About

Registered Number: 06237381
Date of Incorporation: 04/05/2007 (17 years ago)
Company Status: Active
Registered Address: Unit 3 Angel Wharf, 55 Eagle Wharf Road, London, N1 7ER,

 

Think Two Design Ltd was registered on 04 May 2007 and has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The company has 4 directors listed as Franklin, Alexander James Keyworth, Osborn, Nicola Yvonne, Basha, Rachel, Hermantes, Venessa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, Alexander James Keyworth 01 August 2020 - 1
OSBORN, Nicola Yvonne 01 August 2020 - 1
HERMANTES, Venessa 04 May 2007 25 August 2017 1
Secretary Name Appointed Resigned Total Appointments
BASHA, Rachel 04 May 2007 05 May 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 11 September 2020
AP01 - Appointment of director 11 September 2020
CH01 - Change of particulars for director 04 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 08 November 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 10 October 2018
AAMD - Amended Accounts 17 August 2018
MR01 - N/A 10 November 2017
AA - Annual Accounts 08 November 2017
PSC04 - N/A 05 October 2017
CS01 - N/A 05 October 2017
PSC07 - N/A 19 September 2017
PSC04 - N/A 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
CS01 - N/A 11 May 2017
AAMD - Amended Accounts 14 December 2016
AAMD - Amended Accounts 28 November 2016
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 24 May 2016
AD01 - Change of registered office address 15 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 11 May 2015
MR01 - N/A 27 March 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 15 May 2013
AD01 - Change of registered office address 20 December 2012
AA - Annual Accounts 08 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 18 October 2011
AD01 - Change of registered office address 15 September 2011
AR01 - Annual Return 19 July 2011
TM02 - Termination of appointment of secretary 18 July 2011
AD01 - Change of registered office address 20 June 2011
TM02 - Termination of appointment of secretary 17 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AA - Annual Accounts 19 November 2008
225 - Change of Accounting Reference Date 04 November 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
287 - Change in situation or address of Registered Office 19 May 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
NEWINC - New incorporation documents 04 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2017 Outstanding

N/A

A registered charge 26 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.