THE THOUGHT FOUNDRY LIMITED

Old Gunn Court Old Gunn Court, Dorking, RH4 1DE, Surrey, England
StatusACTIVE
Company No.06841543
CategoryPrivate Limited Company
Incorporated10 Mar 2009
Age15 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

THE THOUGHT FOUNDRY LIMITED is an active private limited company with number 06841543. It was incorporated 15 years, 1 month, 29 days ago, on 10 March 2009. The company address is Old Gunn Court Old Gunn Court, Dorking, RH4 1DE, Surrey, England.



Company Fillings

Confirmation statement with updates

Date: 13 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-12

Psc name: Mr David Bryan Wood

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-12

Officer name: Mr David Bryan Wood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-28

Officer name: Louise Carolyn Wood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2018

Action Date: 25 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-25

Psc name: Mr David Bryan Wood

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 25 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Bryan Wood

Change date: 2018-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-29

New address: Old Gunn Court North Street Dorking Surrey RH4 1DE

Old address: Old Gun Court North Street Dorking Surrey RH4 1QT England

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Bryan Wood

Change date: 2017-11-17

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2017

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Bryan Wood

Change date: 2017-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-14

New address: Old Gun Court North Street Dorking Surrey RH4 1QT

Old address: 34 Nutley Drive Goring by Sea West Sussex BN12 4JR England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Bryan Wood

Change date: 2017-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Louise Carolyn Wood

Change date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Louise Carolyn Wood

Change date: 2015-09-22

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-22

Officer name: Mr David Bryan Wood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-01

Old address: 286a High Street Dorking Surrey RH4 1QT

New address: 34 Nutley Drive Goring by Sea West Sussex BN12 4JR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Bryan Wood

Change date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Incorporation company

Date: 10 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVOTION DIGITAL LTD

AIZLEWOODS MILL,SHEFFIELD,S3 8GG

Number:11204064
Status:ACTIVE
Category:Private Limited Company

F&BB FDN EUROPE LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:05077451
Status:ACTIVE
Category:Private Limited Company

LASERLINE ENGINEERING LIMITED

5 CASTLE STREET,SOMERSET,TA6 3DD

Number:03482007
Status:ACTIVE
Category:Private Limited Company

PURE CONSULTING (UK) LIMITED

CAPITAL HOUSE,DROYLSDEN,M43 6PW

Number:04209199
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST LABC LIMITED

3 PENPONDS ROAD,HELSTON,TR13 9LL

Number:09364544
Status:ACTIVE
Category:Private Limited Company

TECOLOGY ENERGY LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:07260647
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source