Background WavePink WaveYellow Wave

THINK ONE GROUP LIMITED (06885428)

THINK ONE GROUP LIMITED (06885428) is an active UK company. incorporated on 23 April 2009. with registered office in Charing. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THINK ONE GROUP LIMITED has been registered for 17 years. Current directors include RIDINGS, Alexander Thomas.

Company Number
06885428
Status
active
Type
ltd
Incorporated
23 April 2009
Age
17 years
Address
King Arthurs Court, Charing, TN2 0JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
RIDINGS, Alexander Thomas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINK ONE GROUP LIMITED

THINK ONE GROUP LIMITED is an active company incorporated on 23 April 2009 with the registered office located in Charing. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THINK ONE GROUP LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06885428

LTD Company

Age

17 Years

Incorporated 23 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 20 May 2025 (1 year ago)
Submitted on 24 October 2025 (7 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

THINK GROUP INTERNATIONAL LIMITED
From: 23 April 2009To: 23 September 2020
Contact
Address

King Arthurs Court Maidstone Road Charing, TN2 0JS,

Previous Addresses

Bramling House Bramling Canterbury Kent CT3 1NB England
From: 22 February 2021To: 5 March 2026
Chambers House 17 New Dover Road Canterbury Kent CT1 3AS England
From: 24 September 2020To: 22 February 2021
424 Margate Road Westwood Ramsgate Kent CT12 6SR
From: 23 April 2009To: 24 September 2020
Timeline

7 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Director Joined
Jun 23
Director Left
Nov 25
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RIDINGS, Alexander Thomas

Active
Old Brewery Business Centre, CanterburyCT1 2NR
Born September 1978
Director
Appointed 23 Apr 2009

PHILLIPS-JENNINGS, Cameron Ross

Resigned
Bramling, CanterburyCT1 1NB
Born July 1983
Director
Appointed 01 Jan 2023
Resigned 23 Oct 2025

Persons with significant control

2

Mr Cameron Ross Phillips-Jennings

Active
Westwood, RamsgateCT12 6SJ
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Apr 2016

Mr Alexander Thomas Ridings

Active
Westwood, RamsgateCT12 6SJ
Born September 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 June 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Resolution
23 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Account Reference Date Company Current Extended
3 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Incorporation Company
23 April 2009
NEWINCIncorporation