Background WavePink WaveYellow Wave

THOMSON LEGAL & PROFESSIONAL GROUP LIMITED (01500648)

THOMSON LEGAL & PROFESSIONAL GROUP LIMITED (01500648) is an active UK company. incorporated on 9 June 1980. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. THOMSON LEGAL & PROFESSIONAL GROUP LIMITED has been registered for 45 years. Current directors include MAJOR, Kimberley, ROWELL, Wayne David.

Company Number
01500648
Status
active
Type
ltd
Incorporated
9 June 1980
Age
45 years
Address
Five Canada Square, London, E14 5AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MAJOR, Kimberley, ROWELL, Wayne David
SIC Codes
70100, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMSON LEGAL & PROFESSIONAL GROUP LIMITED

THOMSON LEGAL & PROFESSIONAL GROUP LIMITED is an active company incorporated on 9 June 1980 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. THOMSON LEGAL & PROFESSIONAL GROUP LIMITED was registered 45 years ago.(SIC: 70100, 99999)

Status

active

Active since 45 years ago

Company No

01500648

LTD Company

Age

45 Years

Incorporated 9 June 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

THOMSON CORPORATION PUBLISHING LIMITED
From: 17 June 1994To: 24 February 1998
THOMSON INFORMATION SERVICES LIMITED
From: 9 June 1980To: 17 June 1994
Contact
Address

Five Canada Square Canary Wharf London, E14 5AQ,

Previous Addresses

The Thomson Reuters Building 30 South Colonnade London E14 5EP United Kingdom
From: 19 December 2016To: 17 February 2020
30 South Colonnade Canary Wharf London England E14 5EP United Kingdom
From: 12 December 2016To: 19 December 2016
2nd Floor 1 Mark Square Leonard Street London EC2A 4EG
From: 1 April 2015To: 12 December 2016
2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL
From: 27 November 2009To: 1 April 2015
First Floor the Quadrangle 180 Wardour Street London W1A 2BZ
From: 9 June 1980To: 27 November 2009
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Nov 13
Director Left
May 16
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 20
Director Left
Aug 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MAJOR, Kimberley

Active
Canary Wharf, LondonE14 5AQ
Born March 1985
Director
Appointed 01 Oct 2018

ROWELL, Wayne David

Active
Canary Wharf, LondonE14 5AQ
Born March 1982
Director
Appointed 28 Jun 2019

JENNER, Susan Louise

Resigned
1 Mark Square, LondonEC2A 4EG
Secretary
Appointed 31 Jul 1998
Resigned 11 Mar 2016

RUSSELL, Angela

Resigned
22 Bishops Close, BarnetEN5 2QH
Secretary
Appointed N/A
Resigned 31 Jul 1998

BECKER, Robert

Resigned
193 Minuteman Road, RidgefieldFOREIGN
Born April 1954
Director
Appointed N/A
Resigned 31 Oct 1992

BOATENG, Barbara Abena

Resigned
Canary Wharf, LondonE14 5AQ
Born October 1962
Director
Appointed 28 Jun 2019
Resigned 20 Aug 2025

BROCKMANN, Nigel John William, Mr.

Resigned
21 Kingsbridge Road, LondonW10 6PU
Born August 1949
Director
Appointed N/A
Resigned 23 Feb 1999

CLARKE, Darryl John

Resigned
Floor, LondonEC3N 1DL
Born April 1974
Director
Appointed 02 Dec 2009
Resigned 12 Nov 2013

CLARKE, Desmond Walter Robert

Resigned
3 Clifton Road, WinchesterSO22 5BN
Born January 1945
Director
Appointed N/A
Resigned 10 Jun 1994

COLES, Stephen John Hamilton

Resigned
Hollanden Park Barn, HildenboroughTN11 9LH
Born January 1949
Director
Appointed 02 Feb 1999
Resigned 31 Dec 2002

COOPER, Corrina Sarah

Resigned
Flat 10, Highstone House, LondonN5 1RX
Born January 1974
Director
Appointed 18 Sept 2006
Resigned 06 Nov 2008

CORBIN, Stuart Nicholas

Resigned
Reuters Building, LondonE14 5EP
Born October 1964
Director
Appointed 01 Jan 2008
Resigned 28 Jun 2019

CROOM, David Halliday

Resigned
New Manor Farm, LangportTA10 9DP
Born June 1946
Director
Appointed 16 Dec 1992
Resigned 10 Jun 1994

DOWSETT, William Brent

Resigned
23 Roscommon Crescent, Killarney Heights2087
Born May 1945
Director
Appointed 21 Apr 1993
Resigned 12 Sept 1995

DYER, Thomas Edward

Resigned
15 Maiden Erlegh Drive, ReadingRG6 7HP
Born July 1941
Director
Appointed 02 Feb 1999
Resigned 31 Oct 2000

EVANS, Charles David Owen

Resigned
20 Ellice Road, OxtedRH8 0PY
Born November 1937
Director
Appointed 16 Dec 1992
Resigned 10 Dec 1993

GARDNER, Paul Anthony

Resigned
High Oaks Tite Hill, EghamTW20 0NF
Born February 1949
Director
Appointed N/A
Resigned 21 Sept 1992

GARNER, Stuart Montague

Resigned
Alexander House, WoodbridgeIP12 1DW
Born July 1944
Director
Appointed 17 Jun 1994
Resigned 05 Jan 1996

GARTLAND, William Joseph

Resigned
Southwood 4 Furze Field, LeatherheadKT22 0UR
Born February 1944
Director
Appointed N/A
Resigned 07 Jun 1994

GAUVIN, Rodrigue Eugene

Resigned
513 Pemberton Road, Grosse Pointe Park48230
Born April 1950
Director
Appointed 19 Jul 1996
Resigned 09 Feb 1999

GILL, John Anthony Samuel

Resigned
Brae Rise Berry Lane, GuildfordGU3 3QF
Born March 1944
Director
Appointed N/A
Resigned 31 Dec 1992

GOLDSMITH, Michael John

Resigned
Green Farm Barn White St Green, SudburyCO10 5JL
Born December 1946
Director
Appointed N/A
Resigned 31 Mar 1997

GOUDY, Sarah

Resigned
Canary Wharf, LondonE14 5AQ
Born July 1983
Director
Appointed 02 Oct 2019
Resigned 01 Oct 2020

HARDING, Nicholas David

Resigned
Aldgate House, LondonEC3N 1DL
Born August 1979
Director
Appointed 02 Dec 2009
Resigned 01 Apr 2011

HUNT, Paul B

Resigned
95 Redington Road, LondonNW3 7RR
Born July 1937
Director
Appointed N/A
Resigned 30 Jun 1993

JENKINS, John Edwin

Resigned
Fliquet House, St MartinJE3 6BP
Born June 1947
Director
Appointed N/A
Resigned 31 Mar 1997

JENNER, Susan Louise

Resigned
1 Mark Square, LondonEC2A 4EG
Born February 1955
Director
Appointed 31 Oct 2000
Resigned 11 Mar 2016

KENDALL, Andrew Edward

Resigned
Whiteladyes, CobhamKT11 2EY
Born November 1967
Director
Appointed 31 Dec 2002
Resigned 18 Sept 2006

KIERNAN, Robert

Resigned
Westwood, HeathfieldTN21 0NY
Born May 1940
Director
Appointed N/A
Resigned 29 Feb 1996

KNIGHT, Mark David

Resigned
The Old Rectory, SevenoaksTN15 9AJ
Born September 1943
Director
Appointed 24 Nov 1994
Resigned 01 Dec 1994

KNIGHT, Mark David

Resigned
The Old Rectory, SevenoaksTN15 9AJ
Born September 1943
Director
Appointed N/A
Resigned 31 Dec 1992

LAVERS, Marilyn Bernadette

Resigned
2 Grove Terrace, LondonNW5 1PH
Born May 1946
Director
Appointed 16 Dec 1992
Resigned 30 Jun 1993

LEE, Wayne

Resigned
6 The Warren, HarpendenAL5 2NH
Born November 1959
Director
Appointed 02 Feb 1999
Resigned 31 Dec 2009

MELVILLE, Peter

Resigned
Flat 5 Stoneleigh, PooleBH13 7HQ
Born July 1946
Director
Appointed 15 Nov 1995
Resigned 31 Dec 1996

MELVILLE, Peter John

Resigned
Avonlea 16 St Anthonys Road, BournemouthBH2 6PD
Born July 1946
Director
Appointed 16 Dec 1992
Resigned 10 Jun 1994

Persons with significant control

1

Canada Square, LondonE14 5AQ

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

220

Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2009
AAAnnual Accounts
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 September 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
1 November 2007
288cChange of Particulars
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2007
AAAnnual Accounts
Legacy
24 October 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
363aAnnual Return
Legacy
27 March 2006
288cChange of Particulars
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Legacy
7 September 2004
363aAnnual Return
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
1 June 2004
288cChange of Particulars
Legacy
9 September 2003
363aAnnual Return
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Auditors Resignation Company
5 March 2003
AUDAUD
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
9 September 2002
363aAnnual Return
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Legacy
7 September 2001
363aAnnual Return
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
363aAnnual Return
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
29 September 1999
363aAnnual Return
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
25 September 1998
363aAnnual Return
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
11 August 1998
AUDAUD
Certificate Change Of Name Company
23 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
1 October 1997
363aAnnual Return
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Resolution
12 June 1997
RESOLUTIONSResolutions
Resolution
12 June 1997
RESOLUTIONSResolutions
Resolution
12 June 1997
RESOLUTIONSResolutions
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
13 October 1996
288cChange of Particulars
Legacy
29 September 1996
363aAnnual Return
Legacy
9 September 1996
288288
Legacy
8 August 1996
288288
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
24 March 1996
288288
Legacy
27 February 1996
288288
Legacy
5 February 1996
288288
Legacy
16 January 1996
288288
Legacy
12 December 1995
288288
Legacy
13 October 1995
288288
Legacy
7 September 1995
363x363x
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
288288
Legacy
15 December 1994
288288
Legacy
15 December 1994
288288
Legacy
15 December 1994
288288
Legacy
4 October 1994
363x363x
Legacy
21 July 1994
288288
Legacy
5 July 1994
288288
Legacy
28 June 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Certificate Change Of Name Company
16 June 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
11 January 1994
288288
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
12 September 1993
363x363x
Legacy
12 July 1993
288288
Legacy
12 July 1993
288288
Legacy
25 April 1993
288288
Legacy
11 January 1993
288288
Legacy
11 January 1993
288288
Legacy
24 December 1992
288288
Legacy
24 December 1992
288288
Legacy
24 December 1992
288288
Legacy
24 December 1992
288288
Legacy
11 November 1992
288288
Legacy
15 October 1992
288288
Legacy
24 September 1992
363x363x
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
8 May 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
12 September 1991
363x363x
Accounts With Accounts Type Full
8 September 1991
AAAnnual Accounts
Legacy
19 August 1991
288288
Legacy
17 June 1991
288288
Accounts With Accounts Type Full
3 May 1991
AAAnnual Accounts
Legacy
18 April 1991
288288
Legacy
15 November 1990
363363
Legacy
4 September 1990
288288
Legacy
24 August 1990
288288
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
9 April 1990
288288
Legacy
14 March 1990
288288
Legacy
27 February 1990
288288
Legacy
6 December 1989
363363
Legacy
22 August 1989
288288
Statement Of Affairs
15 March 1989
SASA
Legacy
28 February 1989
PUC 3PUC 3
Legacy
25 January 1989
288288
Legacy
24 January 1989
363363
Resolution
23 January 1989
RESOLUTIONSResolutions
Resolution
23 January 1989
RESOLUTIONSResolutions
Resolution
23 January 1989
RESOLUTIONSResolutions
Memorandum Articles
4 January 1989
MAMA
Legacy
3 January 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Legacy
14 September 1988
288288
Legacy
14 September 1988
288288
Legacy
13 July 1988
288288
Legacy
18 May 1988
288288
Legacy
6 May 1988
288288
Legacy
11 March 1988
288288
Legacy
23 January 1988
288288
Legacy
23 January 1988
288288
Legacy
5 November 1987
288288
Legacy
5 November 1987
288288
Legacy
29 October 1987
363363
Legacy
23 September 1987
288288
Accounts With Accounts Type Full
12 August 1987
AAAnnual Accounts
Legacy
19 June 1987
288288
Accounts With Accounts Type Full
19 February 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
242242
Legacy
29 October 1986
288288
Legacy
15 October 1986
288288
Legacy
14 May 1986
288288
Accounts With Made Up Date
12 February 1986
AAAnnual Accounts
Accounts With Made Up Date
25 March 1983
AAAnnual Accounts