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

THE THINKING PARTNERSHIP LIMITED

FLOOR 2,, 201 GREAT PORTLAND STREET, LONDON, W1W 5AB,
Company Registration Number
03268580
Private Limited Company
Active

Company Overview

About The Thinking Partnership Ltd
THE THINKING PARTNERSHIP LIMITED was founded on 1996-10-24 and has its registered office in London. The organisation's status is listed as "Active". The Thinking Partnership Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE THINKING PARTNERSHIP LIMITED
 
Legal Registered Office
FLOOR 2,
201 GREAT PORTLAND STREET
LONDON
W1W 5AB
Other companies in OX1
 
Previous Names
OCG LIMITED16/06/2009
Filing Information
Company Number 03268580
Company ID Number 03268580
Date formed 1996-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB663627125  
Last Datalog update: 2023-11-06 09:05:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE THINKING PARTNERSHIP 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 THE THINKING PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
LISA SHIREE MCFALL
Company Secretary 2003-08-01
FRANCES ARABELLA LOFTUS
Director 2012-05-16
MARK NEVILLE LOFTUS
Director 1996-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPA FRANCES DICKENSON
Director 2009-05-06 2013-04-08
ARABELLA ELLIS
Director 1996-10-24 2010-09-13
GRAHAM JOHN LEE
Director 2000-02-01 2010-09-13
SARAH JANE DUBOCK
Company Secretary 2001-10-18 2003-07-31
JOHN LESLIE MERVYN SMITH
Director 1996-10-24 2002-07-03
JOANNA RACHAEL WALLIKER
Company Secretary 1996-10-24 2001-10-17
JOANNA RACHAEL WALLIKER
Director 2000-01-27 2001-10-17
CATHRYN SARA BOWDEN
Director 2000-01-27 2000-10-15
MATTHEW DAVID BOWDEN
Director 1996-10-24 1997-02-28
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-10-24 1996-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA SHIREE MCFALL OCG LIMITED Company Secretary 2009-04-17 CURRENT 2009-04-17 Dissolved 2018-02-13

More director information

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
2023-10-25CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-10-04MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2022-10-10MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2021-10-29PSC07CESSATION OF LISA SHIREE MCFALL AS A PERSON OF SIGNIFICANT CONTROL
2021-10-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK NEVILLE LOFTUS
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-10-25CH01Director's details changed for Mark Neville Loftus on 2021-10-24
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2020-11-18SH10Particulars of variation of rights attached to shares
2020-11-18SH08Change of share class name or designation
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-03-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS LISA SHIREE MCFALL on 2020-03-13
2020-03-13CH01Director's details changed for Mark Neville Loftus on 2020-03-13
2020-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/20 FROM PO Box Suite 1.4 3-4 Devonshire Street London W1W 5DT England
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/19 FROM 84 Eccleston Square Pimlico London SW1V 1PX United Kingdom
2018-12-20SH20Statement by Directors
2018-12-20SH19Statement of capital on 2018-12-20 GBP 3,466.50
2018-12-20CAP-SSSolvency Statement dated 06/12/18
2018-12-20RES13Resolutions passed:
  • That the share premium account of the company be reduce from £86,307 to £0 05/12/2018
2018-11-23RES12Resolution of varying share rights or name
2018-11-23SH08Change of share class name or designation
2018-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/18 FROM Oxford Centre for Innovation New Road Oxford OX1 1BY England
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2018 FROM CLARENDON HOUSE 52 CORNMARKET STREET OXFORD OX1 3HJ ENGLAND
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2018 FROM CLARENDON HOUSE 52 CORNMARKET STREET OXFORD OX1 3HJ ENGLAND
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-10-16AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/17 FROM Oxford Centre for Innovation New Road Oxford OX1 1BY
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 3466.5
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-04AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 3466.5
2015-11-06AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-04AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 3466.5
2014-11-10AR0124/10/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/13 FROM Unit 7 Blenheim Office Park Long Hanborough Witney Oxfordshire OX29 8LN
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 3466.5
2013-10-25AR0124/10/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA FRANCES DICKENSON
2013-07-03SH06Cancellation of shares. Statement of capital on 2013-07-03 GBP 3,631.0
2013-07-03SH0208/04/13 STATEMENT OF CAPITAL GBP 3631
2013-07-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-12AR0124/10/12 FULL LIST
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES ARABELLA LOFTUS / 01/10/2012
2012-09-18AA31/07/12 TOTAL EXEMPTION SMALL
2012-06-22AP01DIRECTOR APPOINTED MRS FRANCES ARABELLA LOFTUS
2012-05-18SH0618/05/12 STATEMENT OF CAPITAL GBP 4170.5
2012-05-18SH0205/04/12 STATEMENT OF CAPITAL GBP 4170.50
2012-05-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-14RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-11-03AR0124/10/11 FULL LIST
2011-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LISA SHIREE MCFALL / 08/09/2011
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 7 BLENHEIM OFFICE PARK LOWER ROAD LONG HANBOROUGH WOODSTOCK OXFORDSHIRE OX29 8LN
2011-10-05AA31/07/11 TOTAL EXEMPTION SMALL
2011-02-22RES01ADOPT ARTICLES 15/02/2011
2011-02-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-28AR0124/10/10 FULL LIST
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ARABELLA ELLIS
2010-09-24AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-30SH0122/07/10 STATEMENT OF CAPITAL GBP 5791
2010-04-21RES01ADOPT ARTICLES 26/03/2010
2010-02-12SH0612/02/10 STATEMENT OF CAPITAL GBP 5791.0
2009-10-26AR0124/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NEVILLE LOFTUS / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN LEE / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ARABELLA ELLIS / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA FRANCES DICKENSON / 26/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN LEE / 01/10/2009
2009-10-08CH01CHANGE PERSON AS DIRECTOR
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ARABELLA ELLIS / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NEVILLE LOFTUS / 01/10/2009
2009-09-2888(2)AD 01/08/09 GBP SI 128@0.5=64 GBP IC 5208/5272
2009-09-21AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-29288aDIRECTOR APPOINTED PHILIPPA DICKENSON
2009-06-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-16CERTNMCOMPANY NAME CHANGED OCG LIMITED CERTIFICATE ISSUED ON 16/06/09
2008-10-31363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-10-2188(2)AD 19/09/08 GBP SI 77@0.5=38.5 GBP IC 5208/5246.5
2008-09-30AA31/07/08 TOTAL EXEMPTION SMALL
2007-11-12363sRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2006-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-06363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-05-26123NC INC ALREADY ADJUSTED 14/03/06
2006-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-08RES04£ NC 100500/101000 14/03
2006-05-0888(2)RAD 14/03/06--------- £ SI 76@.5=38 £ IC 5500/5538
2005-11-01363sRETURN MADE UP TO 24/10/05; CHANGE OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2004-10-29363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2003-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/03
2003-10-29363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-28288aNEW SECRETARY APPOINTED
2003-08-28288bSECRETARY RESIGNED
2003-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-10363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2003-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-09123NC INC ALREADY ADJUSTED 15/07/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to THE THINKING PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE THINKING PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-03-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

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 THE THINKING PARTNERSHIP LIMITED

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

THE THINKING PARTNERSHIP LIMITED owns 8 domain names.

360feedback.co.uk   360q.co.uk   360degree.co.uk   capabilityq.co.uk   oxfordpsychologists.co.uk   characterscope.co.uk   relationshipq.co.uk   ocg.co.uk  

Trademarks

Trademark applications by THE THINKING PARTNERSHIP LIMITED

THE THINKING PARTNERSHIP LIMITED is the Owner at publication for the trademark THE THINKING PARTNERSHIP ™ (85340457) through the USPTO on the 2011-06-07
"PARTNERSHIP"
THE THINKING PARTNERSHIP LIMITED is the Original registrant for the trademark THE THINKING PARTNERSHIP ™ (85340457) through the USPTO on the 2011-06-07
"PARTNERSHIP"
THE THINKING PARTNERSHIP LIMITED is the Original registrant for the trademark THE THINKING PARTNERSHIP ™ (85340457) through the USPTO on the 2011-06-07
"PARTNERSHIP"
THE THINKING PARTNERSHIP LIMITED is the Original registrant for the trademark THE THINKING PARTNERSHIP ™ (85340457) through the USPTO on the 2011-06-07
"PARTNERSHIP"
Income
Government Income
We have not found government income sources for THE THINKING PARTNERSHIP 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 (70229 - Management consultancy activities other than financial management) as THE THINKING PARTNERSHIP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where THE THINKING PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE THINKING PARTNERSHIP 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 THE THINKING PARTNERSHIP 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.