Background WavePink WaveYellow Wave

THG (DORMANT) LIMITED (01194599)

THG (DORMANT) LIMITED (01194599) is an active UK company. incorporated on 20 December 1974. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THG (DORMANT) LIMITED has been registered for 51 years. Current directors include PEARSALL, Stephen David.

Company Number
01194599
Status
active
Type
ltd
Incorporated
20 December 1974
Age
51 years
Address
The Hallmark Building, London, EC3M 5JE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PEARSALL, Stephen David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THG (DORMANT) LIMITED

THG (DORMANT) LIMITED is an active company incorporated on 20 December 1974 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THG (DORMANT) LIMITED was registered 51 years ago.(SIC: 99999)

Status

active

Active since 51 years ago

Company No

01194599

LTD Company

Age

51 Years

Incorporated 20 December 1974

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

THOMAS HOWELL GROUP (UK) LIMITED
From: 1 September 1992To: 28 October 2003
THOMAS HOWELL GROUP (U.K.) LIMITED
From: 20 March 1990To: 1 September 1992
THOMAS HOWELL SELFE LIMITED
From: 20 December 1974To: 20 March 1990
Contact
Address

The Hallmark Building 106 Fenchurch Street London, EC3M 5JE,

Previous Addresses

70 Mark Lane London EC3R 7NQ England
From: 24 October 2016To: 7 May 2020
Trinity Court 42 Trinity Square London EC3N 4th England
From: 20 June 2016To: 24 October 2016
C/O Crawford & Company 10th Floor, New London House London Street London EC3R 7LP
From: 22 March 2010To: 20 June 2016
New London House 6 London Street London EC3R 7LP
From: 20 December 1974To: 22 March 2010
Timeline

6 key events • 1974 - 2018

Funding Officers Ownership
Company Founded
Dec 74
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Apr 17
Director Joined
Jun 18
Director Left
Dec 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

PEARSALL, Stephen David

Active
106 Fenchurch Street, LondonEC3M 5JE
Secretary
Appointed 22 Mar 2010

PEARSALL, Stephen David

Active
106 Fenchurch Street, LondonEC3M 5JE
Born January 1968
Director
Appointed 22 Mar 2010

BAXTER, John Philip Robert

Resigned
20 Downside Road, GuildfordGU4 8PH
Secretary
Appointed 16 Nov 1995
Resigned 24 Sept 1997

GIBLIN, John Francis

Resigned
273 Rumson Road, Atlanta30305
Secretary
Appointed 24 Sept 1997
Resigned 03 Jul 1998

HARMAN, Mark

Resigned
22 Park Avenue, LeedsLS8 2JH
Secretary
Appointed 03 Jul 1998
Resigned 02 May 2003

HAYES, Duncan Maclean

Resigned
187 Lodge Road, ChelmsfordCM1 3JB
Secretary
Appointed N/A
Resigned 16 Nov 1995

HENDRY, David Vaughn

Resigned
Sylvan Lodge 121 Auckland Road, LondonSE19 2DT
Secretary
Appointed 02 May 2003
Resigned 22 Mar 2010

BALL, John Richard Melrose

Resigned
Tilehurst Cottage, CoulsdonCR5 3EH
Born August 1949
Director
Appointed N/A
Resigned 01 Oct 1994

BAXTER, John Philip Robert

Resigned
20 Downside Road, GuildfordGU4 8PH
Born February 1949
Director
Appointed 01 Apr 1994
Resigned 24 Sept 1997

CLAYTON, Paul James

Resigned
Wellbrook House, MayfieldTN20 6HH
Born October 1946
Director
Appointed 01 Apr 1994
Resigned 30 Apr 1996

COPELAND, John Chilton

Resigned
47 Emperors Gate, LondonSW7 4HJ
Born December 1936
Director
Appointed 23 Jun 1995
Resigned 31 Dec 1995

COPELAND, John Chilton

Resigned
Hollywell House, OmbersleyWR9 0JS
Born December 1936
Director
Appointed N/A
Resigned 01 Sept 1992

DEN DIKKEN, Pieter

Resigned
Zangerhey 6FOREIGN
Born September 1947
Director
Appointed N/A
Resigned 01 Sept 1992

ELDER, Ronald Sharp

Resigned
8 Courtney Place, CobhamKT11 2BE
Born March 1950
Director
Appointed 24 Sept 1997
Resigned 23 Jun 1999

FITZGERALD, Beverley William George

Resigned
Copse Hollow, SurbitonKT6 5HB
Born August 1953
Director
Appointed N/A
Resigned 31 Dec 1995

FLOOD, Terry Alan

Resigned
Pinegarth Humfrey Lane, NorthamptonNN2 8RQ
Born October 1944
Director
Appointed N/A
Resigned 03 Jul 1998

FOSTER, Robert

Resigned
Woodcote Grove Close, CranleighGU6 7LR
Born June 1947
Director
Appointed N/A
Resigned 14 Mar 1996

GIBLIN, John Francis

Resigned
273 Rumson Road, Atlanta30305
Born December 1956
Director
Appointed 24 Sept 1997
Resigned 03 Jul 1998

HARMAN, Mark

Resigned
22 Park Avenue, LeedsLS8 2JH
Born June 1956
Director
Appointed 03 Jul 1998
Resigned 02 May 2003

HENDRY, David Vaughn

Resigned
Sylvan Lodge 121 Auckland Road, LondonSE19 2DT
Born October 1954
Director
Appointed 02 May 2003
Resigned 22 Mar 2010

HOLLAND, Henry Peter

Resigned
11 Cockey Moor Road, BuryBL8 2HD
Born December 1933
Director
Appointed N/A
Resigned 01 Sept 1992

HOWE, Harry Inness

Resigned
Paddingham House, WinscombeBS25 1PW
Born September 1940
Director
Appointed N/A
Resigned 01 Sept 1992

KELLY, Neil Holmes

Resigned
Highview 22a Tredcroft Road, HoveBN3 6UG
Born May 1936
Director
Appointed N/A
Resigned 23 Jun 1995

MAGEE, James Patrick

Resigned
29 Kings Road, BerkhamstedHP4 3BH
Born February 1946
Director
Appointed N/A
Resigned 01 Jul 1992

MOIR, John Alexander Wilson

Resigned
10 Ardleigh Road, LondonN1 4HP
Born January 1937
Director
Appointed 30 Apr 1996
Resigned 24 Sept 1997

MOSS, George Charles

Resigned
18 Arlington Gardens, LondonW4 4EY
Born December 1953
Director
Appointed N/A
Resigned 03 Jul 1998

MURRAY, Robert Archibald

Resigned
Sleepy Hollow, Chipping CampdenGL55 6AZ
Born January 1942
Director
Appointed N/A
Resigned 03 Jul 1998

NASH, Derek

Resigned
50 Lancaster Road, St. AlbansAL1 4ET
Born June 1942
Director
Appointed N/A
Resigned 03 Jul 1998

PARKER, Leslie

Resigned
Le Cedre 12 Hallcroft Lane, YorkYO2 3UQ
Born September 1935
Director
Appointed N/A
Resigned 23 Jun 1995

POWERS, Eric

Resigned
Mark Lane, LondonEC3R 7NQ
Born April 1969
Director
Appointed 13 Jun 2018
Resigned 18 Oct 2018

REEVES, Michael Frank

Resigned
Abbotswood 20 Saint Marys Road, LeatherheadKT22 8EY
Born April 1952
Director
Appointed 23 Jun 1999
Resigned 14 Apr 2017

REEVES, Michael Frank

Resigned
Abbotswood 20 Saint Marys Road, LeatherheadKT22 8EY
Born April 1952
Director
Appointed 01 Jan 1996
Resigned 03 Jul 1998

REMBGES, Brian James

Resigned
39 Oakham Road, BirminghamB17 9DQ
Born January 1934
Director
Appointed N/A
Resigned 01 Sept 1992

ROWLAND, David John

Resigned
80 Middlehill Road, WimborneBH21 2HQ
Born November 1940
Director
Appointed 01 Sept 1992
Resigned 23 Jun 1995

SALT, Peter James

Resigned
65 Maldon Road, ChelmsfordCM3 4QL
Born January 1955
Director
Appointed 28 Sept 1993
Resigned 29 Jul 1994

Persons with significant control

1

106 Fenchurch Street, LondonEC3M 5JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Resolution
4 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Resolution
8 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
8 August 2018
CC04CC04
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
3 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Legacy
8 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Dormant
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Dormant
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 July 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
287Change of Registered Office
Legacy
10 February 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2005
AAAnnual Accounts
Legacy
14 January 2005
363aAnnual Return
Legacy
24 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2003
AAAnnual Accounts
Certificate Change Of Name Company
28 October 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
15 March 2002
363aAnnual Return
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 February 2000
AAAnnual Accounts
Legacy
21 January 2000
363aAnnual Return
Legacy
31 August 1999
244244
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
363aAnnual Return
Accounts With Accounts Type Full Group
2 December 1998
AAAnnual Accounts
Legacy
20 August 1998
244244
Legacy
4 August 1998
288cChange of Particulars
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 July 1998
AAAnnual Accounts
Legacy
22 December 1997
363aAnnual Return
Legacy
12 October 1997
225Change of Accounting Reference Date
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
363aAnnual Return
Accounts With Accounts Type Full Group
3 October 1996
AAAnnual Accounts
Legacy
2 September 1996
353353
Legacy
2 September 1996
325325
Legacy
2 September 1996
190190
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Resolution
19 March 1996
RESOLUTIONSResolutions
Resolution
19 March 1996
RESOLUTIONSResolutions
Legacy
19 March 1996
123Notice of Increase in Nominal Capital
Legacy
23 February 1996
363sAnnual Return (shuttle)
Legacy
19 December 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Accounts With Accounts Type Full Group
14 July 1995
AAAnnual Accounts
Legacy
9 April 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Accounts With Accounts Type Full Group
16 September 1994
AAAnnual Accounts
Legacy
22 February 1994
288288
Legacy
22 February 1994
363sAnnual Return (shuttle)
Legacy
26 November 1993
288288
Accounts With Accounts Type Full Group
6 October 1993
AAAnnual Accounts
Legacy
18 May 1993
288288
Accounts With Accounts Type Full Group
15 February 1993
AAAnnual Accounts
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
363sAnnual Return (shuttle)
Legacy
28 October 1992
242242
Legacy
27 October 1992
242242
Certificate Change Of Name Company
28 August 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
363b363b
Legacy
19 January 1992
288288
Accounts With Accounts Type Full Group
2 December 1991
AAAnnual Accounts
Legacy
2 December 1991
288288
Legacy
12 June 1991
288288
Legacy
2 May 1991
288288
Legacy
2 May 1991
288288
Legacy
14 March 1991
288288
Legacy
26 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
13 February 1991
AAAnnual Accounts
Legacy
6 February 1991
225(1)225(1)
Legacy
26 June 1990
287Change of Registered Office
Legacy
26 June 1990
288288
Legacy
26 June 1990
288288
Legacy
26 June 1990
288288
Legacy
26 June 1990
288288
Legacy
26 June 1990
288288
Legacy
26 June 1990
353353
Certificate Change Of Name Company
19 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 1990
288288
Legacy
31 January 1990
288288
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Legacy
22 August 1989
353353
Legacy
22 August 1989
288288
Legacy
8 August 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Legacy
31 May 1988
288288
Legacy
31 May 1988
288288
Legacy
31 May 1988
288288
Legacy
31 May 1988
288288
Accounts With Accounts Type Full
31 May 1988
AAAnnual Accounts
Legacy
31 May 1988
363363
Legacy
12 May 1987
288288
Accounts With Accounts Type Full
8 May 1987
AAAnnual Accounts
Legacy
8 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Re Registration To Limited
19 March 1980
CERT2CERT2
Incorporation Company
20 December 1974
NEWINCIncorporation