Company NameThought Consultancy Limited
Company StatusActive
Company Number04313082
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jamie Brett Dickenson Brown
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2001(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address10 Nuns Moor Road
Newcastle Upon Tyne
NE4 9AU
Director NameMr William John Edward Anderson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(6 years, 5 months after company formation)
Appointment Duration16 years
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address104 Sandringham Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1PY
Secretary NameMr Jamie Brett Dickinson Tripp-Brown
NationalityBritish
StatusCurrent
Appointed01 April 2008(6 years, 5 months after company formation)
Appointment Duration16 years
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address10 Nuns Moor Road
Newcastle Upon Tyne
NE4 9AU
Director NameMr Justin George James Beckwith
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2021(20 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMercantile House Silverlink
Wallsend
NE28 9ND
Director NameMrs Susan Marie Moore
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2022(20 years, 5 months after company formation)
Appointment Duration2 years
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMercantile House Silverlink
Wallsend
NE28 9ND
Director NameBenjamin James Anderson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleIT Consultancy
Correspondence Address2 Riding Cottages
Riding Mill
Northumberland
NE44 6HN
Director NameSimon Mark Gamester
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleIT Consultant
Correspondence Address25 Coniston Avenue
Jesmond
Newcastle
Tyne & Wear
NE2 3EY
Secretary NameBenjamin James Anderson
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleIT Consultancy
Correspondence Address2 Riding Cottages
Riding Mill
Northumberland
NE44 6HN
Director NameMr David Philip Wilkinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2021(20 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMercantile House Silverlink
Wallsend
NE28 9ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethought.co.uk
Email address[email protected]
Telephone0191 2693420
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMercantile House
Silverlink
Wallsend
NE28 9ND
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Mr Jamie Brett Dickinson Brown
50.00%
Ordinary
50 at £1Mr William Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£70,733

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

19 December 2023Termination of appointment of David Philip Wilkinson as a director on 1 November 2023 (1 page)
13 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
28 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
9 May 2023Notification of William Anderson as a person with significant control on 23 December 2021 (2 pages)
9 May 2023Notification of Justin George James Beckwith as a person with significant control on 24 December 2021 (2 pages)
19 December 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
12 December 2022Confirmation statement made on 30 October 2022 with updates (4 pages)
5 April 2022Appointment of Mrs Susan Marie Moore as a director on 2 April 2022 (2 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
28 February 2022Statement of capital following an allotment of shares on 1 April 2008
  • GBP 100
(2 pages)
6 January 2022Director's details changed for Mr Justin George James Beckwith on 6 January 2022 (2 pages)
6 January 2022Director's details changed for Mr William John Edward Anderson on 6 January 2022 (2 pages)
6 January 2022Director's details changed for Mr William John Edward Anderson on 6 January 2022 (2 pages)
6 January 2022Director's details changed for Mr Justin George James Beckwith on 6 January 2022 (2 pages)
5 January 2022Appointment of Mr David Philip Wilkinson as a director on 24 December 2021 (2 pages)
5 January 2022Registered office address changed from Baltic 39 Studio 32 39 High Bridge Newcastle upon Tyne NE1 1EW to Mercantile House Silverlink Wallsend NE28 9nd on 5 January 2022 (1 page)
4 January 2022Notification of Homejust Limited as a person with significant control on 24 December 2021 (2 pages)
4 January 2022Cessation of Jamie Brett Dickenson Tripp-Brown as a person with significant control on 24 December 2021 (1 page)
4 January 2022Cessation of William John Edward Anderson as a person with significant control on 24 December 2021 (1 page)
4 January 2022Appointment of Mr Justin George James Beckwith as a director on 24 December 2021 (2 pages)
10 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
2 November 2021Change of details for Mr William John Edward Anderson as a person with significant control on 2 November 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
12 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
5 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
1 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
27 June 2017Secretary's details changed for Mr Jamie Brett Dickinson Brown on 13 May 2017 (1 page)
27 June 2017Secretary's details changed for Mr Jamie Brett Dickinson Brown on 13 May 2017 (1 page)
27 June 2017Change of details for Mr Jamie Brett Dickenson Brown as a person with significant control on 13 May 2017 (2 pages)
27 June 2017Change of details for Mr Jamie Brett Dickenson Brown as a person with significant control on 13 May 2017 (2 pages)
16 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
16 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
28 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
(5 pages)
28 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
(5 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 January 2015Director's details changed for Mr Jamie Brett Dickenson Brown on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Jamie Brett Dickenson Brown on 21 January 2015 (2 pages)
21 January 2015Secretary's details changed for Mr Jamie Brett Dickinson Brown on 21 January 2015 (1 page)
21 January 2015Secretary's details changed for Mr Jamie Brett Dickinson Brown on 21 January 2015 (1 page)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
13 October 2014Micro company accounts made up to 30 June 2014 (2 pages)
13 October 2014Micro company accounts made up to 30 June 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Jamie Brett Dickinson Brown on 1 September 2014 (1 page)
2 September 2014Director's details changed for Mr Jamie Brett Dickinson Brown on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Jamie Brett Dickinson Brown on 1 September 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Jamie Brett Dickinson Brown on 1 September 2014 (1 page)
2 September 2014Secretary's details changed for Mr Jamie Brett Dickinson Brown on 1 September 2014 (1 page)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
19 August 2013Registered office address changed from Studio 3 the Old Forge Hoults Estate, Walker Road Newcastle upon Tyne NE6 1AB England on 19 August 2013 (1 page)
19 August 2013Registered office address changed from Studio 3 the Old Forge Hoults Estate, Walker Road Newcastle upon Tyne NE6 1AB England on 19 August 2013 (1 page)
12 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
24 July 2012Registered office address changed from First Floor 15 High Bridge Newcastle upon Tyne NE1 1EW on 24 July 2012 (1 page)
24 July 2012Registered office address changed from First Floor 15 High Bridge Newcastle upon Tyne NE1 1EW on 24 July 2012 (1 page)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 September 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
11 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 November 2009Director's details changed for William Anderson on 11 November 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 November 2009Director's details changed for William Anderson on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Jamie Brett Dickinson Brown on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Jamie Brett Dickinson Brown on 11 November 2009 (2 pages)
9 December 2008Return made up to 30/10/08; full list of members (4 pages)
9 December 2008Return made up to 30/10/08; full list of members (4 pages)
5 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
5 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
25 July 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
25 July 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
21 July 2008Registered office changed on 21/07/2008 from 32 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page)
21 July 2008Registered office changed on 21/07/2008 from 32 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page)
14 April 2008Director appointed william anderson (1 page)
14 April 2008Secretary appointed jamie brett dickinson brown (1 page)
14 April 2008Secretary appointed jamie brett dickinson brown (1 page)
14 April 2008Director's change of particulars / jamie brown / 01/04/2008 (1 page)
14 April 2008Ad 01/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
14 April 2008Appointment terminated director and secretary benjamin anderson (1 page)
14 April 2008Ad 01/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
14 April 2008Appointment terminated director and secretary benjamin anderson (1 page)
14 April 2008Director's change of particulars / jamie brown / 01/04/2008 (1 page)
14 April 2008Director appointed william anderson (1 page)
4 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
4 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Return made up to 30/10/07; full list of members (2 pages)
4 January 2008Return made up to 30/10/07; full list of members (2 pages)
3 January 2008Return made up to 30/10/04; full list of members (2 pages)
3 January 2008Return made up to 30/10/04; full list of members (2 pages)
3 January 2008Return made up to 30/10/06; full list of members (2 pages)
3 January 2008Return made up to 30/10/05; full list of members (2 pages)
3 January 2008Return made up to 30/10/05; full list of members (2 pages)
3 January 2008Return made up to 30/10/06; full list of members (2 pages)
11 December 2007Registered office changed on 11/12/07 from: 15 high bridge, 1ST floor newcastle upon tyne tyne and wear NE1 1EW (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Registered office changed on 11/12/07 from: 15 high bridge, 1ST floor newcastle upon tyne tyne and wear NE1 1EW (1 page)
10 April 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
10 April 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
14 April 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
14 April 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
6 February 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
6 February 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
2 February 2004Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2004Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2002Total exemption small company accounts made up to 31 October 2002 (1 page)
30 November 2002Total exemption small company accounts made up to 31 October 2002 (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Incorporation (17 pages)
30 October 2001Director resigned (1 page)
30 October 2001Incorporation (17 pages)