ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Think Jam Limited

Think Jam Limited is an active company incorporated on 30 October 2003 with the registered office located in Borehamwood, Hertfordshire. Think Jam Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
04947917
Private limited company
Age
21 years
Incorporated 30 October 2003
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 24 August 2025 (14 days ago)
Next confirmation dated 24 August 2026
Due by 7 September 2026 (12 months remaining)
Last change occurred 5 days ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
1st Floor, Spitalfields House
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
England
Address changed on 31 Jul 2025 (1 month ago)
Previous address was Acre House 11/15 William Road London NW1 3ER United Kingdom
Telephone
02073240088
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jun 1983
Director • British • Lives in England • Born in Sep 1974
Director • British • Lives in England • Born in Feb 1975
Mr Daniel Michael Robey
PSC • British • Lives in England • Born in Sep 1974
Dorfman Media Holdings LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dorfman Films Limited
Charles Samuel Dorfman and Jake William Hogarth Irwin are mutual people.
Active
Media Finance Capital Limited
Charles Samuel Dorfman and Jake William Hogarth Irwin are mutual people.
Active
Samuel Marshall Productions Limited
Charles Samuel Dorfman and Jake William Hogarth Irwin are mutual people.
Active
Untold Studios Limited
Charles Samuel Dorfman and Jake William Hogarth Irwin are mutual people.
Active
Barbarians Film Limited
Charles Samuel Dorfman and Jake William Hogarth Irwin are mutual people.
Active
Media Finance Capital Alpha Limited
Charles Samuel Dorfman and Jake William Hogarth Irwin are mutual people.
Active
Remake Technology Limited
Jake William Hogarth Irwin and Daniel Michael Robey are mutual people.
Active
Silverwell Technology Limited
Jake William Hogarth Irwin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£114.21K
Decreased by £447.39K (-80%)
Turnover
Unreported
Same as previous period
Employees
28
Decreased by 6 (-18%)
Total Assets
£1.63M
Decreased by £260.96K (-14%)
Total Liabilities
-£490.95K
Decreased by £639.3K (-57%)
Net Assets
£1.14M
Increased by £378.34K (+50%)
Debt Ratio (%)
30%
Decreased by 29.67% (-50%)
Latest Activity
Confirmation Submitted
5 Days Ago on 2 Sep 2025
Mr Jake William Hogarth Irwin Details Changed
7 Days Ago on 31 Aug 2025
Mr Jake William Hogarth Irwin Details Changed
1 Month Ago on 31 Jul 2025
Mr Daniel Michael Robey (PSC) Details Changed
1 Month Ago on 31 Jul 2025
Mr Daniel Michael Robey Details Changed
1 Month Ago on 31 Jul 2025
Registered Address Changed
1 Month Ago on 31 Jul 2025
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
11 Months Ago on 18 Sep 2024
Full Accounts Submitted
1 Year 10 Months Ago on 31 Oct 2023
Confirmation Submitted
2 Years Ago on 4 Sep 2023
Get Credit Report
Discover Think Jam Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Jake William Hogarth Irwin on 31 August 2025
Submitted on 4 Sep 2025
Confirmation statement made on 24 August 2025 with updates
Submitted on 2 Sep 2025
Director's details changed for Mr Jake William Hogarth Irwin on 31 July 2025
Submitted on 1 Aug 2025
Director's details changed for Mr Daniel Michael Robey on 31 July 2025
Submitted on 31 Jul 2025
Change of details for Mr Daniel Michael Robey as a person with significant control on 31 July 2025
Submitted on 31 Jul 2025
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 1st Floor, Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX on 31 July 2025
Submitted on 31 Jul 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 24 August 2024 with no updates
Submitted on 18 Sep 2024
Statement of capital on 22 March 2024
Submitted on 22 Mar 2024
Solvency Statement dated 26/02/24
Submitted on 12 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year