Background WavePink WaveYellow Wave

THOMORG NO.8 LIMITED (01914852)

THOMORG NO.8 LIMITED (01914852) is an active UK company. incorporated on 20 May 1985. 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. THOMORG NO.8 LIMITED has been registered for 40 years. Current directors include MAJOR, Kimberley, ROWELL, Wayne David.

Company Number
01914852
Status
active
Type
ltd
Incorporated
20 May 1985
Age
40 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

THOMORG NO.8 LIMITED

THOMORG NO.8 LIMITED is an active company incorporated on 20 May 1985 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. THOMORG NO.8 LIMITED was registered 40 years ago.(SIC: 70100, 99999)

Status

active

Active since 40 years ago

Company No

01914852

LTD Company

Age

40 Years

Incorporated 20 May 1985

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 23 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

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

ALNERY NO.334 LIMITED
From: 20 May 1985To: 24 June 1985
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: 18 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: 11 March 2015To: 12 December 2016
2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL
From: 27 November 2009To: 11 March 2015
First Floor the Quadrangle 180 Wardour Street London W1V 4LB
From: 20 May 1985To: 27 November 2009
Timeline

13 key events • 2009 - 2025

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

Officers

19

2 Active
17 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 02 Oct 2025

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

BOATENG, Barbara Abena

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

CLARKE, Darryl John

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

COLES, Stephen John Hamilton

Resigned
Hollanden Park Barn, HildenboroughTN11 9LH
Born January 1949
Director
Appointed N/A
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

DYER, Thomas Edward

Resigned
15 Maiden Erlegh Drive, ReadingRG6 7HP
Born July 1941
Director
Appointed N/A
Resigned 31 Oct 2000

HARDING, Nicholas David

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

JENNER, Susan Louise

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

JONES, Martin Bowen

Resigned
4 Woodlands, Happenden
Born January 1951
Director
Appointed N/A
Resigned 10 Nov 1993

KENDALL, Andrew Edward

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

KNIGHT, Mark David

Resigned
The Old Rectory, SevenoaksTN15 9AJ
Born September 1943
Director
Appointed 10 Nov 1993
Resigned 31 Jul 1998

LEE, Wayne

Resigned
6 The Warren, HarpendenAL5 2NH
Born November 1959
Director
Appointed 31 Jul 1998
Resigned 31 Dec 2009

RUSSELL, Angela

Resigned
22 Bishops Close, BarnetEN5 2QH
Born June 1952
Director
Appointed N/A
Resigned 31 Jul 1998

THORN, Peter

Resigned
Reuters Building, LondonE14 5EP
Born July 1963
Director
Appointed 23 Mar 2011
Resigned 01 Oct 2018

TIO-PARRY, Yan Hon

Resigned
1 Petworth Road, LondonN12 9HE
Born October 1955
Director
Appointed 30 Nov 2000
Resigned 31 Dec 2007

Persons with significant control

1

South Colonnade, LondonE14 5EP

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

160

Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 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
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 Dormant
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
12 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2009
AAAnnual Accounts
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2008
AAAnnual Accounts
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
1 November 2007
288cChange of Particulars
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2007
AAAnnual Accounts
Legacy
24 October 2006
288cChange of Particulars
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
363aAnnual Return
Legacy
27 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
20 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Legacy
9 August 2004
363aAnnual Return
Legacy
1 June 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
4 March 2004
AAAnnual Accounts
Legacy
13 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 2003
AAAnnual Accounts
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
13 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 August 2001
AAAnnual Accounts
Legacy
7 August 2001
363aAnnual Return
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
23 August 2000
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 2000
AAAnnual Accounts
Legacy
1 September 1999
363aAnnual Return
Accounts With Accounts Type Dormant
27 August 1999
AAAnnual Accounts
Legacy
28 August 1998
363aAnnual Return
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 April 1998
AAAnnual Accounts
Legacy
10 February 1998
288cChange of Particulars
Legacy
18 August 1997
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Resolution
4 October 1996
RESOLUTIONSResolutions
Legacy
5 September 1996
363aAnnual Return
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
9 August 1995
363x363x
Resolution
19 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
9 August 1994
363x363x
Legacy
28 June 1994
288288
Legacy
24 November 1993
288288
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
22 August 1993
363x363x
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
20 August 1992
363x363x
Legacy
15 April 1992
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
16 December 1991
88(2)R88(2)R
Legacy
16 December 1991
88(2)R88(2)R
Resolution
16 December 1991
RESOLUTIONSResolutions
Legacy
16 December 1991
123Notice of Increase in Nominal Capital
Resolution
16 December 1991
RESOLUTIONSResolutions
Resolution
16 December 1991
RESOLUTIONSResolutions
Resolution
16 December 1991
RESOLUTIONSResolutions
Resolution
16 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Legacy
15 August 1991
363x363x
Resolution
4 June 1991
RESOLUTIONSResolutions
Resolution
4 June 1991
RESOLUTIONSResolutions
Resolution
4 June 1991
RESOLUTIONSResolutions
Legacy
14 August 1990
363363
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Legacy
24 November 1989
363363
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Statement Of Affairs
16 March 1989
SASA
Legacy
21 February 1989
PUC 3PUC 3
Memorandum Articles
3 January 1989
MEM/ARTSMEM/ARTS
Resolution
14 December 1988
RESOLUTIONSResolutions
Resolution
14 December 1988
RESOLUTIONSResolutions
Resolution
14 December 1988
RESOLUTIONSResolutions
Resolution
14 December 1988
RESOLUTIONSResolutions
Resolution
14 December 1988
RESOLUTIONSResolutions
Legacy
8 December 1988
123Notice of Increase in Nominal Capital
Legacy
25 July 1988
288288
Legacy
8 July 1988
363363
Accounts With Accounts Type Dormant
21 April 1988
AAAnnual Accounts
Legacy
28 September 1987
288288
Legacy
28 September 1987
288288
Legacy
28 September 1987
288288
Legacy
9 May 1987
363363
Accounts With Accounts Type Dormant
12 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
288288
Legacy
3 June 1986
363363
Accounts With Accounts Type Small
9 May 1986
AAAnnual Accounts