Background WavePink WaveYellow Wave

RETHINK INVESTMENTS LIMITED (13924675)

RETHINK INVESTMENTS LIMITED (13924675) is a dissolved UK company. incorporated on 18 February 2022. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. RETHINK INVESTMENTS LIMITED has been registered for 4 years. Current directors include MOHAMMED, Farooq, Mr., O'SULLIVAN, John Eugene.

Company Number
13924675
Status
dissolved
Type
ltd
Incorporated
18 February 2022
Age
4 years
Address
C/O Teneo Financial Advisory Ltd The Colmore Building, Birmingham, B4 6AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
MOHAMMED, Farooq, Mr., O'SULLIVAN, John Eugene
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETHINK INVESTMENTS LIMITED

RETHINK INVESTMENTS LIMITED is an dissolved company incorporated on 18 February 2022 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. RETHINK INVESTMENTS LIMITED was registered 4 years ago.(SIC: 78300)

Status

dissolved

Active since 4 years ago

Company No

13924675

LTD Company

Age

4 Years

Incorporated 18 February 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 11 January 2024 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 17 February 2024 (2 years ago)
Submitted on 23 February 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

C/O Teneo Financial Advisory Ltd The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

19 Spring Gardens Manchester M2 1FB England
From: 30 June 2023To: 25 July 2024
18 Foubert's Place First Floor London W1F 7PH England
From: 11 August 2022To: 30 June 2023
Second Floor St Michael's House 1 George Yard London EC3V 9DF England
From: 18 February 2022To: 11 August 2022
Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
May 22
Loan Secured
Jun 22
Funding Round
Jun 22
Director Joined
Jun 22
Loan Secured
Nov 23
Loan Cleared
Dec 23
Director Left
Feb 24
Director Left
Aug 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOTHA, Philip Rudolph

Active
The Colmore Building, BirminghamB4 6AT
Secretary
Appointed 18 Feb 2022

MOHAMMED, Farooq, Mr.

Active
The Colmore Building, BirminghamB4 6AT
Born October 1980
Director
Appointed 20 May 2022

O'SULLIVAN, John Eugene

Active
The Colmore Building, BirminghamB4 6AT
Born February 1956
Director
Appointed 18 Feb 2022

BOTHA, Philip Rudolph

Resigned
The Colmore Building, BirminghamB4 6AT
Born July 1970
Director
Appointed 18 Feb 2022
Resigned 25 Jul 2024

LEE, Mark

Resigned
St Michael's House, LondonEC3V 9DF
Born September 1971
Director
Appointed 18 Feb 2022
Resigned 19 Jan 2024
Fundings
Financials
Latest Activities

Filing History

31

Gazette Dissolved Liquidation
22 October 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
22 July 2025
AM23AM23
Liquidation In Administration Progress Report
25 February 2025
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
30 September 2024
AM02AM02
Auditors Resignation Company
29 August 2024
AUDAUD
Liquidation Administration Notice Deemed Approval Of Proposals
16 August 2024
AM06AM06
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Liquidation In Administration Proposals
31 July 2024
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
25 July 2024
AM01AM01
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Resolution
23 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Memorandum Articles
31 December 2023
MAMA
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
6 July 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Memorandum Articles
16 June 2022
MAMA
Resolution
16 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Incorporation Company
18 February 2022
NEWINCIncorporation