INTUITIVE THINKING SKILLS LTD

Register to unlock more data on OkredoRegister

INTUITIVE THINKING SKILLS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05204890

Incorporation date

12/08/2004

Size

Small

Contacts

Registered address

Registered address

Think Tank House, 457 Chester Road, Trafford, Manchester M16 9HACopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2010)
dot icon31/03/2026
Accounts for a small company made up to 2025-06-30
dot icon13/03/2026
Satisfaction of charge 052048900002 in full
dot icon11/03/2026
Registration of charge 052048900003, created on 2026-03-03
dot icon25/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon20/06/2025
Director's details changed for Mr Duncan James Angus on 2025-06-20
dot icon31/03/2025
Accounts for a small company made up to 2024-06-30
dot icon23/12/2024
Registration of charge 052048900002, created on 2024-12-16
dot icon17/11/2024
Resolutions
dot icon22/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon16/10/2024
Statement of company's objects
dot icon04/07/2024
Termination of appointment of Nicolas Fairbank as a director on 2024-06-28
dot icon03/07/2024
Appointment of Oliver Rahim Goodarzi as a director on 2024-06-28
dot icon22/03/2024
Current accounting period extended from 2024-03-31 to 2024-06-30
dot icon04/03/2024
Director's details changed for Mr Ayden Joe Sims on 2024-03-04
dot icon04/03/2024
Director's details changed for Mr Duncan James Angus on 2024-03-04
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-30
dot icon29/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon29/09/2023
Registered office address changed from Think Tank House 457 Chester Road Trafford Manchester M16 9HA United Kingdom to Think Tank House 457 Chester Road Trafford Manchester M16 9HA on 2023-09-29
dot icon17/08/2023
Registered office address changed from 249 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1NA United Kingdom to Think Tank House 457 Chester Road Trafford Manchester M16 9HA on 2023-08-17
dot icon17/08/2023
Director's details changed for Mr Duncan James Angus on 2023-08-17
dot icon17/08/2023
Director's details changed for Mr Ayden Joe Sims on 2023-08-17
dot icon17/08/2023
Secretary's details changed for Devin James Ward on 2023-08-17
dot icon17/08/2023
Director's details changed for Mr Peter William Bentley on 2023-08-17
dot icon20/06/2023
Director's details changed for Mr Duncan James Angus on 2023-06-20
dot icon25/04/2023
Second filing of the annual return made up to 2015-08-11
dot icon20/04/2023
Purchase of own shares.
dot icon15/04/2023
Resolutions
dot icon05/04/2023
Cessation of Peter William Bentley as a person with significant control on 2023-03-31
dot icon05/04/2023
Notification of Angus Knight (Uk) Limited as a person with significant control on 2023-03-31
dot icon05/04/2023
Termination of appointment of Michael Charles Bentley as a secretary on 2023-03-31
dot icon05/04/2023
Appointment of Devin James Ward as a secretary on 2023-03-31
dot icon05/04/2023
Appointment of Mr Duncan James Angus as a director on 2023-03-31
dot icon05/04/2023
Appointment of Mr Nicolas Fairbank as a director on 2023-03-31
dot icon05/04/2023
Appointment of Mr Ayden Joe Sims as a director on 2023-03-31
dot icon05/04/2023
Registered office address changed from , 457 the Think Tank, 457 Chester Road, Manchester, M16 9HA, England to 249 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1NA on 2023-04-05
dot icon05/04/2023
Second filing of a statement of capital following an allotment of shares on 2020-09-21
dot icon05/04/2023
Second filing of a statement of capital following an allotment of shares on 2021-09-21
dot icon04/04/2023
Cancellation of shares. Statement of capital on 2023-03-30
dot icon04/04/2023
Resolutions
dot icon04/04/2023
Resolutions
dot icon03/04/2023
Second filing of Confirmation Statement dated 2022-09-21
dot icon03/04/2023
Second filing of Confirmation Statement dated 2016-08-11
dot icon03/04/2023
Second filing of Confirmation Statement dated 2017-08-11
dot icon03/04/2023
Second filing of Confirmation Statement dated 2018-08-11
dot icon03/04/2023
Second filing of Confirmation Statement dated 2019-08-11
dot icon03/04/2023
Second filing of Confirmation Statement dated 2020-09-21
dot icon03/04/2023
Second filing of Confirmation Statement dated 2021-09-21
dot icon27/03/2023
Statement of capital following an allotment of shares on 2020-09-21
dot icon27/03/2023
Statement of capital following an allotment of shares on 2018-08-11
dot icon27/03/2023
Statement of capital following an allotment of shares on 2019-08-11
dot icon27/03/2023
Statement of capital following an allotment of shares on 2021-09-21
dot icon27/03/2023
Statement of capital following an allotment of shares on 2016-08-11
dot icon27/03/2023
Statement of capital following an allotment of shares on 2017-08-11
dot icon21/03/2023
Second filing of a statement of capital following an allotment of shares on 2015-03-26
dot icon21/03/2023
Second filing of a statement of capital following an allotment of shares on 2016-03-24
dot icon17/10/2022
Confirmation statement made on 2022-09-21 with updates
dot icon07/10/2021
Confirmation statement made on 2021-09-21 with updates
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon16/09/2019
Registered office address changed from , City View House No.5 Union Street, Ardwick, Manchester, M12 4JD to 457 the Think Tank 457 Chester Road Manchester M16 9HA on 2019-09-16
dot icon20/08/2019
Confirmation statement made on 2019-08-11 with updates
dot icon22/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon23/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon30/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon19/04/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon19/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon15/04/2015
Statement of capital following an allotment of shares on 2015-03-26
dot icon29/04/2010
Registered office address changed from , 33 Burlington Road, Withington, Manchester, Greater Manchester, M20 4QA on 2010-04-29

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allan, Zachary
Director
31/07/2010 - 15/06/2011
-
Haider, Syed Ali Zaher
Director
01/08/2012 - Present
4
Bentley, Michael Charles
Secretary
12/08/2004 - 31/03/2023
-
Ward, Devin James
Secretary
31/03/2023 - Present
-
Hughes, Keith John Harley
Director
14/08/2013 - 10/06/2015
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTUITIVE THINKING SKILLS LTD

INTUITIVE THINKING SKILLS LTD is an(a) Active company incorporated on 12/08/2004 with the registered office located at Think Tank House, 457 Chester Road, Trafford, Manchester M16 9HA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTUITIVE THINKING SKILLS LTD?

toggle

INTUITIVE THINKING SKILLS LTD is currently Active. It was registered on 12/08/2004 .

Where is INTUITIVE THINKING SKILLS LTD located?

toggle

INTUITIVE THINKING SKILLS LTD is registered at Think Tank House, 457 Chester Road, Trafford, Manchester M16 9HA.

What does INTUITIVE THINKING SKILLS LTD do?

toggle

INTUITIVE THINKING SKILLS LTD operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for INTUITIVE THINKING SKILLS LTD?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-06-30.