Rounded Thought Limited MANCHESTER


Rounded Thought started in year 2002 as Private Limited Company with registration number 04404343. The Rounded Thought company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Manchester at Venus Building 1 Old Park Lane. Postal code: M41 7HA. Since September 7, 2004 Rounded Thought Limited is no longer carrying the name Freshbake Holdings.

The company has 2 directors, namely Steven U., Ruth W.. Of them, Ruth W. has been with the company the longest, being appointed on 28 November 2017 and Steven U. has been with the company for the least time - from 15 October 2020. 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.

Rounded Thought Limited Address / Contact

Office Address Venus Building 1 Old Park Lane
Office Address2 Traffordcity
Town Manchester
Post code M41 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04404343
Date of Incorporation Tue, 26th Mar 2002
Industry Non-trading company
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Steven U.

Position: Director

Appointed: 15 October 2020

Ruth W.

Position: Director

Appointed: 28 November 2017

Susan M.

Position: Director

Appointed: 17 October 2019

Resigned: 15 October 2020

John S.

Position: Director

Appointed: 13 January 2016

Resigned: 28 November 2017

Neil L.

Position: Secretary

Appointed: 11 January 2016

Resigned: 15 October 2020

Neil L.

Position: Director

Appointed: 09 October 2009

Resigned: 15 October 2020

Steven U.

Position: Director

Appointed: 09 October 2009

Resigned: 28 November 2017

Paul W.

Position: Director

Appointed: 09 October 2009

Resigned: 28 November 2017

Andrew S.

Position: Director

Appointed: 11 May 2006

Resigned: 09 October 2009

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 2005

Resigned: 11 January 2016

John W.

Position: Director

Appointed: 18 February 2005

Resigned: 28 November 2017

Peter S.

Position: Director

Appointed: 18 February 2005

Resigned: 31 March 2009

Derek H.

Position: Director

Appointed: 11 May 2004

Resigned: 18 February 2005

Nick H.

Position: Director

Appointed: 03 March 2003

Resigned: 30 April 2003

Rodney D.

Position: Director

Appointed: 09 August 2002

Resigned: 18 February 2005

Kelvyn H.

Position: Director

Appointed: 09 August 2002

Resigned: 18 February 2005

Julie O.

Position: Director

Appointed: 09 August 2002

Resigned: 11 May 2004

Kevin L.

Position: Director

Appointed: 09 August 2002

Resigned: 31 August 2002

Wendy P.

Position: Secretary

Appointed: 09 August 2002

Resigned: 18 February 2005

Joseph R.

Position: Director

Appointed: 30 April 2002

Resigned: 18 February 2005

Richard D.

Position: Secretary

Appointed: 30 April 2002

Resigned: 09 August 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 March 2002

Resigned: 30 April 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 2002

Resigned: 30 April 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is R T Acquisitions Limited from Manchester, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

R T Acquisitions Limited

Venus Building 1 Old Park Lane, Traffordcity, Manchester, M41 7HA, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 5251012
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Freshbake Holdings September 7, 2004
Rounded Thought September 16, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 13th, June 2023
Free Download (8 pages)

Company search