Background WavePink WaveYellow Wave

THINK AGAIN SERVICES LIMITED (15313428)

THINK AGAIN SERVICES LIMITED (15313428) is an active UK company. incorporated on 28 November 2023. with registered office in Buckingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THINK AGAIN SERVICES LIMITED has been registered for 2 years. Current directors include KERNAHAN, Gary William, PEASE, Michelle Elizabeth, SMITH, Matthew James.

Company Number
15313428
Status
active
Type
ltd
Incorporated
28 November 2023
Age
2 years
Address
Investment House 24 Vicarage Road, Buckingham, MK18 3BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KERNAHAN, Gary William, PEASE, Michelle Elizabeth, SMITH, Matthew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINK AGAIN SERVICES LIMITED

THINK AGAIN SERVICES LIMITED is an active company incorporated on 28 November 2023 with the registered office located in Buckingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THINK AGAIN SERVICES LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15313428

LTD Company

Age

2 Years

Incorporated 28 November 2023

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 28 November 2023 - 31 December 2024(14 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Investment House 24 Vicarage Road Winslow Buckingham, MK18 3BE,

Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Jan 24
Director Left
May 25
Capital Reduction
Jun 25
Share Buyback
Jul 25
New Owner
Aug 25
Owner Exit
Aug 25
Capital Reduction
Dec 25
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KERNAHAN, Gary William

Active
24 Vicarage Road, BuckinghamMK18 3BE
Born December 1982
Director
Appointed 15 Jan 2024

PEASE, Michelle Elizabeth

Active
24 Vicarage Road, BuckinghamMK18 3BE
Born April 1966
Director
Appointed 28 Nov 2023

SMITH, Matthew James

Active
24 Vicarage Road, BuckinghamMK18 3BE
Born February 1984
Director
Appointed 28 Nov 2023

BRADLEY, Juliette Marie

Resigned
24 Vicarage Road, BuckinghamMK18 3BE
Born June 1971
Director
Appointed 15 Jan 2024
Resigned 20 May 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Martin Antony Pease

Active
24 Vicarage Road, BuckinghamMK18 3BE
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2025

Mrs Michelle Elizabeth Pease

Ceased
24 Vicarage Road, BuckinghamMK18 3BE
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2023
Ceased 12 Aug 2025

Mr Matthew James Smith

Active
24 Vicarage Road, BuckinghamMK18 3BE
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2023
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Capital Cancellation Shares
18 December 2025
SH06Cancellation of Shares
Notification Of A Person With Significant Control
20 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
30 July 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Capital Cancellation Shares
18 June 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
23 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2024
PSC04Change of PSC Details
Memorandum Articles
26 January 2024
MAMA
Resolution
26 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2024
AP01Appointment of Director
Capital Allotment Shares
20 January 2024
SH01Allotment of Shares
Incorporation Company
28 November 2023
NEWINCIncorporation