Think W3 Ltd HYTHE


Think W3 started in year 2004 as Private Limited Company with registration number 05122139. The Think W3 company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Hythe at Royal Oak Building. Postal code: CT21 4JA. Since 2004/06/29 Think W3 Ltd is no longer carrying the name Think W 3.

The firm has 3 directors, namely Hugo L., Howard D. and Matthew P.. Of them, Howard D., Matthew P. have been with the company the longest, being appointed on 29 January 2014 and Hugo L. has been with the company for the least time - from 6 December 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Think W3 Ltd Address / Contact

Office Address Royal Oak Building
Office Address2 Newingreen
Town Hythe
Post code CT21 4JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05122139
Date of Incorporation Fri, 7th May 2004
Industry Dormant Company
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Hugo L.

Position: Director

Appointed: 06 December 2021

Howard D.

Position: Director

Appointed: 29 January 2014

Matthew P.

Position: Director

Appointed: 29 January 2014

Matthew P.

Position: Director

Appointed: 29 January 2014

Resigned: 12 February 2021

Catherine B.

Position: Director

Appointed: 29 January 2014

Resigned: 13 April 2017

Stephen L.

Position: Director

Appointed: 24 January 2014

Resigned: 31 March 2015

Michael D.

Position: Secretary

Appointed: 24 January 2014

Resigned: 12 February 2016

Paul H.

Position: Director

Appointed: 14 May 2013

Resigned: 24 January 2014

Nicholas G.

Position: Director

Appointed: 14 May 2013

Resigned: 24 January 2014

Shirley B.

Position: Secretary

Appointed: 20 March 2013

Resigned: 24 January 2014

Michelle M.

Position: Director

Appointed: 28 March 2011

Resigned: 30 January 2013

Rebecca S.

Position: Secretary

Appointed: 28 March 2011

Resigned: 20 March 2013

Nicholas G.

Position: Director

Appointed: 19 April 2010

Resigned: 14 May 2013

Christopher G.

Position: Director

Appointed: 19 April 2010

Resigned: 28 March 2011

Ian D.

Position: Director

Appointed: 19 April 2010

Resigned: 31 August 2011

Shirley B.

Position: Secretary

Appointed: 19 April 2010

Resigned: 28 March 2011

Jeremy B.

Position: Secretary

Appointed: 14 December 2005

Resigned: 20 August 2008

Matthew J.

Position: Director

Appointed: 07 May 2004

Resigned: 09 July 2009

Phillip J.

Position: Director

Appointed: 07 May 2004

Resigned: 19 April 2010

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 2004

Resigned: 07 May 2004

Richard H.

Position: Director

Appointed: 07 May 2004

Resigned: 24 January 2014

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 May 2004

Resigned: 07 May 2004

Stephen S.

Position: Director

Appointed: 07 May 2004

Resigned: 19 April 2010

Stephen S.

Position: Secretary

Appointed: 07 May 2004

Resigned: 14 December 2005

Simon P.

Position: Director

Appointed: 07 May 2004

Resigned: 24 January 2014

Stuart B.

Position: Director

Appointed: 07 May 2004

Resigned: 19 April 2010

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Holiday Extras Limited from Hythe, England. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Holiday Extras Limited

Ashford Road Newingreen, Hythe, Kent, CT21 4JF, England

Legal authority England And Wales
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 1693250
Notified on 26 July 2019
Nature of control: 75,01-100% shares

Company previous names

Think W 3 June 29, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 1751 175      
Balance Sheet
Current Assets 108 040108 040108 040108 040108 040108 040108 040
Debtors 108 040108 040108 040108 040108 040108 040108 040
Net Assets Liabilities -89 088-89 088-89 088-89 088-89 088-89 088-89 088
Cash Bank In Hand1 1751 175      
Net Assets Liabilities Including Pension Asset Liability1 1751 175      
Reserves/Capital
Shareholder Funds1 1751 175      
Other
Creditors 197 254197 254197 254197 254197 254197 254197 254
Fixed Assets 126126126126126126126
Investments Fixed Assets 126126126126126126126
Net Current Assets Liabilities -89 214-89 214-89 214-89 214-89 214-89 214-89 214
Total Assets Less Current Liabilities -89 088-89 088-89 088-89 088-89 088-89 088-89 088
Number Shares Allotted 5 874      
Par Value Share 0      
Share Capital Allotted Called Up Paid587587      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2017/03/31
filed on: 27th, December 2017
Free Download (2 pages)

Company search

Advertisements