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

THINKING PLACE LIMITED

21 MARINA COURT, CASTLE STREET, HULL, HU1 1TJ,
Company Registration Number
05710302
Private Limited Company
Active

Company Overview

About Thinking Place Ltd
THINKING PLACE LIMITED was founded on 2006-02-15 and has its registered office in Hull. The organisation's status is listed as "Active". Thinking Place Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THINKING PLACE LIMITED
 
Legal Registered Office
21 MARINA COURT
CASTLE STREET
HULL
HU1 1TJ
Other companies in HU1
 
Filing Information
Company Number 05710302
Company ID Number 05710302
Date formed 2006-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB880763202  
Last Datalog update: 2025-03-05 12:57:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THINKING PLACE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BANKS COOPER ASSOCIATES LTD   THE ACCOUNTANCY & TAX CENTRE LTD
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 THINKING PLACE LIMITED
The following companies were found which have the same name as THINKING PLACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THINKING PLACE PTY LTD NSW 2045 Active Company formed on the 2012-12-07

Company Officers of THINKING PLACE LIMITED

Current Directors
Officer Role Date Appointed
BANKS COOPERS ASSOCIATES LIMITED
Company Secretary 2006-05-15
PETER BOYD JOINES ANDERSON
Director 2009-09-23
SIMON ANDREW BANKS-COOPER
Director 2006-07-12
DEBORAH JEAN OXLEY
Director 2006-07-12
JOHN JOSEPH TILL
Director 2006-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FREDERICK RIVERS
Director 2006-07-12 2010-12-01
PETER ROBIN ARNOLD
Director 2006-07-12 2010-11-01
GEOFF WHITING
Company Secretary 2006-02-15 2006-05-15
JOHN KEY
Director 2006-02-15 2006-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BOYD JOINES ANDERSON PETER ANDERSON STUDIO LIMITED Director 2006-09-15 CURRENT 2006-09-15 Active
SIMON ANDREW BANKS-COOPER BCA HULL 1 LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
SIMON ANDREW BANKS-COOPER WOLDS AVIATION LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
SIMON ANDREW BANKS-COOPER WATERSIDE COLOURS LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
SIMON ANDREW BANKS-COOPER DEA HOLDINGS LIMITED Director 2016-03-04 CURRENT 2016-02-02 Active
SIMON ANDREW BANKS-COOPER DEA AVIATION LIMITED Director 2015-12-21 CURRENT 2006-03-03 Active
DEBORAH JEAN OXLEY OWNERSHIP AT WORK Director 2018-03-01 CURRENT 1984-12-31 Active
DEBORAH JEAN OXLEY EMPLOYEE OWNERSHIP ASSOCIATION Director 2015-10-01 CURRENT 1979-05-15 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
2025-02-20CONFIRMATION STATEMENT MADE ON 15/02/25, WITH NO UPDATES
2024-10-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-02-16CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-28CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-08-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOYD JOINES ANDERSON
2020-03-06RES01ADOPT ARTICLES 06/03/20
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-13CH01Director's details changed for Mr Peter Boyd Joines Anderson on 2019-06-13
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 105
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23AR0115/02/16 ANNUAL RETURN FULL LIST
2016-02-23CH01Director's details changed for Deborah Jean Tate on 2016-02-15
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 105
2015-02-23AR0115/02/15 ANNUAL RETURN FULL LIST
2015-02-23CH01Director's details changed for Deborah Jean Tate on 2015-02-23
2014-10-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 105
2014-03-12AR0115/02/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0115/02/13 ANNUAL RETURN FULL LIST
2013-02-26CH04SECRETARY'S DETAILS CHNAGED FOR BANKS COOPERS ASSOCIATES LIMITED on 2012-04-24
2013-02-26CH01Director's details changed for Mr John Joseph Till on 2013-02-15
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JEAN TATE / 01/10/2012
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW BANKS-COOPER / 15/02/2013
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM C/O BANKS COOPER ASSOCIATES LIMITED, NO.17 MARINA COURT HULL HU1 1TJ
2012-03-15AR0115/02/12 FULL LIST
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BOYD JOINES ANDERSON / 14/02/2012
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-06AR0115/02/11 FULL LIST
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARNOLD
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RIVERS
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-12AP01DIRECTOR APPOINTED MR PETER BOYD JOINES ANDERSON
2010-03-1288(2)CAPITALS NOT ROLLED UP
2010-03-02AR0115/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JEAN TATE / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW BANKS-COOPER / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBIN ARNOLD / 01/10/2009
2010-03-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BANKS COOPERS ASSOCIATES LIMITED / 01/10/2009
2009-10-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-01-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-06363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-1888(2)RAD 12/07/06--------- £ SI 99@1=99 £ IC 1/100
2006-05-19225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bSECRETARY RESIGNED
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 13 AMY STREET CUTGATE ROCHDALE OL12 7NJ
2006-05-15288aNEW SECRETARY APPOINTED
2006-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies



Licences & Regulatory approval
We could not find any licences issued to THINKING PLACE 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 THINKING PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-26 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 24,069
Creditors Due Within One Year 2013-03-31 £ 90,885
Creditors Due Within One Year 2012-03-31 £ 187,588

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 THINKING PLACE LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 40,133
Debtors 2012-03-31 £ 135,144
Fixed Assets 2012-03-31 £ 1,812
Secured Debts 2013-03-31 £ 70,870
Secured Debts 2012-03-31 £ 66,541
Tangible Fixed Assets 2012-03-31 £ 1,812

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THINKING PLACE LIMITED registering or being granted any patents
Domain Names

THINKING PLACE LIMITED owns 1 domain names.

thinkingplace.co.uk  

Trademarks
We have not found any records of THINKING PLACE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THINKING PLACE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Lancashire Borough Council 2017-1 GBP £2,000 Consultants Fees
West Lancashire Borough Council 2016-8 GBP £8,650 Marketing
West Lancashire Borough Council 2016-7 GBP £4,650 Consultants Fees
West Lancashire Borough Council 2016-6 GBP £18,388 Consultants Fees
West Lancashire Borough Council 2016-3 GBP £29,288 Consultants Fees
West Lancashire Borough Council 2016-1 GBP £8,900 Consultants Fees
Kettering Borough Council 2015-6 GBP £3,350 Services
KMBC 2015-5 GBP £1,440 CONSULTANCY FEES
KMBC 2015-4 GBP £5,280 CONSULTANCY FEES
Kettering Borough Council 2015-3 GBP £9,105 Services
KMBC 2015-3 GBP £8,190 CONSULTANCY FEES
KMBC 2015-2 GBP £750 CONSULTANCY FEES
KMBC 2014-12 GBP £1,125 CONSULTANCY FEES
00BX 2014-11 GBP £20,255 CONSULTANCY FEES
Knowsley Council 2014-10 GBP £8,558 PUBLICITY CORPORATE AND DEMOCRATIC CORE
Kettering Borough Council 2014-9 GBP £13,292
Knowsley Council 2014-8 GBP £16,050 CONSULTANCY FEES
Knowsley Council 2014-7 GBP £10,650 CONSULTANCY FEES CORPORATE AND DEMOCRATIC CORE
BASSETLAW DISTRICT COUNCIL 2014-7 GBP £9,150 Other Agency & Contracted Services
Carlisle City Council 2014-6 GBP £4,196
Carlisle City Council 2014-5 GBP £929
Knowsley Council 2014-3 GBP £14,850 CONSULTANCY FEES PLANNING SERVICES
Burnley Council 2014-3 GBP £7,203
Burnley Council 2014-2 GBP £3,750
Worcester City Council 2014-1 GBP £7,776 Advertising & Publicity
Worcester City Council 2013-10 GBP £5,138 Consultant Fees (Projects)
Carlisle City Council 2013-10 GBP £6,210
Carlisle City Council 2013-8 GBP £10,763
Carlisle City Council 2013-7 GBP £6,210
Carlisle City Council 2013-6 GBP £6,177
Carlisle City Council 2013-5 GBP £1,284
Carlisle City Council 2013-4 GBP £10,216
Carlisle City Council 2013-3 GBP £10,217
Bath & North East Somerset Council 2013-2 GBP £5,475 PCB External Fees
Carlisle City Council 2013-1 GBP £10,217
Coventry City Council 2013-1 GBP £820 Professional Consultancy Fees - General
Bath & North East Somerset Council 2013-1 GBP £850 PCB External Fees
Bath & North East Somerset Council 2012-12 GBP £3,675 PCB External Fees
Coventry City Council 2012-11 GBP £3,280 Professional Consultancy Fees - General
Bath & North East Somerset Council 2012-10 GBP £3,400 PCB External Fees
Coventry City Council 2012-10 GBP £3,280 Professional Consultancy Fees - General
Coventry City Council 2012-9 GBP £2,523 Professional Consultancy Fees - General
Coventry City Council 2012-7 GBP £1,640 Professional Consultancy Fees - General
Bath & North East Somerset Council 2012-6 GBP £3,600 PCB External Fees
Coventry City Council 2012-6 GBP £4,510 Professional Consultancy Fees - General
Borough of Poole 2012-6 GBP £5,000
Borough of Poole 2012-4 GBP £9,858
Coventry City Council 2012-4 GBP £8,088 Advertising - Non-Recruitment
Borough of Poole 2012-3 GBP £5,000
Borough of Poole 2012-2 GBP £4,858
Coventry City Council 2012-2 GBP £19,640 Professional Consultancy Fees - General
Rochdale Borough Council 2012-1 GBP £5,100 Human Resources CUSTOMERS AND COMMUNICATIONS POLICY PARTNERSHIP REGENE
Coventry City Council 2011-12 GBP £4,568 Other Supplies and Services
Coventry City Council 2011-11 GBP £3,780 Professional Consultancy Fees - General
Rochdale Borough Council 2011-7 GBP £1,700 Human Resources REGENERATION POLICY PARTNERSHIP REGENE
Wigan Council 2011-7 GBP £7,960 Supplies & Services
Derbyshire County Council 2011-4 GBP £11,886
Rochdale Borough Council 2011-4 GBP £1,000 Human Resources PERFORMANCE AND TRANSFORMATION ABG
Rochdale Borough Council 2011-2 GBP £1,683 Human Resources REGENERATION ABG
Rochdale Borough Council 2010-11 GBP £18,856 Facilities and Management Services Regeneration PIF EVENTS (25K 10/11)
Rochdale Borough Council 2010-10 GBP £5,735 Facilities and Management Services Regeneration ABG
Bath & North East Somerset Council 0-0 GBP £9,175 PCB External Fees
0-0 GBP £0

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THINKING PLACE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THINKING PLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THINKING PLACE 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.