THOMAS HOLDINGS LIMITED
Overview
| Company Name | THOMAS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02908142 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THOMAS HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THOMAS HOLDINGS LIMITED located?
| Registered Office Address | Second Floor Matrix House North Fourth Street MK9 1NJ Milton Keynes England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THOMAS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCHEMECOPY LIMITED | Mar 14, 1994 | Mar 14, 1994 |
What are the latest accounts for THOMAS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THOMAS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for THOMAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 07, 2025 with updates | 3 pages | CS01 | ||
Register inspection address has been changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Second Floor, Matrix House North Fourth Street Milton Keynes MK9 1NJ | 1 pages | AD02 | ||
Register(s) moved to registered office address Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ | 1 pages | AD04 | ||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 9 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registered office address changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ on Nov 29, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Nov 07, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Egemen Coskun as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr Mark Stefan Schertle as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Borris Lungen as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Notification of William Clark (Holdings) Limited as a person with significant control on Apr 24, 2023 | 2 pages | PSC02 | ||
Cessation of Mayfair Acquisitionco Limited as a person with significant control on Apr 24, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Stefan Bruns as a director on Apr 03, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 9 pages | AA | ||
legacy | 48 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of THOMAS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COSKUN, Egemen | Director | Matrix House North Fourth Street MK9 1NJ Milton Keynes Second Floor England | England | British | 308275440001 | |||||||||
| SCHERTLE, Mark Stefan | Director | Matrix House North Fourth Street MK9 1NJ Milton Keynes Second Floor England | England | British | 308274910001 | |||||||||
| CRANAGE, Sidney Derek | Secretary | Cranick Lodge 259a Nanpantan Road Nanpantan LE11 3YD Loughborough Leicestershire | British | 39964180001 | ||||||||||
| DIXON, Gillian | Secretary | Croft House High Hesket CA4 0HS Carlisle Cumbria | British | 146371490001 | ||||||||||
| MATTINGLEY, Brian | Secretary | 17a Market Place Loughborough LE11 3EA Leicestershire | 150195220001 | |||||||||||
| MURRAY, Stephanie | Secretary | 17a Market Place Loughborough LE11 3EA Leicestershire | Australian | 123290920002 | ||||||||||
| PROCTOR, Matthew Frederick | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire England | 151172010001 | |||||||||||
| VINER, Paul | Secretary | 20 Denman Drive North NW11 6RB London | British | 117768960001 | ||||||||||
| WHITE, Shirley Janice | Secretary | 16 Charnwood Fields Sutton Bonington LE12 5NP Loughborough Leicestershire | British | 24512540001 | ||||||||||
| EMW SECRETARIES LIMITED | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire England |
| 93910510003 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BRUNS, Stefan | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | Germany | German | 248097030001 | |||||||||
| CHARLES, Henry Simon | Director | 9 Grange Park West Bridgford NG2 6HW Nottingham | British | 5834490001 | ||||||||||
| CLARKE, John Thomas | Director | 56 Salcombe Drive Glenfield LE3 8AF Leicester | British | 38599630001 | ||||||||||
| CRANAGE, Sidney Derek | Director | Cranick Lodge 259a Nanpantan Road Nanpantan LE11 3YD Loughborough Leicestershire | British | 39964180001 | ||||||||||
| DIXON, Gillian | Director | Croft House High Hesket CA4 0HS Carlisle Cumbria | United Kingdom | British | 146371490001 | |||||||||
| EVANS, Byron | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | England | English | 140884750001 | |||||||||
| HALL, Andrew James | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | England | British | 30306840002 | |||||||||
| HAMILTON, Kevin | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | United Kingdom | British | 147485660001 | |||||||||
| HANNAH, Simon | Director | 35 Turgis Road GU51 1EL Fleet Hampshire | United Kingdom | British | 98633850001 | |||||||||
| HARDING, Nicholas Simon | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | England | British | 150860820001 | |||||||||
| JEPP, Mark | Director | 67 Humber Street DE65 5NW Hilton Derbyshire | England | British | 184171270001 | |||||||||
| KUROWSKI, Stephen | Director | Mount Pleasant 6 Morley Lane LE12 9EU Shepshed Leicestershire | British | 111509530001 | ||||||||||
| LUNGEN, Borris | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | United Kingdom | German | 248097050001 | |||||||||
| MATTINGLEY, Brian Roger | Director | 17a Market Place Loughborough LE11 3EA Leicestershire | United Kingdom | British | 22417130002 | |||||||||
| MURRAY, Stephanie | Director | 17a Market Place Loughborough LE11 3EA Leicestershire | England | Australian | 123290920002 | |||||||||
| PICKARD, Rodney David | Director | 4 Anson Close Sandridge AL4 9EN St Albans Hertfordshire | United Kingdom | British | 34930210001 | |||||||||
| PROCTOR, Matthew Frederick | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire England | England | British | 136671560001 | |||||||||
| THOMAS, Alma June | Director | Parks Farm House Nanpantan Road LE11 3YE Loughborough Leics | British | 7205860001 | ||||||||||
| THOMAS, James David | Director | 60 Flood Street Chelsea SW3 5TE London | United Kingdom | British | 24719510004 | |||||||||
| THOMAS, James David | Director | Parks Farm House Nanpantan Road LE11 3YE Loughborough Leics | England | British | 69300620001 | |||||||||
| VINER, Paul | Director | 20 Denman Drive North NW11 6RB London | British | 117768960001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of THOMAS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| William Clark (Holdings) Limited | Apr 24, 2023 | Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House 1a Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mayfair Acquisitionco Limited | Apr 06, 2016 | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0