logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Kurji-evans, Hetal
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-09-27 ~ now
    OF - Secretary → CIF 0
  • 2
    Evans, Paul John
    Company Director born in March 1968
    Individual (32 offsprings)
    Officer
    icon of calendar 2015-05-18 ~ now
    OF - Director → CIF 0
  • 3
    Almeida, Carlos Guilherme Chaves E Castro Dos Santos
    Director born in November 1984
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-05-18 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressPremier House. 2nd Floor, 29 Rutland Street, Leicester, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Fonseca, Jose Antonio
    Director born in November 1981
    Individual
    Officer
    icon of calendar 2015-05-18 ~ 2021-03-02
    OF - Director → CIF 0
  • 2
    Smith, Stephen Andrew
    Individual (267 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2016-09-27
    OF - Secretary → CIF 0
  • 3
    Reis, Monica Sofia
    Director born in November 1978
    Individual
    Officer
    icon of calendar 2015-05-18 ~ 2021-03-02
    OF - Director → CIF 0
  • 4
    Evans, Paul
    Business Director born in March 1968
    Individual (32 offsprings)
    Officer
    icon of calendar 2007-11-29 ~ 2009-12-01
    OF - Director → CIF 0
    Evans, Paul John
    Business Director born in January 1963
    Individual (32 offsprings)
    Officer
    icon of calendar 2007-11-29 ~ 2009-12-01
    OF - Director → CIF 0
    Evans, Paul
    Individual (32 offsprings)
    Officer
    icon of calendar 2007-11-29 ~ 2015-12-01
    OF - Secretary → CIF 0
    Mr Paul John Evans
    Born in March 1968
    Individual (32 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-28
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Lopes, Bruno Miguel
    Director born in August 1983
    Individual
    Officer
    icon of calendar 2015-05-18 ~ 2022-09-13
    OF - Director → CIF 0
  • 6
    Kurji, Hetal
    Managing Director born in July 1975
    Individual
    Officer
    icon of calendar 2007-11-29 ~ 2015-05-18
    OF - Director → CIF 0
parent relation
Company in focus

THINKIT SOLUTIONS LIMITED

Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
30,261 GBP2017-12-31
3,659 GBP2016-12-31
Amounts invested in assets
707,595 GBP2017-12-31
10 GBP2016-12-31
Fixed Assets
737,856 GBP2017-12-31
3,669 GBP2016-12-31
Debtors
2,823,440 GBP2017-12-31
2,468,201 GBP2016-12-31
Cash at bank and in hand
416,897 GBP2017-12-31
1,152,309 GBP2016-12-31
Current Assets
3,240,337 GBP2017-12-31
3,620,510 GBP2016-12-31
Creditors
Amounts falling due within one year
-877,044 GBP2017-12-31
-1,439,777 GBP2016-12-31
Net Current Assets/Liabilities
2,363,293 GBP2017-12-31
2,180,733 GBP2016-12-31
Net Assets/Liabilities
3,101,149 GBP2017-12-31
2,184,402 GBP2016-12-31
Equity
Called up share capital
1,000 GBP2017-12-31
1,000 GBP2016-12-31
Retained earnings (accumulated losses)
3,100,149 GBP2017-12-31
2,183,402 GBP2016-12-31
Equity
3,101,149 GBP2017-12-31
2,184,402 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
42,021 GBP2017-12-31
5,467 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
11,760 GBP2017-12-31
1,808 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,952 GBP2017-01-01 ~ 2017-12-31
Number of shares allotted
Class 1 ordinary share
1,000 shares2017-01-01 ~ 2017-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-01-01 ~ 2017-12-31
Nominal value of allotted share capital
Class 1 ordinary share
1,000 GBP2017-01-01 ~ 2017-12-31
1,000 GBP2016-01-01 ~ 2016-12-31
Average Number of Employees
12017-01-01 ~ 2017-12-31
22016-01-01 ~ 2016-12-31

Related profiles found in government register
  • THINKIT SOLUTIONS LIMITED
    Info
    Registered number 06440430
    icon of addressPremier House 2nd Floor, 29 Rutland Street, Leicester LE1 1RE
    Private Limited Company incorporated on 2007-11-29 (17 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-01
    CIF 0
  • THINKIT SOLUTIONS LTD
    S
    Registered number 6440430
    icon of address13, Westminster Road, Leicester, United Kingdom, LE2 2EH
    CIF 1
  • THINKIT SOLUTIONS LIMITED
    S
    Registered number missing
    icon of address12, Derby Drive, Peterborough, England, PE1 4NQ
    Limited Company
    CIF 2
  • THINKIT SOLUTIONS LIMITED
    S
    Registered number 6440430
    icon of address13, Westminster Road, Leicester, England, LE2 2EH
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address5 Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -50,223 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-05-21 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of addressPremier House 2nd Floor, 29 Rutland Street, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -770,063 GBP2018-12-31
    Officer
    icon of calendar 2015-07-08 ~ now
    CIF 1 - Director → ME
Ceased 4
  • 1
    icon of addressPremier House 2nd Floor, 29 Rutland Street, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,503 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-22 ~ 2018-03-01
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressPremier House 2nd Floor, 29 Rutland Street, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    446,784 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-03-01
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address12 Derby Drive, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -320,720 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-10-11 ~ 2021-02-27
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of addressPremier House 2nd Floor, 29 Rutland Street, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -770,063 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-07-08 ~ 2019-03-01
    CIF 4 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.