THE THOUGHT FOUNDRY LIMITED
Status | ACTIVE |
Company No. | 06841543 |
Category | Private Limited Company |
Incorporated | 10 Mar 2009 |
Age | 15 years, 1 month, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
AIZLEWOODS MILL,SHEFFIELD,S3 8GG
Number: | 11204064 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC4A 3AE
Number: | 05077451 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CASTLE STREET,SOMERSET,TA6 3DD
Number: | 03482007 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL HOUSE,DROYLSDEN,M43 6PW
Number: | 04209199 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PENPONDS ROAD,HELSTON,TR13 9LL
Number: | 09364544 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 07260647 |
Status: | ACTIVE |
Category: | Private Limited Company |