THINKIT SOLUTIONS LIMITED

Address:
Premier House 2nd Floor, 29 Rutland Street, Leicester, LE1 1RE, England

THINKIT SOLUTIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06440430. The registration start date is November 29, 2007. The current status is Active.

Company Overview

Company Number 06440430
Company Name THINKIT SOLUTIONS LIMITED
Registered Address Premier House 2nd Floor
29 Rutland Street
Leicester
LE1 1RE
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-11-29
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-12-27
Returns Last Update 2015-11-29
Confirmation Statement Due Date 2021-01-10
Confirmation Statement Last Update 2019-11-29
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62020 Information technology consultancy activities

Office Location

Address PREMIER HOUSE 2ND FLOOR
29 RUTLAND STREET
Post Town LEICESTER
Post Code LE1 1RE
Country ENGLAND

Companies with the same location

Entity Name Office Address
HOLD SERVICES UK LTD Premier House 2nd Floor, 29 Rutland Street, Leicester, LE1 1RE, England
MINDERA HOLDINGS LIMITED Premier House 2nd Floor, 29 Rutland Street, Leicester, LE1 1RE, England
LEMONWORKS LIMITED Premier House 2nd Floor, 29 Rutland Street, Leicester, LE1 1RE, England
MINDERA UK LIMITED Premier House 2nd Floor, 29 Rutland Street, Leicester, LE1 1RE, England
TELEMETRON LIMITED Premier House 2nd Floor, 29 Rutland Street, Leicester, LE1 1RE, England

Companies with the same post code

Entity Name Office Address
DOSAJI LTD 31, A3.11 L C B Depot, Rutland Street, Leicester, Leicestershire, LE1 1RE, United Kingdom
COMPUTER ARTS ARCHIVE CIC 31 Rutland Street, Leicester, LE1 1RE, England
MARKETING VOICE LTD A104 Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE, England
SOKORA JEWELS LTD Studio A3.11 Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE, England
1 ALMOND TREE LLP 29 Rutland Street, Leicester, LE1 1RE, England
EHS GLOBAL TECH LTD 31 Lcb Depot, Rutland Street, Leicester, LE1 1RE, England
NO FIXED ABODE PRODUCTIONS LTD Lcb Depot 31 Rutland Street, Cultural Quarter, Leicester, LE1 1RE, England
INSITU SOFTWARE DEVELOPMENT LIMITED Lcb Depot Unit A 307, Rutland Street, Leicester, LE1 1RE, England
FURNISS MANAGEMENT CONSULTING LIMITED C/o Pivotal Retail Marketing, Lcb Depot, 31 Rutland Street, Leicester, LE1 1RE, England
SPOON JAR FILMS LIMITED Spoon Jar Films Limited A103, Lcb Depot, 31 Rutland Street, Leicester, Leicestershire, LE1 1RE

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KURJI-EVANS, Hetal Secretary (Active) 13 Westminster Road, Leicester, England, LE2 2EH /
27 September 2016
/
ALMEIDA, Carlos Guilherme Director (Active) 12 Derby Drive, Peterborough, England, PE1 4NQ November 1984 /
18 May 2015
Portuguese /
Portugal
Director
EVANS, Paul John Director (Active) 12 Derby Drive, Peterborough, England, PE1 4NQ March 1968 /
18 May 2015
British /
England
Company Director
FONSECA, Jose Antonio Director (Active) 12 Derby Drive, Peterborough, England, PE1 4NQ November 1981 /
18 May 2015
Portuguese /
Portugal
Director
LOPES, Bruno Miguel Director (Active) 12 Derby Drive, Peterborough, England, PE1 4NQ August 1983 /
18 May 2015
Portuguese /
Portugal
Director
REIS, Monica Sofia Director (Active) 12 Derby Drive, Peterborough, England, PE1 4NQ November 1978 /
18 May 2015
Portuguese /
Portugal
Director
EVANS, Paul Secretary (Resigned) 12 Derby Drive, Peterborough, England, PE1 4NQ /
29 November 2007
British /
SMITH, Stephen Andrew Secretary (Resigned) 12 Derby Drive, Peterborough, England, PE1 4NQ /
1 December 2015
/
EVANS, Paul John Director (Resigned) 16 The Drive, Peterborough, Cambridgeshire, PE3 6AJ January 1963 /
29 November 2007
British /
Business Director
EVANS, Paul Director (Resigned) 16 The Drive, Peterborough, Cambridgeshire, PE3 6AJ March 1968 /
29 November 2007
British /
Business Director
KURJI, Hetal Director (Resigned) 12 Derby Drive, Peterborough, England, PE1 4NQ July 1975 /
29 November 2007
British /
England
Managing Director

Competitor

Search similar business entities

Post Town LEICESTER
Post Code LE1 1RE
SIC Code 62020 - Information technology consultancy activities

Improve Information

Please provide details on THINKIT SOLUTIONS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches