Background WavePink WaveYellow Wave

THE THOMSON ORGANISATION (NO.23) (02388913)

THE THOMSON ORGANISATION (NO.23) (02388913) is an active UK company. incorporated on 25 May 1989. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE THOMSON ORGANISATION (NO.23) has been registered for 36 years.

Company Number
02388913
Status
active
Type
private-unlimited
Incorporated
25 May 1989
Age
36 years
Address
Five Canada Square, London, E14 5AQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE THOMSON ORGANISATION (NO.23)

THE THOMSON ORGANISATION (NO.23) is an active company incorporated on 25 May 1989 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. THE THOMSON ORGANISATION (NO.23) was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02388913

PRIVATE-UNLIMITED Company

Age

36 Years

Incorporated 25 May 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

THOMORG NO 23 LIMITED
From: 12 October 1994To: 22 April 1996
TRNL (NO. 3) LIMITED
From: 24 June 1993To: 12 October 1994
THE NOTTINGHAM TRADER NEWSPAPER LIMITED
From: 21 August 1989To: 24 June 1993
ALNERY NO. 877 LIMITED
From: 25 May 1989To: 21 August 1989
Contact
Address

Five Canada Square Canary Wharf London, E14 5AQ,

Previous Addresses

The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom
From: 19 December 2016To: 20 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: 5 March 2015To: 12 December 2016
2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL
From: 26 November 2009To: 5 March 2015
First Floor the Quadrangle 180 Wardour Street London W1A 4YG
From: 25 May 1989To: 26 November 2009
Timeline

14 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
May 89
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 Joined
Nov 18
Director Left
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

0

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
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
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
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
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
21 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Termination Director Company With Name
7 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
6 May 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
16 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 May 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
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
Accounts With Accounts Type Dormant
27 April 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
24 October 2006
288cChange of Particulars
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
363aAnnual Return
Legacy
27 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
20 February 2006
AAAnnual Accounts
Legacy
26 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
14 March 2005
AAAnnual Accounts
Legacy
1 June 2004
288cChange of Particulars
Legacy
27 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2004
AAAnnual Accounts
Legacy
30 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2003
AAAnnual Accounts
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 July 2002
AAAnnual Accounts
Legacy
13 May 2002
363aAnnual Return
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
9 May 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
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
27 April 2000
363aAnnual Return
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
29 April 1999
363aAnnual Return
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
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
Auditors Resignation Company
11 August 1998
AUDAUD
Legacy
5 May 1998
363aAnnual Return
Legacy
10 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Resolution
12 June 1997
RESOLUTIONSResolutions
Resolution
12 June 1997
RESOLUTIONSResolutions
Resolution
12 June 1997
RESOLUTIONSResolutions
Legacy
28 April 1997
363aAnnual Return
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Resolution
4 October 1996
RESOLUTIONSResolutions
Legacy
9 May 1996
287Change of Registered Office
Legacy
9 May 1996
363sAnnual Return (shuttle)
Resolution
1 May 1996
RESOLUTIONSResolutions
Resolution
1 May 1996
RESOLUTIONSResolutions
Resolution
1 May 1996
RESOLUTIONSResolutions
Legacy
1 May 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Re Registration To Unlimited
22 April 1996
CERT4CERT4
Re Registration Memorandum Articles
22 April 1996
MARMAR
Legacy
22 April 1996
49(8)(b)49(8)(b)
Legacy
22 April 1996
49(8)(a)49(8)(a)
Legacy
22 April 1996
49(1)49(1)
Resolution
22 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
28 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
7 December 1994
RESOLUTIONSResolutions
Resolution
7 December 1994
RESOLUTIONSResolutions
Legacy
7 December 1994
123Notice of Increase in Nominal Capital
Legacy
25 November 1994
288288
Certificate Change Of Name Company
11 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1994
288288
Legacy
18 May 1994
287Change of Registered Office
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
3 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 1994
AAAnnual Accounts
Certificate Change Of Name Company
23 June 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 May 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 May 1993
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Legacy
29 April 1992
363b363b
Legacy
10 February 1992
288288
Accounts With Accounts Type Dormant
21 May 1991
AAAnnual Accounts
Legacy
10 May 1991
363aAnnual Return
Legacy
31 October 1990
288288
Legacy
20 September 1990
288288
Accounts With Accounts Type Dormant
9 May 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Legacy
20 February 1990
225(1)225(1)
Resolution
14 February 1990
RESOLUTIONSResolutions
Legacy
14 September 1989
287Change of Registered Office
Legacy
14 September 1989
288288
Certificate Change Of Name Company
23 August 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 May 1989
NEWINCIncorporation