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

THINKSMART UK LIMITED

C/O Rentsmart Limited Digital World, 1 Lowry Plaza, The Quays, Salford, M50 3UB,
Company Registration Number
06228172
Private Limited Company
Active

Company Overview

About Thinksmart Uk Ltd
THINKSMART UK LIMITED was founded on 2007-04-26 and has its registered office in Salford. The organisation's status is listed as "Active". Thinksmart Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THINKSMART UK LIMITED
 
Legal Registered Office
C/O Rentsmart Limited Digital World, 1 Lowry Plaza
The Quays
Salford
M50 3UB
Other companies in M16
 
Filing Information
Company Number 06228172
Company ID Number 06228172
Date formed 2007-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-26
Return next due 2025-05-10
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-09 17:31:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THINKSMART UK 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.

Company Officers of THINKSMART UK LIMITED

Current Directors
Officer Role Date Appointed
GARY ROBERT HALTON
Company Secretary 2009-03-13
GARY ROBERT HALTON
Director 2009-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD MICHAEL GRIMES
Director 2017-07-06 2018-01-03
FERNANDO DE VICENTE
Director 2016-09-16 2017-04-30
KEITH JOHN JONES
Director 2014-02-01 2016-09-16
ANTHONY BAUM
Director 2013-02-19 2014-03-31
ALISTAIR STEVENS
Director 2013-02-19 2013-12-12
ANDREW MICHAEL DELLER
Director 2012-04-30 2012-09-30
GARETH WYN PARRY
Director 2007-04-26 2012-04-30
JOHN ROZENBROEK
Company Secretary 2007-04-26 2009-03-13
JOHN ROZENBROEK
Director 2007-04-26 2009-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY ROBERT HALTON RENTSMART LIMITED Company Secretary 2009-03-13 CURRENT 1998-12-24 Active
GARY ROBERT HALTON THINKSMART INSURANCE SERVICES ADMINISTRATION LIMITED Company Secretary 2009-03-13 CURRENT 2006-09-12 Active
GARY ROBERT HALTON THINKSMART FINANCE GROUP LIMITED Director 2018-01-05 CURRENT 2016-04-27 Active - Proposal to Strike off
GARY ROBERT HALTON CLEARPAY FINANCE LIMITED Director 2017-07-18 CURRENT 2004-08-05 Active
GARY ROBERT HALTON THINKSMART EUROPE LIMITED Director 2014-12-10 CURRENT 2002-12-06 Active
GARY ROBERT HALTON THINKSMART FINANCIAL SERVICES LIMITED Director 2014-10-15 CURRENT 2004-07-12 Active
GARY ROBERT HALTON RENTSMART LIMITED Director 2009-10-28 CURRENT 1998-12-24 Active
GARY ROBERT HALTON THINKSMART INSURANCE SERVICES ADMINISTRATION LIMITED Director 2009-03-13 CURRENT 2006-09-12 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
2024-05-09CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2024-03-01MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-04-27CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-02-14REGISTERED OFFICE CHANGED ON 14/02/23 FROM 7th Floor, Oakland House Talbot Road, Old Trafford Manchester M16 0PQ
2022-11-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-11-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-11-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-03-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2021-11-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-11-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-01-04AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-01-15AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-27AP01DIRECTOR APPOINTED MR NATALE RONALD MONTARELLO
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GERALD MICHAEL GRIMES
2017-12-21AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-06AP01DIRECTOR APPOINTED MR GERALD MICHAEL GRIMES
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR FERNANDO DE VICENTE
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 250000
2017-01-05SH0115/11/16 STATEMENT OF CAPITAL GBP 250000
2016-12-07RES01ADOPT ARTICLES 07/12/16
2016-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 062281720002
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 062281720001
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN JONES
2016-09-19AP01DIRECTOR APPOINTED MR FERNANDO DE VICENTE
2016-05-13AR0126/04/16 ANNUAL RETURN FULL LIST
2016-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-28AR0126/04/15 ANNUAL RETURN FULL LIST
2015-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-25AA01Current accounting period shortened from 31/12/14 TO 30/06/14
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-21AR0126/04/14 ANNUAL RETURN FULL LIST
2014-04-04AP01DIRECTOR APPOINTED MR KEITH JOHN JONES
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAUM
2014-01-02AA01Previous accounting period shortened from 30/04/14 TO 31/12/13
2014-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR STEVENS
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT HALTON / 16/07/2013
2013-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARY ROBERT HALTON / 16/07/2013
2013-07-16AP01DIRECTOR APPOINTED MR ALISTAIR STEVENS
2013-07-16AP01DIRECTOR APPOINTED MR ANTHONY BAUM
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DELLER
2013-05-21AR0126/04/13 FULL LIST
2013-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-15AR0126/04/12 FULL LIST
2012-05-01AP01DIRECTOR APPOINTED MR ANDREW MICHAEL DELLER
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PARRY
2012-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-20AR0126/04/11 FULL LIST
2011-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-20AR0126/04/10 FULL LIST
2010-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-05-01363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-05-01288bAPPOINTMENT TERMINATED SECRETARY JOHN ROZENBROEK
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN ROZENBROEK
2009-05-01288aDIRECTOR APPOINTED MR GARY ROBERT HALTON
2009-05-01288aSECRETARY APPOINTED MR GARY ROBERT HALTON
2009-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-05-27363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to THINKSMART UK 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 THINKSMART UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THINKSMART UK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2013-12-31
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

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 THINKSMART UK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 1
Cash Bank In Hand 2011-05-01 £ 1
Shareholder Funds 2012-05-01 £ 1
Shareholder Funds 2011-05-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THINKSMART UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THINKSMART UK LIMITED
Trademarks
We have not found any records of THINKSMART UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THINKSMART UK 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 (64910 - Financial leasing) as THINKSMART UK LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THINKSMART UK 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 THINKSMART UK 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 THINKSMART UK 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.