UKBizDB.co.uk

WILLIAM THOMPSON SEARCH LIMITED

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

This company is commonly known as William Thompson Search Limited. The company was founded 9 years ago and was given the registration number 09353372. The firm's registered office is in LONDON. You can find them at 45 Galveston Road, Putney, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:WILLIAM THOMPSON SEARCH LIMITED
Company Number:09353372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:45 Galveston Road, Putney, London, United Kingdom, SW15 2RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Galveston Road, Putney, London, United Kingdom, SW15 2RZ

Director12 December 2014Active
45 Galveston Road, Putney, United Kingdom, SW15 2RZ

Director24 September 2020Active
5 Frederick's Place, Old Jewry, London, United Kingdom, EC2R 8JQ

Director12 December 2014Active

People with Significant Control

Judith Reed
Notified on:09 March 2020
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:45 Galveston Road, Putney, United Kingdom, SW15 2RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Richard John Cock
Notified on:09 March 2020
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:45 Galveston Road, Putney, United Kingdom, SW15 2RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Warner Christopher Thompson
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:5 Frederick's Place, Old Jewry, London, United Kingdom, EC2R 8JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Richard John Cock
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:13 Princeton Court 53-55 Felsham Road, Putney, London, England, SW15 1AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Capital

Capital cancellation shares.

Download
2021-03-02Capital

Capital return purchase own shares.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Address

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

Download
2020-11-25Address

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

Download
2020-11-25Address

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

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Address

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

Download

Copyright © 2024. All rights reserved.