Keen Thinking Limited MITCHELDEAN


Founded in 2000, Keen Thinking, classified under reg no. 04012805 is an active company. Currently registered at The Aspen Building GL17 0DD, Mitcheldean the company has been in the business for 24 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Thomas A. and David T.. In addition one secretary - Thomas A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Keen Thinking Limited Address / Contact

Office Address The Aspen Building
Office Address2 Vantage Point Business Village
Town Mitcheldean
Post code GL17 0DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04012805
Date of Incorporation Mon, 12th Jun 2000
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Simplicity Tech Group Limited

Position: Corporate Director

Appointed: 30 June 2023

Thomas A.

Position: Secretary

Appointed: 01 September 2004

Thomas A.

Position: Director

Appointed: 01 July 2004

David T.

Position: Director

Appointed: 01 January 2004

Lorna C.

Position: Secretary

Appointed: 13 January 2004

Resigned: 11 August 2004

Lorna C.

Position: Director

Appointed: 13 January 2004

Resigned: 11 August 2004

Mark K.

Position: Director

Appointed: 12 June 2000

Resigned: 02 January 2004

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 June 2000

Resigned: 12 June 2000

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 2000

Resigned: 12 June 2000

Elaine K.

Position: Secretary

Appointed: 12 June 2000

Resigned: 02 January 2004

Elaine K.

Position: Director

Appointed: 12 June 2000

Resigned: 02 January 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Simplicity Tech Group Limited from Mitcheldean, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is David T. This PSC owns 25-50% shares. Then there is Tom A., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Simplicity Tech Group Limited

Floor 3 The Aspen Building Vantage Point Business Village, Mitcheldean, GL17 0DD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12929881
Notified on 20 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David T.

Notified on 30 June 2016
Ceased on 20 March 2021
Nature of control: 25-50% shares

Tom A.

Notified on 30 June 2016
Ceased on 20 March 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand204 2353 643 758
Current Assets13 959 00226 767 127
Debtors13 714 75023 123 369
Net Assets Liabilities1 550 0602 021 695
Other Debtors13 087 67622 426 720
Property Plant Equipment24 85212 993
Other
Audit Fees Expenses10 50011 000
Accumulated Depreciation Impairment Property Plant Equipment161 838175 910
Additions Other Than Through Business Combinations Property Plant Equipment 2 213
Administrative Expenses1 961 1542 145 870
Amounts Owed By Related Parties640 578681 671
Amounts Owed To Related Parties629 615777 975
Applicable Tax Rate1919
Average Number Employees During Period5049
Cost Sales1 437 2701 990 818
Creditors42 09432 387
Current Tax For Period-6 982117 412
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-269 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-3 468-3 180
Deferred Tax Liabilities4 4321 252
Depreciation Expense Property Plant Equipment18 59214 072
Fixed Assets24 85273 433
Future Minimum Lease Payments Under Non-cancellable Operating Leases914 807772 325
Gain Loss On Disposals Property Plant Equipment-2 005 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-8 242-6 184
Government Grant Income105 752 
Gross Profit Loss2 170 7912 996 524
Increase Decrease In Current Tax From Adjustment For Prior Periods-9 053 
Increase From Depreciation Charge For Year Property Plant Equipment 14 072
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings150 155325 227
Interest Payable Similar Charges Finance Costs150 155325 227
Investments Fixed Assets 60 440
Investments In Associates 60 440
Minimum Operating Lease Payments Recognised As Expense190 866179 287
Net Current Assets Liabilities1 571 7341 981 901
Number Shares Issued Fully Paid189189
Operating Profit Loss315 389850 654
Other Creditors3 633 1738 487 625
Other Interest Receivable Similar Income Finance Income 60 440
Other Operating Income Format1105 752 
Other Payables Accrued Expenses124 676157 467
Ownership Interest In Associate Percent5050
Par Value Share 1
Pension Costs Defined Contribution Plan20 31423 361
Prepayments19 53114 978
Profit Loss185 006471 635
Profit Loss On Ordinary Activities Before Tax165 234585 867
Property Plant Equipment Gross Cost186 690188 903
Provisions For Liabilities Balance Sheet Subtotal4 4321 252
Redundancy Costs27 417 
Research Development Expense Recognised In Profit Or Loss195 595295 760
Revenue From Rendering Services3 608 0614 987 342
Social Security Costs102 045137 393
Staff Costs Employee Benefits Expense1 322 8851 547 866
Taxation Social Security Payable253 513228 696
Tax Expense Credit Applicable Tax Rate31 394111 360
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-46 145 
Tax Increase Decrease From Effect Capital Allowances Depreciation-381 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 5862 872
Tax Increase Decrease From Other Short-term Timing Differences96 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-19 772114 232
Total Assets Less Current Liabilities1 596 5862 055 334
Total Borrowings42 09432 387
Total Deferred Tax Expense Credit-3 737-3 180
Total Operating Lease Payments190 866179 287
Trade Creditors Trade Payables35 08063 389
Turnover Revenue3 608 0614 987 342
Wages Salaries1 173 1091 387 112
Company Contributions To Money Purchase Plans Directors1 3131 761
Director Remuneration186 268192 262

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 18th, October 2023
Free Download (21 pages)

Company search

Advertisements