Thought Studio Limited KENDAL


Thought Studio started in year 2010 as Private Limited Company with registration number 07145673. The Thought Studio company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Kendal at Kendal House, Murley Moss Business Village. Postal code: LA9 7RL.

The company has 4 directors, namely Jeremy S., Nicholas S. and Susan K. and others. Of them, Catherine R. has been with the company the longest, being appointed on 4 February 2010 and Jeremy S. has been with the company for the least time - from 15 January 2019. As of 18 April 2024, there was 1 ex director - Jeremy S.. There were no ex secretaries.

Thought Studio Limited Address / Contact

Office Address Kendal House, Murley Moss Business Village
Office Address2 Oxenholme Road
Town Kendal
Post code LA9 7RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07145673
Date of Incorporation Thu, 4th Feb 2010
Industry Information technology consultancy activities
End of financial Year 28th February
Company age 14 years old
Account next due date Thu, 30th Nov 2023 (140 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Jeremy S.

Position: Director

Appointed: 15 January 2019

Nicholas S.

Position: Director

Appointed: 15 March 2013

Susan K.

Position: Director

Appointed: 15 December 2010

Catherine R.

Position: Director

Appointed: 04 February 2010

Jeremy S.

Position: Director

Appointed: 15 December 2010

Resigned: 14 January 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Catherine R. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Catherine R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth5424372 290       
Balance Sheet
Cash Bank On Hand  1 7036 3613 2883 3156 87444 30120 80921 930
Current Assets88 04890 52577 20486 492115 803123 728128 746159 461166 598174 710
Debtors82 20987 13274 50179 131111 515119 413120 872114 160144 789151 780
Net Assets Liabilities   6 0795 7368922 1564 3966 7023 281
Other Debtors  2 006   6 46511 447  
Property Plant Equipment  6 4698 0515 7244 7342 7193 6505 7876 598
Total Inventories  1 0001 0001 0001 0001 0001 0001 000 
Cash Bank In Hand5 8392 3931 703       
Intangible Fixed Assets 1 9161 437       
Stocks Inventory 1 0001 000       
Tangible Fixed Assets5 4879 2366 469       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve4423372 190       
Shareholder Funds5424372 290       
Other
Accrued Liabilities Deferred Income  8 95113 14912 93314 10712 21011 57112 20614 009
Accumulated Amortisation Impairment Intangible Assets  2 2082 6873 1663 6453 6453 6453 6456 352
Accumulated Depreciation Impairment Property Plant Equipment  12 15315 28617 93420 63122 6466 2178 25710 237
Additions Other Than Through Business Combinations Intangible Assets         5 906
Additions Other Than Through Business Combinations Property Plant Equipment   4 7163211 707 2 5504 1772 791
Amounts Recoverable On Contracts  28 40228 54333 18442 54333 20137 84739 00740 756
Average Number Employees During Period      11101011
Balances Amounts Owed By Related Parties       11 446  
Balances Amounts Owed To Related Parties        51 
Bank Borrowings Overdrafts  28 2495 8742 11152 09652 43643 33333 42023 826
Corporation Tax Recoverable       698  
Creditors  1 0375 8742 111126 71910 38543 33333 42023 826
Dividends Paid On Shares    479     
Finance Lease Liabilities Present Value Total  1 037       
Fixed Assets5 48711 1527 906 6 2034 734  5 7879 797
Future Minimum Lease Payments Under Non-cancellable Operating Leases    48 63936 57213 63846 58126 3987 731
Increase From Amortisation Charge For Year Intangible Assets   479479479   2 707
Increase From Depreciation Charge For Year Property Plant Equipment   3 1332 6482 6972 0151 6192 0401 980
Intangible Assets  1 437958479    3 199
Intangible Assets Gross Cost  3 6453 6453 6453 6453 6453 6453 6459 551
Net Current Assets Liabilities4 848-2 584-3 3374 5032 683-2 99110 29344 56835 49319 933
Number Shares Issued Fully Paid    15     
Other Creditors  7 59612 1678 5665 5268 5897 1816 7635 748
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       18 048  
Other Disposals Property Plant Equipment       18 048  
Other Remaining Borrowings      10 385   
Other Taxation Social Security Payable  24 98525 84736 97149 73635 50364 07656 66461 994
Par Value Share 11 1     
Prepayments Accrued Income  4944262672676733 8453 748235
Property Plant Equipment Gross Cost  18 62123 33723 65825 36525 3659 86714 04416 835
Provisions For Liabilities Balance Sheet Subtotal   1 5591 0398514714891 1582 623
Total Assets Less Current Liabilities10 3358 5684 56913 5128 8861 74313 01248 21841 28029 730
Trade Creditors Trade Payables  9 2526 9847 6605 2545 1295 2196 81510 359
Trade Debtors Trade Receivables  43 60050 16278 06476 60380 53360 323102 034110 789
Creditors Due After One Year8 7606 3361 037       
Creditors Due Within One Year83 20093 10980 541       
Intangible Fixed Assets Additions 2 395        
Intangible Fixed Assets Aggregate Amortisation Impairment1 2501 7292 208       
Intangible Fixed Assets Amortisation Charged In Period 479479       
Intangible Fixed Assets Cost Or Valuation1 2503 6453 645       
Number Shares Allotted 1515       
Provisions For Liabilities Charges1 0331 7951 242       
Share Capital Allotted Called Up Paid151515       
Tangible Fixed Assets Additions 6 484574       
Tangible Fixed Assets Cost Or Valuation11 56418 04818 621       
Tangible Fixed Assets Depreciation6 0778 81212 152       
Tangible Fixed Assets Depreciation Charged In Period 2 7353 340       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Sunday 4th February 2024
filed on: 5th, February 2024
Free Download (3 pages)

Company search

Advertisements