Think Idea Limited ESSEX


Think Idea Limited is a private limited company registered at Windsor House, 103 Whitehall, Road, Colchester, Essex CO2 8HA. Its net worth is estimated to be 560240 pounds, while the fixed assets the company owns amount to 49705 pounds. Incorporated on 1993-02-01, this 31-year-old company is run by 3 directors.
Director Christopher A., appointed on 01 August 2011. Director Pascoe N., appointed on 03 January 2006. Director William D., appointed on 30 March 1993.
The company is classified as "specialised design activities" (SIC: 74100). According to CH records there was a change of name on 2008-07-30 and their previous name was Idea Architects and Design Consultants Limited.
The last confirmation statement was filed on 2023-07-31 and the date for the following filing is 2024-08-14. Likewise, the annual accounts were filed on 30 November 2022 and the next filing should be sent on 31 August 2024.

Think Idea Limited Address / Contact

Office Address Windsor House, 103 Whitehall
Office Address2 Road, Colchester
Town Essex
Post code CO2 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02785280
Date of Incorporation Mon, 1st Feb 1993
Industry specialised design activities
End of financial Year 30th November
Company age 31 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Christopher A.

Position: Director

Appointed: 01 August 2011

Pascoe N.

Position: Director

Appointed: 03 January 2006

William D.

Position: Director

Appointed: 30 March 1993

Gillian W.

Position: Secretary

Appointed: 25 October 2006

Resigned: 06 March 2009

Gillian W.

Position: Director

Appointed: 25 May 2006

Resigned: 06 March 2009

Nicholas F.

Position: Secretary

Appointed: 19 March 2004

Resigned: 25 October 2006

Simon R.

Position: Director

Appointed: 13 July 2003

Resigned: 27 February 2009

Andrew B.

Position: Director

Appointed: 03 April 2003

Resigned: 31 December 2005

Ian M.

Position: Director

Appointed: 03 April 2003

Resigned: 25 May 2006

Nicholas F.

Position: Director

Appointed: 31 July 1998

Resigned: 25 October 2006

Frances R.

Position: Director

Appointed: 01 December 1997

Resigned: 19 March 2004

Frances R.

Position: Secretary

Appointed: 01 December 1997

Resigned: 19 March 2004

John P.

Position: Director

Appointed: 01 May 1994

Resigned: 20 May 1995

Mark F.

Position: Director

Appointed: 01 February 1993

Resigned: 19 November 1997

Mark F.

Position: Secretary

Appointed: 01 February 1993

Resigned: 19 November 1997

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 01 February 1993

Resigned: 01 February 1993

Lee B.

Position: Director

Appointed: 01 February 1993

Resigned: 19 November 1997

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 01 February 1993

Resigned: 01 February 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is William D. The abovementioned PSC has 50,01-75% voting rights. The second entity in the persons with significant control register is Christine D. This PSC and has 25-50% voting rights.

William D.

Notified on 30 June 2016
Nature of control: 50,01-75% voting rights

Christine D.

Notified on 30 June 2016
Nature of control: 25-50% voting rights

Company previous names

Idea Architects And Design Consultants July 30, 2008
Idea Design Consultants August 4, 1998
Apex Planning And Design December 9, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth560 240832 4681 147 8161 626 0251 764 3732 246 099      
Balance Sheet
Cash Bank On Hand     1 582 0752 046 0612 277 3992 770 2012 960 0262 852 3332 945 415
Current Assets608 409957 9751 426 1041 867 6911 929 9172 469 8012 973 2383 462 8363 828 6183 870 2713 948 4024 571 190
Debtors309 590457 360564 871519 049592 959887 726927 1771 185 4371 058 417910 2451 096 0691 625 775
Net Assets Liabilities     2 246 0992 696 3713 146 3983 534 7673 749 4553 838 9484 266 386
Other Debtors     43 33260 29358 55766 04272 59468 532433 513
Property Plant Equipment     84 68396 22393 71795 801139 551124 58463 541
Cash Bank In Hand278 819482 640841 1331 328 6421 316 9581 582 075      
Net Assets Liabilities Including Pension Asset Liability560 240832 4681 147 8161 626 0251 764 3732 246 099      
Stocks Inventory20 00017 97520 10020 00020 000       
Tangible Fixed Assets49 70560 27191 03382 34592 70884 683      
Reserves/Capital
Called Up Share Capital1 4631 4631 9752 3002 5972 736      
Profit Loss Account Reserve558 749830 9771 145 8131 623 6971 761 7482 243 335      
Shareholder Funds560 240832 4681 147 8161 626 0251 764 3732 246 099      
Other
Accumulated Depreciation Impairment Property Plant Equipment     267 383285 786127 511157 779192 660219 528224 676
Additions Other Than Through Business Combinations Property Plant Equipment      49 94251 88768 069100 72711 90144 114
Average Number Employees During Period     28323535373740
Corporation Tax Payable     135 322130 939134 96391 36053 8945 25883 679
Creditors     293 078325 747377 204347 528230 858226 715349 674
Depreciation Rate Used For Property Plant Equipment      253333333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment      13 672190 65424 41612 775 19 340
Disposals Property Plant Equipment      19 999212 66835 71722 096 100 009
Future Minimum Lease Payments Under Non-cancellable Operating Leases     133 59496 38657 970250 550211 621240 807187 440
Increase From Depreciation Charge For Year Property Plant Equipment      32 07532 37954 68447 65626 86824 488
Net Current Assets Liabilities515 777788 2751 091 3631 567 5071 717 9302 198 5942 647 4913 085 6323 481 0903 639 4133 721 6874 221 516
Other Creditors     8 5939 99824 86355 75011 27921 83017 299
Other Taxation Social Security Payable     119 769144 951183 372167 736143 892177 575206 931
Property Plant Equipment Gross Cost     352 066382 009221 228253 580332 211344 112288 217
Taxation Including Deferred Taxation Balance Sheet Subtotal     3251 450468-1 514-3 501-5 105-5 171
Total Assets Less Current Liabilities565 482848 5461 182 3961 649 8521 810 6382 283 2772 743 7143 179 3493 576 8913 778 9643 846 2714 285 057
Trade Creditors Trade Payables     24 59233 40234 00632 68221 79322 05041 765
Trade Debtors Trade Receivables     866 265866 8841 126 880992 375837 6511 027 5371 192 262
Unpaid Contributions To Pension Schemes     4 8026 457   2 
Advances Credits Directors    457612612612672732 350 000
Advances Credits Made In Period Directors     155  6060  
Advances Credits Repaid In Period Directors          732 
Accruals Deferred Income4 000  8391 170       
Creditors Due After One Year 14 89732 43020 02345 09536 853      
Creditors Due Within One Year115 946191 556347 024315 658226 551293 078      
Fixed Assets49 70560 27191 03382 34592 70884 683      
Number Shares Allotted 1 3451 8572 1822 4792 618      
Other Aggregate Reserves282828282828      
Par Value Share  1111      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal23 31421 85612 28315 47414 56421 871      
Provisions For Liabilities Charges1 2421 1812 1502 965 325      
Secured Debts 18 33344 83732 43055 77545 095      
Share Capital Allotted Called Up Paid 1 3451 8572 1822 4792 618      
Tangible Fixed Assets Additions 43 33663 02818 73464 08620 203      
Tangible Fixed Assets Cost Or Valuation208 498236 478296 471315 205331 863352 066      
Tangible Fixed Assets Depreciation158 793176 207205 438232 860239 155267 383      
Tangible Fixed Assets Depreciation Charged In Period 29 12630 34427 42230 90328 228      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 7121 113 24 608       
Tangible Fixed Assets Disposals 15 3563 035 47 428       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 15th, May 2023
Free Download (10 pages)

Company search

Advertisements