Background WavePink WaveYellow Wave

W.THOMAS RESTORATIONS LIMITED (00637276)

W.THOMAS RESTORATIONS LIMITED (00637276) is an active UK company. incorporated on 16 September 1959. with registered office in Wimbledon. The company operates in the Manufacturing sector, engaged in unknown sic code (31090) and 2 other business activities. W.THOMAS RESTORATIONS LIMITED has been registered for 66 years. Current directors include DUDMAN, Janet Susan, DUDMAN, Raymond Martin.

Company Number
00637276
Status
active
Type
ltd
Incorporated
16 September 1959
Age
66 years
Address
Unit 4 Rear Of 1-9 Tennyson Road, Wimbledon, SW19 8SH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
DUDMAN, Janet Susan, DUDMAN, Raymond Martin
SIC Codes
31090, 47791, 95240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.THOMAS RESTORATIONS LIMITED

W.THOMAS RESTORATIONS LIMITED is an active company incorporated on 16 September 1959 with the registered office located in Wimbledon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090) and 2 other business activities. W.THOMAS RESTORATIONS LIMITED was registered 66 years ago.(SIC: 31090, 47791, 95240)

Status

active

Active since 66 years ago

Company No

00637276

LTD Company

Age

66 Years

Incorporated 16 September 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Unit 4 Rear Of 1-9 Tennyson Road Wimbledon, SW19 8SH,

Previous Addresses

201 Avro House Havelock Terrace London SW8 4AS
From: 31 December 2012To: 13 September 2018
C/O C/O Gibson Hewitt Unit 5 Pyrford Road West Byfleet Surrey KT14 6SD
From: 28 May 2010To: 31 December 2012
201 Avro Havelock Terrace London SW8 4AS
From: 27 October 2009To: 28 May 2010
144-146 New Bond Street London W1S 2PF
From: 16 September 1959To: 27 October 2009
Timeline

9 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Oct 10
Director Left
Nov 24
Director Joined
Dec 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DUDMAN, Janet Susan

Active
Rear Of 1-9 Tennyson Road, WimbledonSW19 8SH
Born April 1958
Director
Appointed 01 Dec 2024

DUDMAN, Raymond Martin

Active
The Bell Cottage, ClaygateKT10 0PN
Born April 1958
Director
Appointed N/A

LAW, Mark Henry William

Resigned
Ash Cottage, Ashmore GreenRG18 9ER
Secretary
Appointed 05 Apr 2006
Resigned 21 Sept 2009

SMITH, Anthony David Neville

Resigned
Lyndhurst 29 Cockshot Road, ReigateRH2 7HD
Secretary
Appointed N/A
Resigned 05 Apr 2006

SYKES, Andrew

Resigned
Avro Havelock Terrace, LondonSW8 4AS
Secretary
Appointed 22 Dec 2009
Resigned 01 Apr 2010

WEST, Eleanor

Resigned
Havelock Terrace, LondonSW8 4AS
Secretary
Appointed 12 Oct 2009
Resigned 26 Nov 2009

COBHAM, Penelope, Viscountess

Resigned
The Dockmasters House, LondonE1W 1LP
Born December 1958
Director
Appointed 27 Apr 2006
Resigned 18 Mar 2008

HENDERSON, George Clifford Mclaren

Resigned
18 Lochmore House, LondonSW1W 9JX
Born February 1938
Director
Appointed 21 May 1998
Resigned 31 Mar 2001

LAW, Mark Henry William

Resigned
Roselawn Cottage, ThatchamRG18 9ER
Born March 1966
Director
Appointed 05 Apr 2006
Resigned 21 Sept 2009

MELLOR, David John

Resigned
The Dockmasters House, LondonE1W 1LP
Born March 1949
Director
Appointed 09 Jan 2006
Resigned 18 Mar 2008

PARTRIDGE, John Arthur

Resigned
Prebendal House, OakhamLE15 8PN
Born July 1929
Director
Appointed N/A
Resigned 09 Jan 2006

PICK, Frederick Michael

Resigned
5 Lanhill Road, LondonW9 2BP
Born June 1949
Director
Appointed 02 Jan 2001
Resigned 09 Jan 2006

RYAN, Francis Oliver, Mr.

Resigned
Iverna Gardens, LondonW8 6TP
Born July 1948
Director
Appointed 27 Aug 2010
Resigned 20 Nov 2024

SMITH, Anthony David Neville

Resigned
Lyndhurst 29 Cockshot Road, ReigateRH2 7HD
Born November 1952
Director
Appointed N/A
Resigned 09 Jan 2006

SYKES, Andrew

Resigned
Avro Havelock Terrace, LondonSW8 4AS
Born March 1974
Director
Appointed 22 Dec 2009
Resigned 01 Apr 2010

SYKES, Richard Brook, Sir

Resigned
Havelock Terrace, LondonSW8 4AS
Born August 1942
Director
Appointed 22 Dec 2009
Resigned 22 Mar 2010

SYKES, Richard Brook, Sir

Resigned
Havelock Terrace, LondonSW8 4AS
Born August 1942
Director
Appointed 12 Oct 2009
Resigned 30 Nov 2009

Persons with significant control

2

Mr Raymond Martin Dudman

Active
Rear Of 1-9 Tennyson Road, WimbledonSW19 8SH
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Janet Susan Dudman

Active
Beaconsfield Road, EsherKT10 0PN
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Move Registers To Registered Office Company With New Address
10 November 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 July 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 December 2012
AD01Change of Registered Office Address
Liquidation Voluntary Arrangement Completion
3 December 2012
1.41.4
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
6 July 2012
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
31 May 2011
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Move Registers To Sail Company
4 November 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Sail Address Company
3 November 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
28 May 2010
1.11.1
Termination Secretary Company With Name
28 April 2010
TM02Termination of Secretary
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Secretary Company With Name
5 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Legacy
26 September 2009
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
22 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
21 August 2009
363aAnnual Return
Gazette Notice Compulsary
16 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Resolution
12 April 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Full
11 March 2005
AAAnnual Accounts
Legacy
1 February 2005
363aAnnual Return
Accounts With Accounts Type Full
5 March 2004
AAAnnual Accounts
Legacy
16 January 2004
363aAnnual Return
Accounts With Accounts Type Full
20 February 2003
AAAnnual Accounts
Legacy
16 January 2003
363aAnnual Return
Legacy
8 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
8 March 2002
AAAnnual Accounts
Legacy
7 January 2002
363aAnnual Return
Legacy
14 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
363aAnnual Return
Legacy
21 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
31 January 2000
363aAnnual Return
Accounts With Accounts Type Full
18 March 1999
AAAnnual Accounts
Legacy
29 January 1999
363aAnnual Return
Legacy
14 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 1998
AAAnnual Accounts
Legacy
14 January 1998
363aAnnual Return
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
23 January 1997
363aAnnual Return
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Legacy
23 January 1996
363x363x
Accounts With Accounts Type Full
9 March 1995
AAAnnual Accounts
Legacy
8 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 March 1994
AAAnnual Accounts
Legacy
7 February 1994
363x363x
Accounts With Accounts Type Full
25 March 1993
AAAnnual Accounts
Legacy
9 March 1993
363x363x
Legacy
18 February 1993
288288
Accounts With Accounts Type Full
17 March 1992
AAAnnual Accounts
Legacy
16 January 1992
363x363x
Legacy
15 April 1991
363x363x
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Memorandum Articles
13 October 1989
MEM/ARTSMEM/ARTS
Resolution
13 October 1989
RESOLUTIONSResolutions
Resolution
13 October 1989
RESOLUTIONSResolutions
Resolution
3 October 1989
RESOLUTIONSResolutions
Resolution
3 October 1989
RESOLUTIONSResolutions
Legacy
26 July 1989
363363
Legacy
26 July 1989
363363
Legacy
26 July 1989
363363
Legacy
26 July 1989
363363
Accounts With Accounts Type Full
22 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Legacy
7 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 December 1986
AAAnnual Accounts
Legacy
9 October 1986
288288
Legacy
9 October 1986
287Change of Registered Office