Background WavePink WaveYellow Wave

COLIN THOMPSON DESIGN ASSOCIATES LIMITED (01443364)

COLIN THOMPSON DESIGN ASSOCIATES LIMITED (01443364) is an active UK company. incorporated on 13 August 1979. with registered office in Enfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. COLIN THOMPSON DESIGN ASSOCIATES LIMITED has been registered for 46 years. Current directors include THOMPSON, Matthew, THOMPSON, Nigel Charles.

Company Number
01443364
Status
active
Type
ltd
Incorporated
13 August 1979
Age
46 years
Address
C/O Brian Paul Limited, Enfield, EN2 0PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
THOMPSON, Matthew, THOMPSON, Nigel Charles
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLIN THOMPSON DESIGN ASSOCIATES LIMITED

COLIN THOMPSON DESIGN ASSOCIATES LIMITED is an active company incorporated on 13 August 1979 with the registered office located in Enfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. COLIN THOMPSON DESIGN ASSOCIATES LIMITED was registered 46 years ago.(SIC: 74100)

Status

active

Active since 46 years ago

Company No

01443364

LTD Company

Age

46 Years

Incorporated 13 August 1979

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

C/O Brian Paul Limited 159a Chase Side Enfield, EN2 0PW,

Previous Addresses

Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF
From: 13 August 1979To: 7 February 2025
Timeline

1 key events • 2025 - 2025

Funding Officers Ownership
Owner Exit
Feb 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

THOMPSON, Matthew

Active
159a Chase Side, EnfieldEN2 0PW
Born March 1968
Director
Appointed 01 Oct 1994

THOMPSON, Nigel Charles

Active
159a Chase Side, EnfieldEN2 0PW
Born May 1963
Director
Appointed 01 May 2002

ADAMSON, Douglas Nicholas

Resigned
15 Western Drive, SheppertonTW17 8HP
Secretary
Appointed N/A
Resigned 01 Oct 1993

GARTSHORE, Robert Harry

Resigned
57 Parkhurst Road, BexleyDA5 1BA
Secretary
Appointed N/A
Resigned 18 Sept 1992

THOMPSON, Pamela

Resigned
Chase Green House, EnfieldEN2 6NF
Secretary
Appointed 01 Oct 1993
Resigned 30 Jan 2025

THOMPSON, Pamela

Resigned
5 Church Path, WareSG12 9RB
Secretary
Appointed 01 Oct 1993
Resigned 18 Sept 1992

ADAMSON, Douglas Nicholas

Resigned
15 Western Drive, SheppertonTW17 8HP
Born June 1955
Director
Appointed 01 Oct 1992
Resigned 30 Sept 1993

BLACKETT, Raymond Henry

Resigned
Claremont Court 1 Mill Road, CambridgeCB2 5NF
Born January 1929
Director
Appointed N/A
Resigned 01 Oct 1993

BLACKETT, Raymond Henry

Resigned
Claremont Court 1 Mill Road, CambridgeCB2 5NF
Born January 1929
Director
Appointed N/A
Resigned 09 Oct 1992

BLACKETT, Raymond Henry

Resigned
Claremont Court 1 Mill Road, CambridgeCB2 5NF
Born January 1929
Director
Appointed N/A
Resigned 09 Oct 1992

GARTSHORE, Robert Harry

Resigned
57 Parkhurst Road, BexleyDA5 1BA
Born July 1949
Director
Appointed N/A
Resigned 18 Sept 1992

THOMPSON, Charles Colin

Resigned
5 Church Path, WareSG12 9RB
Born January 1936
Director
Appointed N/A
Resigned 28 Nov 2008

ZATLAND, Philip

Resigned
Beechwood, StanmoreHA7 3DF
Born February 1943
Director
Appointed N/A
Resigned 26 May 1994

Persons with significant control

3

2 Active
1 Ceased

Pamela Thompson

Ceased
Chase Green House, EnfieldEN2 6NF
Born May 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Jul 2016
Ceased 30 Jan 2025

Nigel Charles Thompson

Active
159a Chase Side, EnfieldEN2 0PW
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Jul 2016

Mr Matthew Thompson

Active
159a Chase Side, EnfieldEN2 0PW
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
9 October 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
1 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 May 2002
AAAnnual Accounts
Legacy
8 April 2002
287Change of Registered Office
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1997
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
1 October 1996
363sAnnual Return (shuttle)
Legacy
1 October 1996
288288
Accounts With Accounts Type Small
9 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
14 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
22 September 1994
363sAnnual Return (shuttle)
Legacy
27 July 1994
288288
Legacy
28 June 1994
169169
Resolution
19 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Memorandum Articles
8 May 1994
MEM/ARTSMEM/ARTS
Resolution
8 May 1994
RESOLUTIONSResolutions
Legacy
30 March 1994
395Particulars of Mortgage or Charge
Auditors Resignation Company
11 January 1994
AUDAUD
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Legacy
12 November 1993
363sAnnual Return (shuttle)
Legacy
12 November 1993
363b363b
Legacy
28 October 1993
288288
Legacy
15 October 1993
287Change of Registered Office
Legacy
15 October 1993
288288
Legacy
20 September 1993
288288
Legacy
24 May 1993
288288
Legacy
26 October 1992
288288
Accounts With Accounts Type Full
26 April 1992
AAAnnual Accounts
Legacy
10 April 1992
288288
Legacy
28 October 1991
363x363x
Legacy
23 October 1991
288288
Legacy
16 October 1991
288288
Legacy
17 June 1991
363363
Accounts With Accounts Type Full
30 May 1991
AAAnnual Accounts
Legacy
3 April 1991
325a325a
Legacy
3 April 1991
190a190a
Legacy
3 April 1991
353a353a
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Accounts With Accounts Type Full
19 July 1988
AAAnnual Accounts
Legacy
26 May 1988
363363
Accounts With Accounts Type Full
1 July 1987
AAAnnual Accounts
Legacy
9 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
363363
Accounts With Accounts Type Full
9 August 1986
AAAnnual Accounts