Thinkers Hq Ltd

DataGardener
thinkers hq ltd
in liquidation
Large Enterprise

Thinkers Hq Ltd

07872119Private Limited With Share Capital

Forvis Mazars Llp 30 Old Bailey, London, EC4M7AU
Incorporated

06/12/2011

Company Age

14 years

Directors

1

Employees

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Thinkers Hq Ltd (07872119) is a private limited with share capital incorporated on 06/12/2011 (14 years old) and registered in london, EC4M7AU. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Thinkers hq ltd is a management consulting company based out of 5-8 hardwick street, london, united kingdom.

Private Limited With Share Capital
SIC: 70229
Large Enterprise
Incorporated 06/12/2011
EC4M7AU

Financial Overview

Total Assets

£9.81M

Liabilities

£12.43M

Net Assets

£-2.62M

Cash

£4.8K

Key Metrics

1

Directors

10

Shareholders

4

CCJs

Board of Directors

1

Filed Documents

45
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:18-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:05-06-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:09-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:28-04-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:05-05-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:06-05-2020
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:15-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2018
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:09-03-2018
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-02-2018
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:22-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-06-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:15-05-2014
Capital Allotment Shares
Category:Capital
Date:15-05-2014
Capital Allotment Shares
Category:Capital
Date:15-05-2014
Capital Allotment Shares
Category:Capital
Date:15-05-2014
Gazette Notice Compulsary
Category:Gazette
Date:29-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-12-2013
Gazette Notice Compulsary
Category:Gazette
Date:03-12-2013
Resolution
Category:Resolution
Date:23-07-2013
Capital Alter Shares Subdivision
Category:Capital
Date:23-07-2013
Resolution
Category:Resolution
Date:08-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-04-2012
Incorporation Company
Category:Incorporation
Date:06-12-2011

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2017
Filing Date24/02/2017
Latest Accounts31/03/2016

Trading Addresses

Forvis Mazars Llp 30 Old Bailey, London, EC4M7AURegistered

Contact

thinkershq.co.uk
Forvis Mazars Llp 30 Old Bailey, London, EC4M7AU