Newcastle Upon Tyne
NE4 9AU
Director Name | Mr William John Edward Anderson |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(6 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 104 Sandringham Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1PY |
Secretary Name | Mr Jamie Brett Dickinson Tripp-Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2008(6 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 10 Nuns Moor Road Newcastle Upon Tyne NE4 9AU |
Director Name | Mr Justin George James Beckwith |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2021(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Mercantile House Silverlink Wallsend NE28 9ND |
Director Name | Mrs Susan Marie Moore |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2022(20 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mercantile House Silverlink Wallsend NE28 9ND |
Director Name | Benjamin James Anderson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | IT Consultancy |
Correspondence Address | 2 Riding Cottages Riding Mill Northumberland NE44 6HN |
Director Name | Simon Mark Gamester |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 25 Coniston Avenue Jesmond Newcastle Tyne & Wear NE2 3EY |
Secretary Name | Benjamin James Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | IT Consultancy |
Correspondence Address | 2 Riding Cottages Riding Mill Northumberland NE44 6HN |
Director Name | Mr David Philip Wilkinson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2021(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mercantile House Silverlink Wallsend NE28 9ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | thought.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2693420 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Mercantile House Silverlink Wallsend NE28 9ND |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Mr Jamie Brett Dickinson Brown 50.00% Ordinary |
---|---|
50 at £1 | Mr William Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,733 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
19 December 2023 | Termination of appointment of David Philip Wilkinson as a director on 1 November 2023 (1 page) |
---|---|
13 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
28 September 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
9 May 2023 | Notification of William Anderson as a person with significant control on 23 December 2021 (2 pages) |
9 May 2023 | Notification of Justin George James Beckwith as a person with significant control on 24 December 2021 (2 pages) |
19 December 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
12 December 2022 | Confirmation statement made on 30 October 2022 with updates (4 pages) |
5 April 2022 | Appointment of Mrs Susan Marie Moore as a director on 2 April 2022 (2 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
28 February 2022 | Statement of capital following an allotment of shares on 1 April 2008
|
6 January 2022 | Director's details changed for Mr Justin George James Beckwith on 6 January 2022 (2 pages) |
6 January 2022 | Director's details changed for Mr William John Edward Anderson on 6 January 2022 (2 pages) |
6 January 2022 | Director's details changed for Mr William John Edward Anderson on 6 January 2022 (2 pages) |
6 January 2022 | Director's details changed for Mr Justin George James Beckwith on 6 January 2022 (2 pages) |
5 January 2022 | Appointment of Mr David Philip Wilkinson as a director on 24 December 2021 (2 pages) |
5 January 2022 | Registered 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 2022 | Notification of Homejust Limited as a person with significant control on 24 December 2021 (2 pages) |
4 January 2022 | Cessation of Jamie Brett Dickenson Tripp-Brown as a person with significant control on 24 December 2021 (1 page) |
4 January 2022 | Cessation of William John Edward Anderson as a person with significant control on 24 December 2021 (1 page) |
4 January 2022 | Appointment of Mr Justin George James Beckwith as a director on 24 December 2021 (2 pages) |
10 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
2 November 2021 | Change of details for Mr William John Edward Anderson as a person with significant control on 2 November 2021 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
12 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
5 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
27 June 2017 | Secretary's details changed for Mr Jamie Brett Dickinson Brown on 13 May 2017 (1 page) |
27 June 2017 | Secretary's details changed for Mr Jamie Brett Dickinson Brown on 13 May 2017 (1 page) |
27 June 2017 | Change of details for Mr Jamie Brett Dickenson Brown as a person with significant control on 13 May 2017 (2 pages) |
27 June 2017 | Change of details for Mr Jamie Brett Dickenson Brown as a person with significant control on 13 May 2017 (2 pages) |
16 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
16 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
28 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 January 2015 | Director's details changed for Mr Jamie Brett Dickenson Brown on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Jamie Brett Dickenson Brown on 21 January 2015 (2 pages) |
21 January 2015 | Secretary's details changed for Mr Jamie Brett Dickinson Brown on 21 January 2015 (1 page) |
21 January 2015 | Secretary's details changed for Mr Jamie Brett Dickinson Brown on 21 January 2015 (1 page) |
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
13 October 2014 | Micro company accounts made up to 30 June 2014 (2 pages) |
13 October 2014 | Micro company accounts made up to 30 June 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Jamie Brett Dickinson Brown on 1 September 2014 (1 page) |
2 September 2014 | Director's details changed for Mr Jamie Brett Dickinson Brown on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Jamie Brett Dickinson Brown on 1 September 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Jamie Brett Dickinson Brown on 1 September 2014 (1 page) |
2 September 2014 | Secretary's details changed for Mr Jamie Brett Dickinson Brown on 1 September 2014 (1 page) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
19 August 2013 | Registered 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 2013 | Registered 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 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
24 July 2012 | Registered office address changed from First Floor 15 High Bridge Newcastle upon Tyne NE1 1EW on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from First Floor 15 High Bridge Newcastle upon Tyne NE1 1EW on 24 July 2012 (1 page) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 November 2009 | Director's details changed for William Anderson on 11 November 2009 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 November 2009 | Director's details changed for William Anderson on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Jamie Brett Dickinson Brown on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Jamie Brett Dickinson Brown on 11 November 2009 (2 pages) |
9 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
5 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 July 2008 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
25 July 2008 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 32 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 32 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page) |
14 April 2008 | Director appointed william anderson (1 page) |
14 April 2008 | Secretary appointed jamie brett dickinson brown (1 page) |
14 April 2008 | Secretary appointed jamie brett dickinson brown (1 page) |
14 April 2008 | Director's change of particulars / jamie brown / 01/04/2008 (1 page) |
14 April 2008 | Ad 01/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
14 April 2008 | Appointment terminated director and secretary benjamin anderson (1 page) |
14 April 2008 | Ad 01/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
14 April 2008 | Appointment terminated director and secretary benjamin anderson (1 page) |
14 April 2008 | Director's change of particulars / jamie brown / 01/04/2008 (1 page) |
14 April 2008 | Director appointed william anderson (1 page) |
4 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
4 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2008 | Return made up to 30/10/07; full list of members (2 pages) |
4 January 2008 | Return made up to 30/10/07; full list of members (2 pages) |
3 January 2008 | Return made up to 30/10/04; full list of members (2 pages) |
3 January 2008 | Return made up to 30/10/04; full list of members (2 pages) |
3 January 2008 | Return made up to 30/10/06; full list of members (2 pages) |
3 January 2008 | Return made up to 30/10/05; full list of members (2 pages) |
3 January 2008 | Return made up to 30/10/05; full list of members (2 pages) |
3 January 2008 | Return made up to 30/10/06; full list of members (2 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 15 high bridge, 1ST floor newcastle upon tyne tyne and wear NE1 1EW (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 15 high bridge, 1ST floor newcastle upon tyne tyne and wear NE1 1EW (1 page) |
10 April 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
10 April 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
14 April 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
14 April 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
6 February 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
6 February 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
2 February 2004 | Return made up to 30/10/03; full list of members
|
2 February 2004 | Return made up to 30/10/03; full list of members
|
9 December 2002 | Return made up to 30/10/02; full list of members
|
9 December 2002 | Return made up to 30/10/02; full list of members
|
30 November 2002 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
30 November 2002 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Incorporation (17 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Incorporation (17 pages) |