ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Think Big Technical Services Limited

Think Big Technical Services Limited is an active company incorporated on 25 August 2015 with the registered office located in Herne Bay, Kent. Think Big Technical Services Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09747919
Private limited company
Age
10 years
Incorporated 25 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 August 2025 (15 days ago)
Next confirmation dated 24 August 2026
Due by 7 September 2026 (12 months remaining)
Last change occurred 12 days ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
2a Herne Business Park
Herne Bay
Kent
CT6 7FE
United Kingdom
Address changed on 28 Aug 2025 (11 days ago)
Previous address was
Telephone
01304 806435
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Northern Ireland • Born in Feb 1960
Director • British • Lives in England • Born in Aug 1965
Director • British • Lives in England • Born in Oct 1983
Director • British • Lives in UK • Born in Jun 1967
Director • British • Lives in England • Born in Oct 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fluidity Service Limited
Richard Whitton Salter, Toby Michael Roy, and 1 more are mutual people.
Active
WW Martin Ltd
Michael Richard Darling and Ian Dennis Posnett are mutual people.
Active
K R S Interiors Limited
Michael Richard Darling and Ian Dennis Posnett are mutual people.
Active
WWM Civils Limited
Michael Richard Darling and Ian Dennis Posnett are mutual people.
Active
Alexia Capital Management Limited
Michael Richard Darling and Ian Dennis Posnett are mutual people.
Active
DPP Property Limited
Michael Richard Darling and Ian Dennis Posnett are mutual people.
Active
East Kent Brickwork Ltd
Michael Richard Darling and Ian Dennis Posnett are mutual people.
Active
WWM Plant Hire Ltd
Michael Richard Darling and Ian Dennis Posnett are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£105.7K
Increased by £2.8K (+3%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£198.9K
Increased by £60.72K (+44%)
Total Liabilities
-£96.32K
Increased by £27.33K (+40%)
Net Assets
£102.58K
Increased by £33.39K (+48%)
Debt Ratio (%)
48%
Decreased by 1.5% (-3%)
Latest Activity
Registers Moved To Inspection Address
11 Days Ago on 28 Aug 2025
Inspection Address Changed
11 Days Ago on 28 Aug 2025
Confirmation Submitted
12 Days Ago on 27 Aug 2025
Mr Richard Whitton Salter Details Changed
5 Months Ago on 24 Mar 2025
Registered Address Changed
7 Months Ago on 4 Feb 2025
Accounting Period Shortened
7 Months Ago on 3 Feb 2025
Adam Mark Dennis Kenton Resigned
9 Months Ago on 3 Dec 2024
Mr Samuel Kenneth Roulston Appointed
10 Months Ago on 29 Oct 2024
Fluidity Service Limited (PSC) Appointed
10 Months Ago on 29 Oct 2024
Mr Richard Whitton Salter Details Changed
4 Years Ago on 7 Feb 2021
Get Credit Report
Discover Think Big Technical Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 28 Aug 2025
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 28 Aug 2025
Confirmation statement made on 24 August 2025 with updates
Submitted on 27 Aug 2025
Director's details changed for Mr Richard Whitton Salter on 24 March 2025
Submitted on 7 Apr 2025
Director's details changed for Mr Richard Whitton Salter on 7 February 2021
Submitted on 14 Feb 2025
Termination of appointment of Adam Mark Dennis Kenton as a director on 3 December 2024
Submitted on 6 Feb 2025
Registered office address changed from Ww Martin Dane Park Road Ramsgate CT11 7LT England to 2a Herne Business Park Herne Bay Kent CT6 7FE on 4 February 2025
Submitted on 4 Feb 2025
Current accounting period shortened from 31 August 2025 to 31 March 2025
Submitted on 3 Feb 2025
Appointment of Mr Samuel Kenneth Roulston as a director on 29 October 2024
Submitted on 6 Nov 2024
Termination of appointment of Michael Richard Darling as a director on 29 October 2024
Submitted on 5 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year