Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THINKBDA LIMITED
Company Information for

THINKBDA LIMITED

2-3 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU,
Company Registration Number
02721714
Private Limited Company
Liquidation

Company Overview

About Thinkbda Ltd
THINKBDA LIMITED was founded on 1992-06-09 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Thinkbda Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THINKBDA LIMITED
 
Legal Registered Office
2-3 WINCKLEY COURT
CHAPEL STREET
PRESTON
PR1 8BU
Other companies in MK18
 
Previous Names
BUCKINGHAM DESIGN ASSOCIATES LIMITED12/06/2014
Filing Information
Company Number 02721714
Company ID Number 02721714
Date formed 1992-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB824987875  
Last Datalog update: 2024-03-05 20:32:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THINKBDA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THINKBDA LIMITED

Current Directors
Officer Role Date Appointed
HILARY KNOWLES
Company Secretary 1992-06-09
RICHARD THOMAS GOOD
Director 2011-12-19
DAVID KNOWLES
Director 2008-06-30
RICHARD DUROSE KNOWLES
Director 1992-06-09
DARREN JAMES LONG
Director 2013-09-27
PAUL ALAN RICHINGS
Director 2008-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GEORGE EDWARD JOHNSON
Director 2007-04-01 2017-12-22
TYRONE JACK SPENCE
Director 2008-06-30 2011-12-19
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-06-09 1992-06-09
LONDON LAW SERVICES LIMITED
Nominated Director 1992-06-09 1992-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILARY KNOWLES BCQ (HOLDINGS) LIMITED Company Secretary 2007-01-02 CURRENT 2007-01-02 Active - Proposal to Strike off
HILARY KNOWLES BCQ GROUP LIMITED Company Secretary 2007-01-02 CURRENT 2007-01-02 In Administration
ALEXANDER COLLEY MIKE COLLEY ELECTRICAL LIMITED Company Secretary 2005-09-15 CURRENT 2005-09-15 Active
HILARY KNOWLES DIRECT2ONE LIMITED Company Secretary 2005-07-11 CURRENT 2005-07-11 Active - Proposal to Strike off
HILARY KNOWLES JOLLYFAST.COM LIMITED Company Secretary 2005-01-31 CURRENT 2001-05-31 Active - Proposal to Strike off
HILARY KNOWLES JOLLYBIG LIMITED Company Secretary 2001-03-30 CURRENT 2001-03-30 Active - Proposal to Strike off
HILARY KNOWLES BUSIPRINT LIMITED Company Secretary 1999-06-09 CURRENT 1999-06-09 Active - Proposal to Strike off
HILARY KNOWLES BUCKINGHAM COLOUR PRESS LIMITED Company Secretary 1992-01-14 CURRENT 1992-01-14 Active - Proposal to Strike off
HILARY KNOWLES PRINTOUT LIMITED Company Secretary 1991-12-31 CURRENT 1977-01-04 Active - Proposal to Strike off
HILARY KNOWLES RED COLOUR LIMITED Company Secretary 1991-09-30 CURRENT 1976-11-11 Dissolved 2017-10-10
RICHARD THOMAS GOOD BCQ GROUP LIMITED Director 2009-06-22 CURRENT 2007-01-02 In Administration
RICHARD DUROSE KNOWLES BCQ (HOLDINGS) LIMITED Director 2007-01-09 CURRENT 2007-01-02 Active - Proposal to Strike off
RICHARD DUROSE KNOWLES COLOUR QUEST LIMITED Director 2007-01-09 CURRENT 1989-08-07 Active - Proposal to Strike off
RICHARD DUROSE KNOWLES BCQ GROUP LIMITED Director 2007-01-09 CURRENT 2007-01-02 In Administration
RICHARD DUROSE KNOWLES DIRECT2ONE LIMITED Director 2005-07-11 CURRENT 2005-07-11 Active - Proposal to Strike off
RICHARD DUROSE KNOWLES JOLLYFAST.COM LIMITED Director 2001-06-04 CURRENT 2001-05-31 Active - Proposal to Strike off
RICHARD DUROSE KNOWLES JOLLYBIG LIMITED Director 2001-03-30 CURRENT 2001-03-30 Active - Proposal to Strike off
RICHARD DUROSE KNOWLES BUSIPRINT LIMITED Director 1999-06-09 CURRENT 1999-06-09 Active - Proposal to Strike off
RICHARD DUROSE KNOWLES BUCKINGHAM COLOUR PRESS LIMITED Director 1992-01-14 CURRENT 1992-01-14 Active - Proposal to Strike off
RICHARD DUROSE KNOWLES PRINTOUT LIMITED Director 1991-12-31 CURRENT 1977-01-04 Active - Proposal to Strike off
RICHARD DUROSE KNOWLES RED COLOUR LIMITED Director 1991-09-30 CURRENT 1976-11-11 Dissolved 2017-10-10

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Office JuniorBuckinghamWe are looking for a hardworking, enthusiastic individual to assist with a range of general administration and some accounting tasks in and around the company2016-01-06

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27Voluntary liquidation Statement of affairs
2024-02-27Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-27Appointment of a voluntary liquidator
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM C/O Thinkbda Ltd Anvil House 61-63 Well Street Buckingham Buckinghamshire MK18 1EN United Kingdom
2023-06-08CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-01-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04AP01DIRECTOR APPOINTED MR STEWART ANDREW CHURCHWARD
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KNOWLES
2021-01-04PSC07CESSATION OF DAVID KNOWLES AS A PERSON OF SIGNIFICANT CONTROL
2021-01-04PSC05Change of details for Bcq Group Limited as a person with significant control on 2021-01-04
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-03-05AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-01-28SH06Cancellation of shares. Statement of capital on 2018-09-28 GBP 101
2019-01-28SH03Purchase of own shares
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS GOOD
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 108
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 108
2018-02-05SH06Cancellation of shares. Statement of capital on 2017-12-20 GBP 108
2018-02-05SH03Purchase of own shares
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSON
2017-07-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 135
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-07-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 135
2016-06-09AR0109/06/16 ANNUAL RETURN FULL LIST
2016-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/16 FROM Anvil House 63 Well Street Buckingham Buckinghamshire MK18 1EN
2015-07-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 135
2015-06-16AR0109/06/15 ANNUAL RETURN FULL LIST
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DUROSE KNOWLES / 10/06/2014
2015-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS HILARY KNOWLES on 2014-06-10
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KNOWLES / 10/06/2014
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN RICHINGS / 10/06/2014
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHNSON / 10/06/2014
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 135
2014-06-27AR0109/06/14 ANNUAL RETURN FULL LIST
2014-06-18MISCStatement of fact - name correction - incorrect name: thinkgda LIMITED - correct name: thinkbda LIMITED
2014-06-17AP01DIRECTOR APPOINTED DARREN JAMES LONG
2014-06-12RES15CHANGE OF NAME 03/06/2014
2014-06-12CERTNMCOMPANY NAME CHANGED BUCKINGHAM DESIGN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 12/06/14
2014-06-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-19AR0109/06/13 FULL LIST
2013-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN RITCHINGS / 10/06/2012
2013-05-13RES01ADOPT ARTICLES 23/04/2013
2013-05-13CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-18AR0109/06/12 FULL LIST
2012-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-06SH0606/03/12 STATEMENT OF CAPITAL GBP 135
2012-03-06SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-27AP01DIRECTOR APPOINTED RICHARD GOOD
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 1 OSIER WAY SWAN BUSINESS PARK BUCKINGHAM BUCKINGHAMSHIRE MK18 1TB
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR TYRONE SPENCE
2011-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-24AR0109/06/11 FULL LIST
2011-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-22AR0109/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DUROSE KNOWLES / 08/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN RITCHINGS / 08/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHNSON / 08/06/2010
2009-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-20363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHINGS / 08/06/2009
2008-10-23288aDIRECTOR APPOINTED PAUL ALAN RICHINGS
2008-10-23288aDIRECTOR APPOINTED DAVID MICHAEL KNOWLES
2008-10-23288aDIRECTOR APPOINTED TYRONE JACK SPENCE
2008-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-0388(2)AD 01/08/08 GBP SI 100@1=100 GBP IC 100/200
2008-08-29363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-12-14395PARTICULARS OF MORTGAGE/CHARGE
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-05363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-05-24288aNEW DIRECTOR APPOINTED
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-22363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-04-2188(2)RAD 11/07/05-11/07/05 £ SI 98@1=98 £ IC 2/100
2005-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-10363aRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-08-23363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-07-15225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2004-01-13CERTNMCOMPANY NAME CHANGED APPLIED MARKETING SERVICES LIMIT ED CERTIFICATE ISSUED ON 13/01/04
2003-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-15363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2002-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-04363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2001-12-10287REGISTERED OFFICE CHANGED ON 10/12/01 FROM: RIVERSIDE WORKS BRIDGE STREET BUCKINGHAM MK18 1EW
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-06363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2000-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-08-15363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-08-02363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to THINKBDA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-02-26
Appointment of Liquidators2024-02-26
Fines / Sanctions
No fines or sanctions have been issued against THINKBDA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-12-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2011-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-12-10 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-12-31 £ 6,848
Creditors Due Within One Year 2012-12-31 £ 385,070
Creditors Due Within One Year 2011-12-31 £ 357,217
Provisions For Liabilities Charges 2012-12-31 £ 12,435
Provisions For Liabilities Charges 2011-12-31 £ 12,397

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THINKBDA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 13,530
Current Assets 2012-12-31 £ 400,079
Current Assets 2011-12-31 £ 468,025
Debtors 2012-12-31 £ 369,011
Debtors 2011-12-31 £ 426,138
Shareholder Funds 2012-12-31 £ 156,134
Shareholder Funds 2011-12-31 £ 163,160
Stocks Inventory 2012-12-31 £ 30,652
Stocks Inventory 2011-12-31 £ 28,357
Tangible Fixed Assets 2012-12-31 £ 153,560
Tangible Fixed Assets 2011-12-31 £ 71,597

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THINKBDA LIMITED registering or being granted any patents
Domain Names

THINKBDA LIMITED owns 1 domain names.

onlinegp.co.uk  

Trademarks
We have not found any records of THINKBDA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THINKBDA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as THINKBDA LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
Business rates information was found for THINKBDA LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
63, Well Street, Buckingham, MK18 1EN 13,50006/Feb/2012
Aylesbury Vale District Council 63, Well Street, Buckingham, MK18 1EN 13,50006/Feb/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THINKBDA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THINKBDA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.