Background WavePink WaveYellow Wave

THUMB-A-LIFT LIMITED (02491666)

THUMB-A-LIFT LIMITED (02491666) is an active UK company. incorporated on 11 April 1990. with registered office in Aylesford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THUMB-A-LIFT LIMITED has been registered for 35 years. Current directors include HARRIS, Steven Paul, HEATHCOTE, Nathan Robert.

Company Number
02491666
Status
active
Type
ltd
Incorporated
11 April 1990
Age
35 years
Address
Ferry House, Aylesford, ME20 7PW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARRIS, Steven Paul, HEATHCOTE, Nathan Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THUMB-A-LIFT LIMITED

THUMB-A-LIFT LIMITED is an active company incorporated on 11 April 1990 with the registered office located in Aylesford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THUMB-A-LIFT LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02491666

LTD Company

Age

35 Years

Incorporated 11 April 1990

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 8 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Ferry House New Hythe Lane Aylesford, ME20 7PW,

Previous Addresses

Unit 4 209, Torrington Avenue Coventry West Midlands CV4 9AP
From: 15 April 2014To: 12 April 2023
209 Torrington Avenue Coventry West Midlands CV4 9AP England
From: 2 July 2013To: 15 April 2014
209 Torrington Avenue Coventry CV4 9GY
From: 11 April 1990To: 2 July 2013
Timeline

10 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Jul 15
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Feb 24
Director Joined
Mar 24
Loan Secured
Dec 24
Director Left
Apr 25
Loan Cleared
Nov 25
Director Joined
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HARRIS, Steven Paul

Active
New Hythe Lane, AylesfordME20 7PW
Born July 1991
Director
Appointed 16 Mar 2026

HEATHCOTE, Nathan Robert

Active
New Hythe Lane, AylesfordME20 7PW
Born March 1997
Director
Appointed 01 Mar 2024

CRAWFORD, Brian Norman

Resigned
23 Greenway Road, Shipston On StourCV36 4EA
Secretary
Appointed 03 Jun 1996
Resigned 31 Dec 2006

HEWER, Peter John

Resigned
3 Heyville Croft, KenilworthCV8 2SR
Secretary
Appointed N/A
Resigned 03 Jun 1996

THOMAS, Judith

Resigned
11 Hodgetts Lane, KenilworthCV8 1PH
Secretary
Appointed 30 Jan 2007
Resigned 31 May 2009

DEELEY, Peter Anthony William

Resigned
Eathorpe Hall, Leamington SpaCV33 9DF
Born August 1942
Director
Appointed 03 Jun 1996
Resigned 30 Jan 2007

JENNINGS, John Richard

Resigned
209, Torrington Avenue, CoventryCV4 9AP
Born June 1945
Director
Appointed 03 Jun 1996
Resigned 29 May 2015

KITCHEN, Iris Sylvia

Resigned
31 Milverton Crescent, Leamington SpaCV32 5NJ
Born May 1937
Director
Appointed N/A
Resigned 03 Jun 1996

KITCHEN, Michael

Resigned
31 Milverton Crescent, Leamington SpaCV32 5NJ
Born March 1937
Director
Appointed N/A
Resigned 03 Jun 1996

LONGSTAFF, James

Resigned
209, Torrington Avenue, CoventryCV4 9AP
Born June 1968
Director
Appointed 30 Jan 2007
Resigned 31 Mar 2023

WILLY, Stuart

Resigned
New Hythe Lane, AylesfordME20 7PW
Born January 1969
Director
Appointed 31 Mar 2023
Resigned 29 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr James Longstaff

Ceased
Unit 4, 209, Torrington Avenue, CoventryCV4 9AP
Born June 1968

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
New Hythe Lane, AylesfordME20 7PW

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

111

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Memorandum Articles
30 December 2024
MAMA
Resolution
30 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
25 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 October 2023
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
23 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 December 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
18 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Legacy
30 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2007
AAAnnual Accounts
Legacy
4 May 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2000
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 1999
AAAnnual Accounts
Legacy
27 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 1998
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Legacy
28 June 1996
287Change of Registered Office
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Accounts With Accounts Type Dormant
25 April 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
18 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
12 May 1994
RESOLUTIONSResolutions
Resolution
12 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 April 1994
AAAnnual Accounts
Legacy
22 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 1993
AAAnnual Accounts
Resolution
1 April 1993
RESOLUTIONSResolutions
Legacy
1 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1993
AAAnnual Accounts
Legacy
17 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
26 April 1991
363aAnnual Return
Legacy
11 December 1990
224224
Incorporation Company
11 April 1990
NEWINCIncorporation