Think Solutions Group Limited HAMILTON


Founded in 2017, Think Solutions Group, classified under reg no. SC560737 is an active company. Currently registered at 29 Brandon Street ML3 6DA, Hamilton the company has been in the business for seven years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 3 directors, namely Mateusz M., Derek B. and Gary P.. Of them, Gary P. has been with the company the longest, being appointed on 1 May 2018 and Mateusz M. has been with the company for the least time - from 1 October 2020. As of 16 June 2024, there was 1 ex director - Abbie F.. There were no ex secretaries.

Think Solutions Group Limited Address / Contact

Office Address 29 Brandon Street
Town Hamilton
Post code ML3 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC560737
Date of Incorporation Fri, 17th Mar 2017
Industry Printing n.e.c.
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Mateusz M.

Position: Director

Appointed: 01 October 2020

Derek B.

Position: Director

Appointed: 01 May 2019

Gary P.

Position: Director

Appointed: 01 May 2018

Abbie F.

Position: Director

Appointed: 17 March 2017

Resigned: 01 May 2019

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we identified, there is Mateusz M. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Gary P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Derek B., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mateusz M.

Notified on 1 March 2020
Nature of control: significiant influence or control

Gary P.

Notified on 1 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Derek B.

Notified on 16 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Abbie F.

Notified on 17 March 2017
Ceased on 16 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand31 89323 795123 139110 374203 933112 024
Current Assets173 498186 425324 221529 887748 218772 259
Debtors141 605162 630201 082419 513544 285660 235
Net Assets Liabilities52 53643 37083 42983 627148 111161 473
Other Debtors91212 97116 03918 71562 55334 086
Property Plant Equipment1 5401 02751422 09229 606 
Other
Accumulated Depreciation Impairment Property Plant Equipment5131 0261 5395 53610 18020 699
Average Number Employees During Period223457
Bank Borrowings   49 16639 17929 190
Bank Borrowings Overdrafts  50 00039 16629 17910 000
Creditors122 209143 59450 00057 28252 13234 926
Finance Lease Liabilities Present Value Total   18 11622 95315 736
Increase Decrease In Property Plant Equipment    9 43218 714
Increase From Depreciation Charge For Year Property Plant Equipment5135135133 9974 64410 519
Net Current Assets Liabilities51 28942 831133 013118 817171 501160 813
Other Creditors8 0243 96912 85835 9064 89431 613
Other Taxation Social Security Payable31 55142 03587 52971 35084 62978 700
Property Plant Equipment Gross Cost2 0532 0532 05327 62839 78628 146
Provisions For Liabilities Balance Sheet Subtotal29348898 8643 365
Total Additions Including From Business Combinations Property Plant Equipment2 053  25 57512 15819 864
Total Assets Less Current Liabilities52 82943 858133 527140 909201 107199 764
Total Borrowings   71 48169 41451 552
Trade Creditors Trade Payables82 63497 59090 821289 615469 912484 507
Trade Debtors Trade Receivables140 693149 659185 043400 798481 732626 149

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Saturday 16th March 2024
filed on: 20th, March 2024
Free Download (3 pages)

Company search

Advertisements