Re-thinking Limited SWINDON


Re-thinking started in year 1998 as Private Limited Company with registration number 03689232. The Re-thinking company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Swindon at Unit 2 Uffcott Farm. Postal code: SN4 9NB. Since August 24, 2005 Re-thinking Limited is no longer carrying the name The Gamblin Partnership.

At present there are 2 directors in the the company, namely Christopher S. and Stuart W.. In addition one secretary - Stuart W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alison G. who worked with the the company until 1 January 2013.

Re-thinking Limited Address / Contact

Office Address Unit 2 Uffcott Farm
Office Address2 Uffcott
Town Swindon
Post code SN4 9NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03689232
Date of Incorporation Tue, 29th Dec 1998
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Stuart W.

Position: Secretary

Appointed: 01 January 2013

Christopher S.

Position: Director

Appointed: 01 January 2013

Stuart W.

Position: Director

Appointed: 01 January 2013

Simon D.

Position: Director

Appointed: 01 January 2016

Resigned: 31 March 2016

Christopher S.

Position: Director

Appointed: 01 September 2005

Resigned: 31 March 2008

Christopher G.

Position: Director

Appointed: 04 January 1999

Resigned: 01 January 2013

Alison G.

Position: Secretary

Appointed: 04 January 1999

Resigned: 01 January 2013

Alison G.

Position: Director

Appointed: 04 January 1999

Resigned: 31 August 2014

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 1998

Resigned: 04 January 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 December 1998

Resigned: 04 January 1999

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Christopher S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Stuart W. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stuart W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Gamblin Partnership August 24, 2005
Gamblin Associates January 11, 2000
Teleview January 12, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets199 849381 670362 501357 694370 942416 702494 552
Net Assets Liabilities145 284274 672314 387317 626338 601375 087440 477
Cash Bank On Hand122 912251 412314 087330 485317 010335 583 
Debtors76 937130 25848 41427 20953 93281 119 
Other Debtors4024994385691 322309 
Property Plant Equipment6 0034 4413 1293 4378 1438 316 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      715
Average Number Employees During Period3333333
Creditors59 466110 28860 02542 85238 93648 35159 395
Fixed Assets 4 44112 6283 4378 1438 3167 069
Net Current Assets Liabilities140 383271 382302 476314 842332 006368 351435 466
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     309309
Provisions For Liabilities Balance Sheet Subtotal1 1021 1517176531 5481 5801 343
Total Assets Less Current Liabilities146 386275 823315 104318 279340 149376 667442 535
Advances Credits Directors    863863 
Advances Credits Made In Period Directors      863
Accumulated Amortisation Impairment Intangible Assets  9 49918 99818 998  
Accumulated Depreciation Impairment Property Plant Equipment5 6894 3472 4221 3142 3043 771 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 3392 5911 615   
Disposals Property Plant Equipment 3 9533 2373 656   
Dividends Paid 64 93059 84072 802   
Increase From Amortisation Charge For Year Intangible Assets  9 4999 499   
Increase From Depreciation Charge For Year Property Plant Equipment 9976665079901 467 
Intangible Assets  9 499    
Intangible Assets Gross Cost  18 99818 99818 998  
Other Creditors2 4482 6983 9502 8748 032863 
Other Taxation Social Security Payable44 34577 12643 61837 32229 30040 946 
Profit Loss 194 31899 55576 041   
Property Plant Equipment Gross Cost11 6928 7885 5514 75110 44712 087 
Total Additions Including From Business Combinations Intangible Assets  18 998    
Total Additions Including From Business Combinations Property Plant Equipment 1 049 2 8565 6961 640 
Trade Creditors Trade Payables12 67330 46412 4572 6561 6046 542 
Trade Debtors Trade Receivables76 535129 75947 97626 64052 61080 810 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 14th, April 2023
Free Download (9 pages)

Company search