Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Thinktank Engineering Limited
Thinktank Engineering Limited is an active company incorporated on 23 January 2003 with the registered office located in Widnes, Cheshire. Thinktank Engineering Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04646354
Private limited company
Age
22 years
Incorporated
23 January 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 January 2025
(9 months ago)
Next confirmation dated
23 January 2026
Due by
6 February 2026
(3 months remaining)
Last change occurred
2 years 9 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 January 2025
Was due on
31 October 2025
(3 days ago)
Learn more about Thinktank Engineering Limited
Contact
Update Details
Address
Unit 8 Towngate Business Park
Everite Road
Widnes
Cheshire
WA8 8PT
Same address for the past
20 years
Companies in WA8 8PT
Telephone
01514203232
Email
Available in Endole App
Website
Thinktankengineering.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
2
David James Ward
Director • Secretary • Engineer • British • Lives in UK • Born in Jun 1963
Peter John James Ward
Director • British • Lives in England • Born in Jun 1955
Mary Clarinda Lynn Ward
Director • British • Lives in UK • Born in Sep 1963
Mr David James Ward
PSC • British • Lives in UK • Born in Jun 1963
Mrs Mary Clarinda Lynn Ward
PSC • British • Lives in UK • Born in Sep 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£156.95K
Increased by £35.28K (+29%)
Total Liabilities
-£100.76K
Increased by £20.68K (+26%)
Net Assets
£56.19K
Increased by £14.61K (+35%)
Debt Ratio (%)
64%
Decreased by 1.62% (-2%)
See 10 Year Full Financials
Latest Activity
Shares Cancelled
6 Months Ago on 23 Apr 2025
Own Shares Purchased
6 Months Ago on 14 Apr 2025
Peter John James Ward Resigned
8 Months Ago on 26 Feb 2025
Mary Clarinda Lynn Ward (PSC) Appointed
8 Months Ago on 26 Feb 2025
David James Ward (PSC) Appointed
8 Months Ago on 26 Feb 2025
David James Ward Details Changed
8 Months Ago on 26 Feb 2025
David James Ward Details Changed
8 Months Ago on 26 Feb 2025
Mary Clarinda Lynn Ward Details Changed
8 Months Ago on 26 Feb 2025
Peter John James Ward (PSC) Resigned
8 Months Ago on 26 Feb 2025
Confirmation Submitted
8 Months Ago on 7 Feb 2025
Get Alerts
Get Credit Report
Discover Thinktank Engineering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of Mary Clarinda Lynn Ward as a person with significant control on 26 February 2025
Submitted on 28 Apr 2025
Director's details changed for Mary Clarinda Lynn Ward on 26 February 2025
Submitted on 28 Apr 2025
Secretary's details changed for David James Ward on 26 February 2025
Submitted on 28 Apr 2025
Director's details changed for David James Ward on 26 February 2025
Submitted on 28 Apr 2025
Termination of appointment of Peter John James Ward as a director on 26 February 2025
Submitted on 28 Apr 2025
Notification of David James Ward as a person with significant control on 26 February 2025
Submitted on 28 Apr 2025
Cessation of Peter John James Ward as a person with significant control on 26 February 2025
Submitted on 28 Apr 2025
Cancellation of shares. Statement of capital on 26 February 2025
Submitted on 23 Apr 2025
Purchase of own shares.
Submitted on 14 Apr 2025
Confirmation statement made on 23 January 2025 with no updates
Submitted on 7 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs