Company NameThink Idea Limited
Company StatusActive
Company Number02785280
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 74100Specialised design activities

Directors

Director NameWilliam John Dunne
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years, 1 month
RoleDesign & Planning
Country of ResidenceEngland
Correspondence AddressThe Malthouse Enchmarsh
Leebotwood
Shropshire
SY5 7BG
Wales
Director NameMr Pascoe Needle
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2006(12 years, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address38 Mayfly Way
Evolve
Ardleigh
Essex
CO7 7WX
Director NameMr Christopher Mark Ager
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(18 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address38 Mayfly Way
Evolve
Ardleigh
Essex
CO7 7WX
Director NameMr Lee Robert Bailey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleProject Manager & Surveyor
Correspondence Address6 Roxburgh Avenue
Upminster
Essex
RM14 3BA
Director NameMr Mark David Freeman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleConstruction Project Manager
Correspondence Address28 Vanessa Drive
Wivenhoe
Colchester
Essex
CO7 9PB
Secretary NameMr Mark David Freeman
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleConstruction Project Manager
Correspondence Address28 Vanessa Drive
Wivenhoe
Colchester
Essex
CO7 9PB
Director NameJohn Payne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 20 May 1995)
RoleInterior Designer
Correspondence Address13 Laburnum Grove
Woodbridge Road Moseley
Birmingham
B13 8EL
Director NameMrs Frances Mary Raybould
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(4 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 March 2004)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount Castle Hill
All Stretton
Church Stretton
Shropshire
SY6 6JX
Wales
Secretary NameMrs Frances Mary Raybould
NationalityBritish
StatusResigned
Appointed01 December 1997(4 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 March 2004)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount Castle Hill
All Stretton
Church Stretton
Shropshire
SY6 6JX
Wales
Director NameMr Nicholas Francis Fisher
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(5 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 October 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address95 Copthorne Road
Shrewsbury
Shropshire
SY3 8ND
Wales
Director NameMr Andrew Clinton Balshaw
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2005)
RoleArchitect
Country of ResidenceEngland
Correspondence Address19 Armoury Gardens
Shrewsbury
Shropshire
SY2 6PH
Wales
Director NameIan Michael Matthews
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2006)
RoleDesign Consultant
Correspondence Address23 Acton Burnell
Shrewsbury
Shropshire
SY5 7PQ
Wales
Director NameSimon Charles Russell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2003(10 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 2009)
RoleDesigner
Correspondence Address70 Leyburn Avenue
Copthorne
Shrewsbury
Shropshire
SY3 8TB
Wales
Secretary NameMr Nicholas Francis Fisher
NationalityBritish
StatusResigned
Appointed19 March 2004(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Copthorne Road
Shrewsbury
Shropshire
SY3 8ND
Wales
Director NameGillian Catherine Walker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 March 2009)
RoleOffice Manager
Correspondence AddressCotswold
Tinkers Lane
Brewood
Staffordshire
ST19 9DD
Secretary NameGillian Catherine Walker
NationalityBritish
StatusResigned
Appointed25 October 2006(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2009)
RoleOffice Manager
Correspondence AddressCotswold
Tinkers Lane
Brewood
Staffordshire
ST19 9DD
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitethinkidea.co.uk
Telephone01743 719070
Telephone regionShrewsbury

Location

Registered Address38 Mayfly Way
Evolve
Ardleigh
Essex
CO7 7WX
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200 at £1Mrs Sylvia Grove
8.70%
Ordinary B
140 at £1Mr Adrian Clews
6.09%
Ordinary B
110 at £1Mr Nick Cooper
4.78%
Ordinary B
110 at £1Mr Robin Clarke
4.78%
Ordinary B
105 at £1Mr Kevin Hercock
4.57%
Ordinary B
95 at £1Chris Ager
4.13%
Ordinary B
95 at £1Mrs Amber Meredith-jones
4.13%
Ordinary B
80 at £1Mrs Hayley Hall
3.48%
Ordinary B
78 at £1Mr William John Dunne
3.39%
Ordinary A
62 at £1Miss Sam Baker
2.70%
Ordinary B
50 at £1Emily Harding
2.17%
Ordinary B
50 at £1Richard Adams
2.17%
Ordinary B
350 at £1William John Dunne
15.22%
Ordinary B
335 at £1Christine Linda Dunne
14.57%
Ordinary B
230 at £1Mr Pascoe Needle
10.00%
Ordinary B
40 at £1Christine Linda Dunne
1.74%
Ordinary A
40 at £1Mr Nathan Morris
1.74%
Ordinary B
-OTHER
1.74%
-
35 at £1James Elgar
1.52%
Ordinary B
35 at £1Richard Woolland
1.52%
Ordinary B
20 at £1R.j. Dunsford
0.87%
Ordinary B

Financials

Year2014
Net Worth£1,626,025
Cash£1,328,642
Current Liabilities£315,658

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 April 2024 (4 days ago)
Next Return Due8 May 2025 (1 year from now)

Charges

16 June 1997Delivered on: 19 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 August 2023Confirmation statement made on 31 July 2023 with updates (7 pages)
23 August 2023Statement of capital following an allotment of shares on 1 December 2022
  • GBP 5,236
(3 pages)
15 May 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
18 August 2022Confirmation statement made on 31 July 2022 with updates (6 pages)
10 June 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
18 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
10 September 2020Confirmation statement made on 31 July 2020 with updates (6 pages)
9 September 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 4,048
(3 pages)
22 June 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
21 August 2019Confirmation statement made on 31 July 2019 with updates (6 pages)
19 August 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 3,667
(3 pages)
14 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
28 August 2018Confirmation statement made on 31 July 2018 with updates (7 pages)
28 August 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 2,736
(3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
15 August 2017Confirmation statement made on 31 July 2017 with updates (7 pages)
15 August 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 2,597
(3 pages)
15 August 2017Confirmation statement made on 31 July 2017 with updates (7 pages)
15 August 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 2,597
(3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
26 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
25 August 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 2,597
(3 pages)
25 August 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 2,597
(3 pages)
3 September 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 2,300
(3 pages)
3 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,300
(7 pages)
3 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,300
(7 pages)
3 September 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 2,300
(3 pages)
26 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,975
(7 pages)
18 August 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 1,975
(3 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,975
(7 pages)
18 August 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 1,975
(3 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,463
(7 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,463
(7 pages)
28 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
9 August 2012Appointment of Mr Chris Ager as a director (2 pages)
9 August 2012Appointment of Mr Chris Ager as a director (2 pages)
5 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Pascoe Needle on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Pascoe Needle on 18 June 2010 (2 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Pascoe Needle on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Pascoe Needle on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Pascoe Needle on 1 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
17 March 2009Appointment terminated director gillian walker (1 page)
17 March 2009Appointment terminated secretary gillian walker (1 page)
17 March 2009Appointment terminated director simon russell (1 page)
17 March 2009Appointment terminated secretary gillian walker (1 page)
17 March 2009Appointment terminated director gillian walker (1 page)
17 March 2009Appointment terminated director simon russell (1 page)
3 March 2009Return made up to 01/02/09; full list of members (6 pages)
3 March 2009Return made up to 01/02/09; full list of members (6 pages)
16 January 2009Gbp ic 146/118\11/11/08\gbp sr 28@1=28\ (1 page)
16 January 2009Gbp ic 146/118\11/11/08\gbp sr 28@1=28\ (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 July 2008Company name changed idea architects and design consultants LIMITED\certificate issued on 30/07/08 (2 pages)
30 July 2008Company name changed idea architects and design consultants LIMITED\certificate issued on 30/07/08 (2 pages)
29 April 2008Return made up to 01/02/08; full list of members (5 pages)
29 April 2008Return made up to 01/02/08; full list of members (5 pages)
17 April 2008Memorandum and Articles of Association (8 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2008Memorandum and Articles of Association (8 pages)
21 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
29 March 2007Return made up to 01/02/07; full list of members (3 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Return made up to 01/02/07; full list of members (3 pages)
22 December 2006Secretary resigned;director resigned (1 page)
22 December 2006Secretary resigned;director resigned (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
6 April 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
6 April 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006Director resigned (1 page)
1 July 2005Director's particulars changed (1 page)
1 July 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
(5 pages)
1 July 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
(5 pages)
1 July 2005Director's particulars changed (1 page)
22 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
22 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
12 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
12 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned;director resigned (1 page)
7 April 2004Secretary resigned;director resigned (1 page)
7 April 2004New secretary appointed (2 pages)
7 February 2004Return made up to 01/02/04; full list of members (11 pages)
7 February 2004Return made up to 01/02/04; full list of members (11 pages)
22 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
22 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
28 August 2003Ad 13/07/03--------- £ si 53@1=53 £ ic 100/153 (2 pages)
28 August 2003Ad 13/07/03--------- £ si 53@1=53 £ ic 100/153 (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
5 February 2003Return made up to 01/02/03; full list of members (7 pages)
5 February 2003Return made up to 01/02/03; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
4 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
14 February 2002Return made up to 01/02/02; full list of members (7 pages)
14 February 2002Return made up to 01/02/02; full list of members (7 pages)
30 August 2001Director's particulars changed (1 page)
30 August 2001Ad 01/07/01--------- £ si 10@1=10 £ ic 90/100 (2 pages)
30 August 2001Ad 01/07/01--------- £ si 10@1=10 £ ic 90/100 (2 pages)
30 August 2001Director's particulars changed (1 page)
13 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
13 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
13 February 2001Return made up to 01/02/01; full list of members (7 pages)
13 February 2001Return made up to 01/02/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 30 November 1999 (7 pages)
29 December 2000Accounts for a small company made up to 30 November 1999 (7 pages)
28 March 2000Return made up to 01/02/00; full list of members (7 pages)
28 March 2000Return made up to 01/02/00; full list of members (7 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
11 March 1999Return made up to 01/02/99; no change of members (4 pages)
11 March 1999Return made up to 01/02/99; no change of members (4 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
3 August 1998Company name changed idea design consultants LTD\certificate issued on 04/08/98 (2 pages)
3 August 1998Company name changed idea design consultants LTD\certificate issued on 04/08/98 (2 pages)
16 June 1998Accounts for a small company made up to 30 November 1997 (5 pages)
16 June 1998Accounts for a small company made up to 30 November 1997 (5 pages)
14 April 1998Return made up to 01/02/98; change of members (6 pages)
14 April 1998Return made up to 01/02/98; change of members (6 pages)
18 December 1997Accounts for a small company made up to 30 November 1996 (7 pages)
18 December 1997Accounts for a small company made up to 30 November 1996 (7 pages)
1 December 1997New secretary appointed;new director appointed (2 pages)
1 December 1997Secretary resigned;director resigned (1 page)
1 December 1997New secretary appointed;new director appointed (2 pages)
1 December 1997Secretary resigned;director resigned (1 page)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
17 February 1997Return made up to 01/02/97; full list of members (6 pages)
17 February 1997Return made up to 01/02/97; full list of members (6 pages)
23 December 1996Accounts for a small company made up to 30 November 1995 (6 pages)
23 December 1996Accounts for a small company made up to 30 November 1995 (6 pages)
6 December 1996Company name changed apex planning and design LIMITED\certificate issued on 09/12/96 (2 pages)
6 December 1996Company name changed apex planning and design LIMITED\certificate issued on 09/12/96 (2 pages)
1 March 1996Return made up to 01/02/96; no change of members (4 pages)
1 March 1996Return made up to 01/02/96; no change of members (4 pages)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
27 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)