncorporation