BASIC THINKING LIMITED

Register to unlock more data on OkredoRegister

BASIC THINKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03231869

Incorporation date

31/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 3 & 4 Chartwell Drive, Wigston, Leics LE18 2FLCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1996)
dot icon04/02/2026
Registration of charge 032318690020, created on 2026-01-30
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/08/2025
Satisfaction of charge 032318690013 in full
dot icon14/08/2025
Satisfaction of charge 032318690014 in full
dot icon14/08/2025
Satisfaction of charge 032318690017 in full
dot icon14/08/2025
Satisfaction of charge 032318690018 in full
dot icon07/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon23/06/2025
Registered office address changed from Basic Thinking House 106 Grace Road Leicester LE2 8AZ to Units 3 & 4 Chartwell Drive Wigston Leics LE18 2FL on 2025-06-23
dot icon11/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon05/12/2022
Registration of charge 032318690019, created on 2022-11-29
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon24/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon18/11/2021
Satisfaction of charge 032318690015 in full
dot icon18/11/2021
Satisfaction of charge 032318690016 in full
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon10/09/2019
Registration of charge 032318690018, created on 2019-09-05
dot icon21/08/2019
Termination of appointment of Amanda Openshaw as a director on 2019-08-09
dot icon02/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon07/05/2019
Satisfaction of charge 12 in full
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon25/06/2017
Full accounts made up to 2016-12-31
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon03/02/2016
Termination of appointment of Jane Hickey as a secretary on 2016-02-03
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon26/11/2014
Satisfaction of charge 1 in full
dot icon26/11/2014
Satisfaction of charge 3 in full
dot icon26/11/2014
Satisfaction of charge 4 in full
dot icon26/11/2014
Satisfaction of charge 6 in full
dot icon26/11/2014
Satisfaction of charge 8 in full
dot icon26/11/2014
Satisfaction of charge 7 in full
dot icon26/11/2014
Satisfaction of charge 10 in full
dot icon26/11/2014
Satisfaction of charge 9 in full
dot icon26/11/2014
Satisfaction of charge 11 in full
dot icon05/11/2014
Full accounts made up to 2013-12-31
dot icon30/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon19/02/2014
Registration of charge 032318690017
dot icon13/02/2014
Registration of charge 032318690015
dot icon13/02/2014
Registration of charge 032318690016
dot icon17/01/2014
Registration of charge 032318690013
dot icon17/01/2014
Registration of charge 032318690014
dot icon09/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon30/07/2013
Full accounts made up to 2012-12-31
dot icon20/05/2013
Appointment of Mrs Jane Hickey as a secretary
dot icon07/05/2013
Termination of appointment of Kieran Hickey as a secretary
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon31/07/2012
Secretary's details changed for Kieran Hickey on 2012-07-24
dot icon31/07/2012
Director's details changed for Mr Kieran Hickey on 2012-07-24
dot icon31/07/2012
Director's details changed for Amanda Openshaw on 2012-07-24
dot icon05/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon01/06/2011
Particulars of a mortgage or charge / charge no: 12
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon02/08/2010
Director's details changed for Amanda Openshaw on 2010-07-25
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 11
dot icon29/10/2009
Current accounting period extended from 2009-07-31 to 2009-12-31
dot icon15/10/2009
Accounts for a medium company made up to 2008-07-31
dot icon29/07/2009
Return made up to 25/07/09; full list of members
dot icon09/03/2009
Appointment terminated secretary patricia wileman
dot icon09/03/2009
Secretary appointed kieran hickey
dot icon05/08/2008
Return made up to 25/07/08; full list of members
dot icon02/06/2008
Accounts for a medium company made up to 2007-07-31
dot icon19/09/2007
Return made up to 25/07/07; full list of members
dot icon19/09/2007
Director's particulars changed
dot icon21/05/2007
Accounts for a medium company made up to 2006-07-31
dot icon01/08/2006
Return made up to 25/07/06; full list of members
dot icon01/08/2006
Director's particulars changed
dot icon05/06/2006
Full accounts made up to 2005-07-31
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon26/07/2005
Return made up to 25/07/05; full list of members
dot icon01/06/2005
Accounts for a medium company made up to 2004-07-31
dot icon20/10/2004
Registered office changed on 20/10/04 from: charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX
dot icon23/08/2004
Return made up to 25/07/04; full list of members
dot icon20/05/2004
Accounts for a medium company made up to 2003-07-31
dot icon01/08/2003
Return made up to 25/07/03; full list of members
dot icon13/04/2003
Accounts for a medium company made up to 2002-07-31
dot icon23/09/2002
Secretary resigned
dot icon23/09/2002
New secretary appointed
dot icon03/09/2002
Particulars of mortgage/charge
dot icon03/09/2002
Particulars of mortgage/charge
dot icon29/08/2002
Registered office changed on 29/08/02 from: foxhall lodge gregory boulevard foxhall road nottingham NG7 6LH
dot icon31/07/2002
Return made up to 25/07/02; full list of members
dot icon15/07/2002
Accounts for a medium company made up to 2001-07-31
dot icon05/06/2002
Delivery ext'd 3 mth 31/07/01
dot icon28/03/2002
Director resigned
dot icon15/09/2001
Declaration of satisfaction of mortgage/charge
dot icon25/08/2001
Particulars of mortgage/charge
dot icon14/08/2001
Full accounts made up to 2000-07-31
dot icon09/08/2001
Return made up to 31/07/01; full list of members
dot icon04/08/2000
Ad 31/07/98--------- £ si 555@1
dot icon04/08/2000
Return made up to 31/07/00; full list of members
dot icon15/05/2000
Particulars of mortgage/charge
dot icon04/05/2000
Accounts for a medium company made up to 1999-07-31
dot icon16/02/2000
Declaration of satisfaction of mortgage/charge
dot icon18/01/2000
Particulars of mortgage/charge
dot icon16/09/1999
Particulars of mortgage/charge
dot icon03/09/1999
Particulars of mortgage/charge
dot icon17/08/1999
Return made up to 31/07/99; no change of members
dot icon31/03/1999
Particulars of mortgage/charge
dot icon29/03/1999
Accounts for a medium company made up to 1998-07-31
dot icon25/08/1998
Return made up to 31/07/98; change of members
dot icon20/08/1998
Ad 31/07/98--------- £ si 555@1=555 £ ic 10000/10555
dot icon20/08/1998
Resolutions
dot icon20/08/1998
Resolutions
dot icon20/08/1998
Resolutions
dot icon27/05/1998
Full accounts made up to 1997-07-31
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon19/11/1997
Return made up to 31/07/97; full list of members
dot icon25/09/1997
Registered office changed on 25/09/97 from: newby castleman & co west walk building 110 regent road leicester LE1 7LT
dot icon19/08/1997
Ad 31/07/97--------- £ si 9998@1=9998 £ ic 2/10000
dot icon19/08/1997
Resolutions
dot icon19/08/1997
£ nc 1000/100000 31/07/97
dot icon26/11/1996
New secretary appointed
dot icon25/11/1996
Secretary resigned
dot icon25/09/1996
Particulars of mortgage/charge
dot icon09/09/1996
Particulars of mortgage/charge
dot icon07/08/1996
New secretary appointed
dot icon07/08/1996
New director appointed
dot icon07/08/1996
Registered office changed on 07/08/96 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon06/08/1996
Secretary resigned
dot icon06/08/1996
Director resigned
dot icon31/07/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

26
2022
change arrow icon-29.60 % *

* during past year

Cash in Bank

£43,478.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
1.15M
-
0.00
61.76K
-
2022
26
1.22M
-
0.00
43.48K
-
2022
26
1.22M
-
0.00
43.48K
-

Employees

2022

Employees

26 Descended-13 % *

Net Assets(GBP)

1.22M £Ascended5.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.48K £Descended-29.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Amanda Openshaw
Director
07/01/1998 - 08/08/2019
1
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
30/07/1996 - 30/07/1996
10896
WILDMAN & BATTELL LIMITED
Nominee Director
30/07/1996 - 30/07/1996
10915
Worrall, Andrew James
Director
07/01/1998 - 27/02/2002
5
Hickey, Kieran Gary
Director
31/07/1996 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BASIC THINKING LIMITED

BASIC THINKING LIMITED is an(a) Active company incorporated on 31/07/1996 with the registered office located at Units 3 & 4 Chartwell Drive, Wigston, Leics LE18 2FL. There is currently 1 active director according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of BASIC THINKING LIMITED?

toggle

BASIC THINKING LIMITED is currently Active. It was registered on 31/07/1996 .

Where is BASIC THINKING LIMITED located?

toggle

BASIC THINKING LIMITED is registered at Units 3 & 4 Chartwell Drive, Wigston, Leics LE18 2FL.

What does BASIC THINKING LIMITED do?

toggle

BASIC THINKING LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

How many employees does BASIC THINKING LIMITED have?

toggle

BASIC THINKING LIMITED had 26 employees in 2022.

What is the latest filing for BASIC THINKING LIMITED?

toggle

The latest filing was on 04/02/2026: Registration of charge 032318690020, created on 2026-01-30.