THINK LIMITED

Active London
0 employees website.com
T

THINK LIMITED

Founded 25 Oct 2002 Active London, United Kingdom 0 employees website.com

Previous Company Names

THINKCO LIMITED 18 Nov 2003 — 27 Feb 2007
REVELATION DESIGN LIMITED 25 Oct 2002 — 18 Nov 2003
Accounts Due 30 Sept 2025 8 months overdue
Confirmation Submitted 22 Oct 2024 Next due 28 Oct 2025 7 months overdue
Net assets £3M £995 2023 year on year
Total assets £3M £72K 2023 year on year
Total Liabilities £0 £71K 2023 year on year
Charges 6
6 satisfied

Contact & Details

Contact

Registered Address

C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for THINK LIMITED (04573723), an active company based in London, United Kingdom. Incorporated 25 Oct 2002. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2014–2023)

Cash in Bank

£3.13M

Decreased by £60.45k (-2%)

Net Assets

£3.43M

Decreased by £995.00 (-0%)

Total Liabilities

N/A

Decreased by £71.34k (-100%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 2 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 4,223 Shares £12.18m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Nov 20183,628£8k£2.12
22 Apr 2016200£424£2.12
4 May 2011395£12.17m£31k

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Epam Systems Limited
100.0%
1

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Epam Systems Ltd

United Kingdom

Active
Notified 1 Nov 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Proven Vct

Ceased 1 Nov 2018

Ceased

Tarek Antoine Nseir

Ceased 1 Nov 2018

Ceased

Anita Rajdev

Ceased 1 Nov 2018

Ceased

Group Structure

Group Structure

EPAM SYSTEMS LTD united kingdom
THINK LIMITED Current Company

Charges

Charges

6 satisfied

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
Car parking spaces 102 and 103 at 55 Degrees North, Newcastle upon Tyne NEWCASTLE UPON TYNE
Leasehold-14 Feb 2007
Offices on the First Floor, 55 Degrees North, Pilgrim Street, Newcastle upon Tyne NEWCASTLE UPON TYNE
Leasehold-29 Nov 2006
Car parking spaces 102 and 103 at 55 Degrees North, Newcastle upon Tyne
Leasehold
Added 14 Feb 2007
District NEWCASTLE UPON TYNE
Offices on the First Floor, 55 Degrees North, Pilgrim Street, Newcastle upon Tyne
Leasehold
Added 29 Nov 2006
District NEWCASTLE UPON TYNE

Documents

Company Filings

DateCategoryDescriptionDocument
18 Feb 2026OfficersChange to director Mr Jason David Peterson on 30 Jan 2026
14 Jan 2025DissolutionDissolution Voluntary Strike Off Suspended
24 Dec 2024GazetteGazette Notice Voluntary
11 Dec 2024DissolutionDissolution Application Strike Off Company
8 Nov 2024OfficersTermination of Tarek Antoine Nseir as director on 21 Oct 2024
18 Feb 2026 Officers

Change to director Mr Jason David Peterson on 30 Jan 2026

14 Jan 2025 Dissolution

Dissolution Voluntary Strike Off Suspended

24 Dec 2024 Gazette

Gazette Notice Voluntary

11 Dec 2024 Dissolution

Dissolution Application Strike Off Company

8 Nov 2024 Officers

Termination of Tarek Antoine Nseir as director on 21 Oct 2024

Recent Activity

Latest Activity

Change to director Mr Jason David Peterson on 30 Jan 2026

2 months ago on 18 Feb 2026

Dissolution Voluntary Strike Off Suspended

1 years ago on 14 Jan 2025

Gazette Notice Voluntary

1 years ago on 24 Dec 2024

Dissolution Application Strike Off Company

1 years ago on 11 Dec 2024

Termination of Tarek Antoine Nseir as director on 21 Oct 2024

1 years ago on 8 Nov 2024