THINK 360 SERVICES LTD

Register to unlock more data on OkredoRegister

THINK 360 SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12838593

Incorporation date

26/08/2020

Size

Micro Entity

Contacts

Registered address

Registered address

7 Effingham Street, Bootle, Liverpool L20 1DRCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2020)
dot icon10/02/2026
Confirmation statement made on 2025-10-21 with updates
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon03/10/2025
Micro company accounts made up to 2024-08-31
dot icon12/08/2025
Cessation of Craig Marshall as a person with significant control on 2025-08-12
dot icon12/08/2025
Termination of appointment of Craig Marshall as a director on 2025-08-12
dot icon13/05/2025
Certificate of change of name
dot icon21/10/2024
Director's details changed for Mr Mick Grimbleby on 2024-09-01
dot icon21/10/2024
Notification of Craig Marshall as a person with significant control on 2024-09-01
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon04/09/2024
Cessation of Kevin Francis Marshall as a person with significant control on 2024-02-29
dot icon03/09/2024
Notification of Think Access Group Ltd as a person with significant control on 2024-01-01
dot icon03/09/2024
Appointment of Mr Mick Grimbleby as a director on 2024-09-01
dot icon11/07/2024
Registered office address changed from Unit 6 Stirling Business Park Park Farm Road Scunthorpe DN15 8QP England to 7 Effingham Street Bootle Liverpool L20 1DR on 2024-07-11
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon19/01/2024
Micro company accounts made up to 2022-08-31
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon25/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon06/02/2023
Termination of appointment of Patrick Philip Taylor as a director on 2023-02-02
dot icon06/02/2023
Termination of appointment of Stephen Alexander Owen as a director on 2023-02-02
dot icon06/02/2023
Termination of appointment of Kevin Francis Marshall as a director on 2023-02-02
dot icon06/02/2023
Termination of appointment of Stephen Alexander Owen as a secretary on 2023-02-02
dot icon06/02/2023
Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF United Kingdom to Unit 6 Stirling Business Park Park Farm Road Scunthorpe DN15 8QP on 2023-02-07
dot icon15/09/2022
Amended total exemption full accounts made up to 2021-08-31
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with updates
dot icon21/07/2022
Change of details for Mr Kevin Francis Marshall as a person with significant control on 2022-07-18
dot icon21/07/2022
Appointment of Mr Stephen Alexander Owen as a secretary on 2022-07-18
dot icon21/07/2022
Appointment of Mr Craig Marshall as a director on 2022-07-18
dot icon19/07/2022
Appointment of Mr Stephen Alexander Owen as a director on 2022-07-18
dot icon19/07/2022
Appointment of Mr Patrick Philip Taylor as a director on 2022-07-18
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon24/06/2022
Change of details for Mr Kevin Francis Marshall as a person with significant control on 2022-06-23
dot icon24/06/2022
Cessation of Lee Edward Palmer as a person with significant control on 2022-06-23
dot icon24/06/2022
Termination of appointment of Lee Edward Palmer as a director on 2022-06-22
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon13/07/2021
Appointment of Mr Kevin Francis Marshall as a director on 2021-07-09
dot icon06/05/2021
Termination of appointment of Richard Malcolm Parkin as a director on 2021-05-06
dot icon24/11/2020
Registration of charge 128385930001, created on 2020-11-18
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon09/11/2020
Notification of Kevin Francis Marshall as a person with significant control on 2020-09-23
dot icon09/11/2020
Change of details for Mr Lee Edward Palmer as a person with significant control on 2020-09-23
dot icon24/09/2020
Appointment of Mr Richard Malcolm Parkin as a director on 2020-09-23
dot icon26/08/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
13.77K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Stephen Alexander
Director
18/07/2022 - 02/02/2023
11
Mr Patrick Philip Taylor
Director
18/07/2022 - 02/02/2023
9
Mr Kevin Francis Marshall
Director
09/07/2021 - 02/02/2023
17
Palmer, Lee Edward
Director
26/08/2020 - 22/06/2022
16
Parkin, Richard Malcolm
Director
23/09/2020 - 06/05/2021
2

Persons with Significant Control

6
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 THINK 360 SERVICES LTD

THINK 360 SERVICES LTD is an(a) Active company incorporated on 26/08/2020 with the registered office located at 7 Effingham Street, Bootle, Liverpool L20 1DR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THINK 360 SERVICES LTD?

toggle

THINK 360 SERVICES LTD is currently Active. It was registered on 26/08/2020 .

Where is THINK 360 SERVICES LTD located?

toggle

THINK 360 SERVICES LTD is registered at 7 Effingham Street, Bootle, Liverpool L20 1DR.

What does THINK 360 SERVICES LTD do?

toggle

THINK 360 SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for THINK 360 SERVICES LTD?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2025-10-21 with updates.