UKBizDB.co.uk

THOMORG NO 1401 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thomorg No 1401 Limited. The company was founded 29 years ago and was given the registration number 02999279. The firm's registered office is in LONDON. You can find them at Five Canada Square, Canary Wharf, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THOMORG NO 1401 LIMITED
Company Number:02999279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ

Director28 June 2019Active
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ

Director01 October 2018Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary07 December 1994Active
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG

Secretary31 July 1998Active
22 Bishops Close, Barnet, EN5 2QH

Secretary29 March 1995Active
9 Cheapside, London, EC2V 6AD

Nominee Director07 December 1994Active
9 Cheapside, London, EC2V 6AD

Nominee Director07 December 1994Active
28 Gingells Farm Road, Charvil, Reading, RG10 9DT

Director08 June 1995Active
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL

Director02 December 2009Active
Hollanden Park Barn, Riding Lane, Hildenborough, TN11 9LH

Director29 March 1995Active
Flat 10, Highstone House, 21 Highbury Crescent, London, N5 1RX

Director18 September 2006Active
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP

Director01 January 2008Active
15 Maiden Erlegh Drive, Earley, Reading, RG6 7HP

Director29 March 1995Active
2nd Floor, Aldgate House, 33 Aldgate High Street, London, EC3N 1DL

Director02 December 2009Active
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG

Director31 October 2000Active
Whiteladyes, Sandy Way, Cobham, KT11 2EY

Director31 December 2002Active
The Old Rectory, Ightham, Sevenoaks, TN15 9AJ

Director29 March 1995Active
6 The Warren, Harpenden, AL5 2NH

Director31 July 1998Active
22 Bishops Close, Barnet, EN5 2QH

Director29 March 1995Active
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP

Director23 March 2011Active
1 Petworth Road, London, N12 9HE

Director30 November 2000Active

People with Significant Control

Ttc (1994) Limited
Notified on:30 November 2016
Status:Active
Country of residence:England
Address:Five, Canada Square, London, England, E14 5AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Persons with significant control

Change to a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-18Accounts

Accounts with accounts type dormant.

Download
2021-09-17Gazette

Gazette filings brought up to date.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-03-03Officers

Change person director company with change date.

Download
2020-12-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-02-21Address

Change registered office address company with date old address new address.

Download
2019-08-31Officers

Appoint person director company with name date.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-08-02Accounts

Accounts with accounts type dormant.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Accounts

Accounts with accounts type dormant.

Download
2016-12-19Address

Change registered office address company with date old address new address.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.