Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THINKLASER LIMITED
Company Information for

THINKLASER LIMITED

UNIT 3 PERRYWOOD BUSINESS PARK, HONEYCROCK LANE, REDHILL, RH1 5DZ,
Company Registration Number
04576718
Private Limited Company
Active

Company Overview

About Thinklaser Ltd
THINKLASER LIMITED was founded on 2002-10-30 and has its registered office in Redhill. The organisation's status is listed as "Active". Thinklaser Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THINKLASER LIMITED
 
Legal Registered Office
UNIT 3 PERRYWOOD BUSINESS PARK
HONEYCROCK LANE
REDHILL
RH1 5DZ
Other companies in RH2
 
Telephone01737 778000
 
Filing Information
Company Number 04576718
Company ID Number 04576718
Date formed 2002-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB801097067  
Last Datalog update: 2024-11-05 07:06:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THINKLASER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THINKLASER LIMITED
The following companies were found which have the same name as THINKLASER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Thinklaser Usa, Inc. 1071 Avenida Acaso #F Camarillo CA 93012 Active Company formed on the 2003-12-12
THINKLASER HOLDING LIMITED UNIT 3, PERRYWOOD BUSINESS PARK HONEYCROCK LANE REDHILL SURREY RH1 5DZ Active Company formed on the 2018-09-07

Company Officers of THINKLASER LIMITED

Current Directors
Officer Role Date Appointed
SONJA CATHERINE ANGEL
Company Secretary 2005-03-01
SONJA CATHERINE ANGEL
Director 2013-07-29
GRAHAM GROVER
Director 2013-07-29
PHILIP EDWARD HARRIS
Director 2013-07-29
ADRIAN FRANCIS NORTON
Director 2002-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
STUART PHILIP MCCULLOCH
Director 2010-03-29 2011-04-22
BERNADETTE MARY RAFTER
Company Secretary 2002-11-01 2005-02-28
DAVID IAN PENNINGTON
Company Secretary 2002-10-30 2003-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM GROVER ASSURED MINDS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
GRAHAM GROVER GROVER FAMILY COMPANY LIMITED Director 2016-05-31 CURRENT 2014-05-29 Active
GRAHAM GROVER KINETIK VITALITY LIMITED Director 2014-12-19 CURRENT 2009-04-09 Active
GRAHAM GROVER KINETIK TECHNOLOGY GROUP LIMITED Director 2014-12-19 CURRENT 2014-12-16 Active
GRAHAM GROVER KINETIK MEDICAL DEVICES LIMITED Director 2014-12-19 CURRENT 2008-12-22 Active
ADRIAN FRANCIS NORTON THINK PROPERTY INVESTMENTS LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-30CONFIRMATION STATEMENT MADE ON 30/10/24, WITH NO UPDATES
2024-07-2431/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-1731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-0831/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MARTIN SAYERS
2022-06-01AP01DIRECTOR APPOINTED MR PHILIP HARRIS
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LAURA EMILY HALES
2021-12-13DIRECTOR APPOINTED MS LAURA EMILY HALES
2021-12-13AP01DIRECTOR APPOINTED MS LAURA EMILY HALES
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES
2021-03-10AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARD HARRIS
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-10-06TM02Termination of appointment of Sonja Catherine Angel on 2019-10-31
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SONJA CATHERINE ANGEL
2020-07-14AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GROVER
2019-09-23PSC02Notification of Thinklaser Holding Limited as a person with significant control on 2019-01-17
2019-09-23PSC07CESSATION OF ADRIAN FRANCIS NORTON AS A PERSON OF SIGNIFICANT CONTROL
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FRANCIS NORTON
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-10-04AP01DIRECTOR APPOINTED MR THOMAS MARTIN SAYERS
2018-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 153
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-10-25AUDAUDITOR'S RESIGNATION
2017-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-01-12MEM/ARTSARTICLES OF ASSOCIATION
2017-01-04SH08Change of share class name or designation
2016-12-15RES12Resolution of varying share rights or name
2016-12-15RES01ADOPT ARTICLES 15/12/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 153
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM 57 Albert Road North Reigate Surrey RH2 9EL
2016-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-12-30CH01Director's details changed for Ms Sonja Catherine Angel on 2015-12-20
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 153
2015-11-23AR0130/10/15 ANNUAL RETURN FULL LIST
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD HARRIS / 29/07/2013
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SONJA CATHERINE ANGEL / 29/07/2013
2015-01-19AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 153
2014-11-06AR0130/10/14 ANNUAL RETURN FULL LIST
2014-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FRANCIS NORTON / 22/04/2014
2014-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FRANCIS NORTON / 22/04/2014
2014-04-23CH03SECRETARY'S DETAILS CHNAGED FOR SONJA CATHERINE ANGEL on 2014-04-22
2014-02-19AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 153
2013-11-05AR0130/10/13 FULL LIST
2013-08-01AP01DIRECTOR APPOINTED MR GRAHAM JOHN GROVER
2013-07-30AP01DIRECTOR APPOINTED MR PHILIP EDWARD HARRIS
2013-07-30AP01DIRECTOR APPOINTED MS SONJA CATHERINE ANGEL
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-11-07AR0130/10/12 FULL LIST
2012-02-09AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-11-03AR0130/10/11 FULL LIST
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCCULLOCH
2010-11-01AR0130/10/10 FULL LIST
2010-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-29AP01DIRECTOR APPOINTED MR STUART PHILIP MCCULLOCH
2009-11-23AR0130/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FRANCIS NORTON / 19/11/2009
2009-08-17288cSECRETARY'S CHANGE OF PARTICULARS / SONJA BOWIE / 17/08/2009
2009-03-24AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-11-18363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 55 ORMSIDE WAY HOLMETHORPE INDUSTRIAL ESTATE REDHILL SURREY RH1 2LW
2007-11-19363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-2588(2)RAD 31/12/06--------- £ SI 152@1=152 £ IC 1000/1152
2007-01-04123NC INC ALREADY ADJUSTED 12/12/06
2007-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-08363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-11-10363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-09-06AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-02-22288bSECRETARY RESIGNED
2005-02-22288aNEW SECRETARY APPOINTED
2004-11-12363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-09-02AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-05-06363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2004-01-05288bSECRETARY RESIGNED
2004-01-05287REGISTERED OFFICE CHANGED ON 05/01/04 FROM: FERNDENE APPLELANDS CLOSE FARNHAM SURREY GU10 4TL
2003-03-13288aNEW SECRETARY APPOINTED
2003-01-16395PARTICULARS OF MORTGAGE/CHARGE
2003-01-15395PARTICULARS OF MORTGAGE/CHARGE
2002-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THINKLASER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THINKLASER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-03-08 Outstanding JOHN WATSON HARFIELD AND ELIZABETH ANN HARTFIELD
DEBENTURE 2004-10-28 Satisfied CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2003-01-16 Satisfied HSBC BANK PLC
DEBENTURE 2003-01-10 Satisfied UPS CAPITAL UK LTD
Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THINKLASER LIMITED

Intangible Assets
Patents
We have not found any records of THINKLASER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

THINKLASER LIMITED owns 1 domain names.

thinklaser.co.uk  

Trademarks
We have not found any records of THINKLASER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THINKLASER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as THINKLASER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THINKLASER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THINKLASER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184569080Machine tools for working any material by removal of material, operated by electro-chemical processes or electron beam, ion beam or plasma arc processes (excl. for soldering and welding machines, materials testing machines and machines for the manufacture of semiconductor devices or of electronic integrated circuits)
2015-07-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2015-06-0184569080Machine tools for working any material by removal of material, operated by electro-chemical processes or electron beam, ion beam or plasma arc processes (excl. for soldering and welding machines, materials testing machines and machines for the manufacture of semiconductor devices or of electronic integrated circuits)
2014-09-0184569080Machine tools for working any material by removal of material, operated by electro-chemical processes or electron beam, ion beam or plasma arc processes (excl. for soldering and welding machines, materials testing machines and machines for the manufacture of semiconductor devices or of electronic integrated circuits)
2014-08-0190049090Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2014-06-0139206100Plates, sheets, film, foil and strip, of non-cellular polycarbonates, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. those of poly"methyl methacrylate", self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2013-10-0190139090Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s.
2013-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-03-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2013-01-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2013-01-0184139100Parts of pumps for liquids, n.e.s.
2012-10-0190049090Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2012-08-0190139090Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s.
2012-05-0190049090Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2012-03-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2012-03-0190019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2012-03-0190049010Spectacles, goggles and the like, corrective, protective or other, with lenses of plastics (excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2011-12-0190172039Marking-out instruments
2011-11-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2011-08-0190049090Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2011-04-0190049090Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2010-12-0184482000Parts and accessories of machines for extruding, drawing, texturing or cutting man-made textile materials or of their auxiliary machinery, n.e.s.
2010-09-0190139010Parts and accessories for liquid crystal displays "LCD"
2010-04-0170023100Tubes of fused quartz or other fused silica, unworked

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
THINKLASER LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 118,894

CategoryAward Date Award/Grant
RapidPart - Significant Step Change in the Selective Laser Melting Powder Bed Process for the Manufacture of High Value Components : Collaborative Research and Development 2009-08-01 £ 118,894

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded THINKLASER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.