Background WavePink WaveYellow Wave

THOMPSONS SERVICETECH LTD (02158375)

THOMPSONS SERVICETECH LTD (02158375) is an active UK company. incorporated on 27 August 1987. with registered office in Croydon. The company operates in the Manufacturing sector, engaged in unknown sic code (33170) and 1 other business activities. THOMPSONS SERVICETECH LTD has been registered for 38 years. Current directors include BURTON, Scott Leigh, SHIELDS, Simon Karl, THOMAS, Patrick Allen.

Company Number
02158375
Status
active
Type
ltd
Incorporated
27 August 1987
Age
38 years
Address
Rutland Works, Croydon, CR9 0DE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
BURTON, Scott Leigh, SHIELDS, Simon Karl, THOMAS, Patrick Allen
SIC Codes
33170, 45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMPSONS SERVICETECH LTD

THOMPSONS SERVICETECH LTD is an active company incorporated on 27 August 1987 with the registered office located in Croydon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170) and 1 other business activity. THOMPSONS SERVICETECH LTD was registered 38 years ago.(SIC: 33170, 45190)

Status

active

Active since 38 years ago

Company No

02158375

LTD Company

Age

38 Years

Incorporated 27 August 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

THOMPSON SPARES & SERVICE LIMITED
From: 26 November 1987To: 20 May 2017
THOMPSON SPARES & SERVICES LIMITED
From: 19 October 1987To: 26 November 1987
RAVEFINE LIMITED
From: 27 August 1987To: 19 October 1987
Contact
Address

Rutland Works Vulcan Way New Addington Croydon, CR9 0DE,

Timeline

10 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Aug 87
Director Left
Jan 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Sept 15
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Dec 23
Director Left
Dec 23
Loan Secured
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

THOMAS, Patrick Allen

Active
Kelberg Hanover Road, CarlowIRISH
Secretary
Appointed N/A

BURTON, Scott Leigh

Active
Rutland Works, CroydonCR9 0DE
Born February 1974
Director
Appointed 01 Dec 2010

SHIELDS, Simon Karl

Active
Rutland Works, CroydonCR9 0DE
Born July 1973
Director
Appointed 01 Aug 2015

THOMAS, Patrick Allen

Active
Kelberg Hanover Road, CarlowIRISH
Born June 1946
Director
Appointed N/A

BURTON, Allan John

Resigned
4 East Parkside, WarlinghamCR6 9PZ
Born December 1950
Director
Appointed N/A
Resigned 23 Oct 2010

OWEN, David Stuart

Resigned
Rutland Works, CroydonCR9 0DE
Born August 1985
Director
Appointed 01 Jul 2021
Resigned 30 Nov 2023

THOMAS, Peter

Resigned
Hermitage, CarlowIRISH
Born July 1921
Director
Appointed N/A
Resigned 23 Jan 2010

WILLIAMS, Megan Elizabeth

Resigned
Rutland Works, CroydonCR9 0DE
Born November 1995
Director
Appointed 01 Jul 2021
Resigned 30 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Margaret Elizabeth Burton

Ceased
Rutland Works, CroydonCR9 0DE
Born October 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Vulcan Way, CroydonCR9 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
20 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Resolution
20 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Accounts With Accounts Type Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Account Reference Date Company Previous Extended
22 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Small
19 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Small
18 February 2008
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Full
7 June 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2003
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
287Change of Registered Office
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1997
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
14 May 1992
AAAnnual Accounts
Legacy
1 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1991
AAAnnual Accounts
Resolution
4 April 1991
RESOLUTIONSResolutions
Resolution
4 April 1991
RESOLUTIONSResolutions
Resolution
4 April 1991
RESOLUTIONSResolutions
Legacy
4 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Legacy
18 April 1989
363363
Resolution
18 April 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 January 1989
AAAnnual Accounts
Resolution
20 January 1989
RESOLUTIONSResolutions
Legacy
2 March 1988
288288
Legacy
24 February 1988
PUC 5PUC 5
Legacy
24 February 1988
PUC 2PUC 2
Certificate Change Of Name Company
25 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1987
287Change of Registered Office
Memorandum Articles
5 November 1987
MEM/ARTSMEM/ARTS
Legacy
31 October 1987
288288
Legacy
31 October 1987
288288
Certificate Change Of Name Company
16 October 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 October 1987
RESOLUTIONSResolutions
Incorporation Company
27 August 1987
NEWINCIncorporation