Company NameThink Architecture Limited
DirectorsSimon Henry Smithson and Jonathan Richard Wilson
Company StatusActive
Company Number06859751
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years ago)
Previous NameThink Architecture And Design Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Simon Henry Smithson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Iron Shed 12a Harewood Yard, Harewood Estate
Harewood
Leeds
LS17 9LF
Director NameMr Jonathan Richard Wilson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Iron Shed 12a Harewood Yard, Harewood Estate
Harewood
Leeds
LS17 9LF

Contact

Websitethinkarchitectureanddesign.com
Email address[email protected]
Telephone07 970275977
Telephone regionMobile

Location

Registered AddressThe Iron Shed 12a Harewood Yard, Harewood Estate
Harewood
Leeds
LS17 9LF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishHarewood
WardHarewood
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Jonathan Richard Wilson
50.00%
Ordinary
10 at £1Simon Henry Smithson
50.00%
Ordinary

Financials

Year2014
Net Worth£38,168
Cash£24,201
Current Liabilities£41,453

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (3 weeks, 3 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Filing History

24 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
4 February 2022Director's details changed for Mr. Jonathan Richard Wilson on 25 January 2022 (2 pages)
4 February 2022Change of details for Mr Jonathan Wilson as a person with significant control on 25 January 2022 (2 pages)
11 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 May 2021Registered office address changed from 1 Mending Rooms Sunny Bank Mills Farsley Leeds West Yorkshire LS28 5UJ England to The Iron Shed 12a Harewood Yard, Harewood Estate Harewood Leeds LS17 9LF on 24 May 2021 (1 page)
7 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
25 January 2021Change of details for Mr Simon Henry Smithson as a person with significant control on 25 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Simon Henry Smithson on 25 January 2021 (2 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
12 March 2018Director's details changed for Mr Simon Henry Smithson on 12 March 2018 (2 pages)
13 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-22
(2 pages)
13 October 2017Change of name notice (2 pages)
13 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-22
(2 pages)
13 October 2017Change of name notice (2 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 April 2017Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
20 April 2017Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
20 April 2017Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
20 April 2017Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
19 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 20
(4 pages)
25 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 20
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Registered office address changed from 29B Shire Oak Road Headingley Leeds LS6 2DD to 1 Mending Rooms Sunny Bank Mills Farsley Leeds West Yorkshire LS28 5UJ on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 29B Shire Oak Road Headingley Leeds LS6 2DD to 1 Mending Rooms Sunny Bank Mills Farsley Leeds West Yorkshire LS28 5UJ on 15 July 2015 (1 page)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 20
(4 pages)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 20
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 20
(4 pages)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 20
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 April 2012Director's details changed for Mr. Jonathan Richard Wilson on 7 August 2011 (2 pages)
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
19 April 2012Director's details changed for Mr. Jonathan Richard Wilson on 7 August 2011 (2 pages)
19 April 2012Director's details changed for Mr. Jonathan Richard Wilson on 7 August 2011 (2 pages)
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Simon Henry Smithson on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Simon Henry Smithson on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Jonathan Richard Wilson on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Jonathan Richard Wilson on 12 April 2010 (2 pages)
26 March 2009Incorporation (13 pages)
26 March 2009Incorporation (13 pages)