About

Registered Number: 02529739
Date of Incorporation: 10/08/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Delta House, Wrigley Street, Oldham, Lancashire, OL4 1SL

 

Based in Lancashire, Thinkdelta Group Ltd was setup in 1990, it's status at Companies House is "Active". We don't currently know the number of employees at Thinkdelta Group Ltd. Thinkdelta Group Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 22 October 2019
TM02 - Termination of appointment of secretary 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
PSC07 - N/A 16 September 2019
PSC07 - N/A 16 September 2019
PSC02 - N/A 16 September 2019
CS01 - N/A 28 May 2019
RESOLUTIONS - N/A 25 March 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 14 May 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 11 May 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 14 May 2014
MR04 - N/A 19 October 2013
MR01 - N/A 17 October 2013
MR01 - N/A 17 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 08 August 2012
CH01 - Change of particulars for director 13 July 2012
AR01 - Annual Return 14 May 2012
SH03 - Return of purchase of own shares 19 December 2011
SH06 - Notice of cancellation of shares 14 December 2011
RESOLUTIONS - N/A 24 November 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 18 May 2011
TM01 - Termination of appointment of director 09 March 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 07 June 2010
MG01 - Particulars of a mortgage or charge 24 February 2010
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
AA - Annual Accounts 28 October 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
AA - Annual Accounts 22 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
363s - Annual Return 19 June 2007
395 - Particulars of a mortgage or charge 30 December 2006
AA - Annual Accounts 07 December 2006
363s - Annual Return 18 May 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
287 - Change in situation or address of Registered Office 23 January 2006
395 - Particulars of a mortgage or charge 13 January 2006
RESOLUTIONS - N/A 20 December 2005
RESOLUTIONS - N/A 20 December 2005
169 - Return by a company purchasing its own shares 20 December 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 14 June 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 19 July 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 14 October 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 21 June 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 13 August 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 02 August 1996
288 - N/A 02 August 1996
363s - Annual Return 23 May 1996
363s - Annual Return 17 May 1995
AA - Annual Accounts 12 May 1995
395 - Particulars of a mortgage or charge 02 February 1995
363s - Annual Return 24 May 1994
AA - Annual Accounts 26 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1993
AA - Annual Accounts 15 June 1993
363s - Annual Return 15 June 1993
AA - Annual Accounts 27 May 1992
363s - Annual Return 27 May 1992
AA - Annual Accounts 31 May 1991
363a - Annual Return 31 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1990
288 - N/A 24 September 1990
288 - N/A 24 September 1990
RESOLUTIONS - N/A 07 September 1990
RESOLUTIONS - N/A 07 September 1990
287 - Change in situation or address of Registered Office 07 September 1990
MEM/ARTS - N/A 07 September 1990
123 - Notice of increase in nominal capital 07 September 1990
NEWINC - New incorporation documents 10 August 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2013 Outstanding

N/A

A registered charge 10 October 2013 Fully Satisfied

N/A

Legal charge 23 February 2010 Outstanding

N/A

Standard security which was presented for registration in scotland on 19 december 2006 and 20 October 2006 Outstanding

N/A

Legal charge 03 January 2006 Outstanding

N/A

Legal charge 27 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.