Background WavePink WaveYellow Wave

THOMAS INTERNATIONAL UK LIMITED (02518079)

THOMAS INTERNATIONAL UK LIMITED (02518079) is an active UK company. incorporated on 4 July 1990. with registered office in Marlow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THOMAS INTERNATIONAL UK LIMITED has been registered for 35 years. Current directors include BLAYDON, Ian Christopher, CARSWELL, Adam Peter, MCKEEVER, Luke William.

Company Number
02518079
Status
active
Type
ltd
Incorporated
4 July 1990
Age
35 years
Address
First Floor, Marlow, SL7 2NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BLAYDON, Ian Christopher, CARSWELL, Adam Peter, MCKEEVER, Luke William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS INTERNATIONAL UK LIMITED

THOMAS INTERNATIONAL UK LIMITED is an active company incorporated on 4 July 1990 with the registered office located in Marlow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THOMAS INTERNATIONAL UK LIMITED was registered 35 years ago.(SIC: 70229)

Status

active

Active since 35 years ago

Company No

02518079

LTD Company

Age

35 Years

Incorporated 4 July 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

THOMAS INTERNATIONAL MANAGEMENT SYSTEMS (UK) LIMITED
From: 4 July 1990To: 8 May 2001
Contact
Address

First Floor 18 Oxford Road Marlow, SL7 2NL,

Previous Addresses

First Floor 18 Oxford Road Marlow Buckinghamshire SL7 2NL England
From: 1 August 2016To: 18 December 2023
First Floor 18 Oxford Road Marlow Buckinghamshire SL7 2NL England
From: 1 August 2016To: 1 August 2016
Harris House 17 West Street Marlow Buckinghamshire SL7 2LS
From: 4 July 1990To: 1 August 2016
Timeline

31 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Apr 10
Director Left
Jul 10
Funding Round
Dec 11
Director Left
Jan 14
Director Left
Jun 15
Director Left
Feb 16
Director Left
Jun 17
Loan Cleared
Feb 18
Loan Secured
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Nov 18
Director Left
Feb 20
Director Joined
Feb 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Cleared
Feb 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BLAYDON, Ian Christopher

Active
18 Oxford Road, MarlowSL7 2NL
Born May 1969
Director
Appointed 30 Apr 2022

CARSWELL, Adam Peter

Active
18 Oxford Road, MarlowSL7 2NL
Born March 1968
Director
Appointed 11 Oct 2024

MCKEEVER, Luke William

Active
18 Oxford Road, MarlowSL7 2NL
Born January 1969
Director
Appointed 30 Sept 2022

ISAACS, Stephen Alfred

Resigned
Harris House 17 West Street, BuckinghamshireSL7 2LS
Secretary
Appointed 31 Dec 2013
Resigned 24 Nov 2014

KAYE, Anthony Roy

Resigned
Harris House 17 West Street, BuckinghamshireSL7 2LS
Secretary
Appointed 13 Mar 1997
Resigned 31 Dec 2013

REED, Doreen

Resigned
Bagsters Kings Lane, MaidenheadSL6 9AY
Secretary
Appointed N/A
Resigned 13 Mar 1997

BALLANTINE, Guy Hugh Waverley

Resigned
18 Oxford Road, MarlowSL7 2NL
Born August 1976
Director
Appointed 19 Sept 2018
Resigned 30 Apr 2022

BROSENS, Greetje Leo Amanda

Resigned
18 Oxford Road, MarlowSL7 2NL
Born December 1971
Director
Appointed 16 Feb 2018
Resigned 24 Sept 2018

CORNWELL, Rodney Anthony

Resigned
Harris House 17 West Street, BuckinghamshireSL7 2LS
Born February 1965
Director
Appointed 17 Dec 2009
Resigned 05 Feb 2016

FARROW, Peter Desmond

Resigned
18 Oxford Road, MarlowSL7 2NL
Born April 1957
Director
Appointed 01 Sept 2005
Resigned 09 Jun 2017

GEELAN, Thomas Ivan Michael

Resigned
Harris House 17 West Street, BuckinghamshireSL7 2LS
Born January 1937
Director
Appointed N/A
Resigned 06 Jul 2010

GILL, Sarbjit Singh

Resigned
18 Oxford Road, MarlowSL7 2NL
Born October 1968
Director
Appointed 01 Jan 2021
Resigned 30 Sept 2022

HUNTER, Harold

Resigned
290 Hallgate, CottinghamHU16 4BQ
Born July 1933
Director
Appointed N/A
Resigned 12 Apr 2005

ISAACS, Stephen Alfred, Mr.

Resigned
Harris House 17 West Street, BuckinghamshireSL7 2LS
Born February 1954
Director
Appointed 12 Mar 1998
Resigned 24 Nov 2014

KAYE, Anthony Roy

Resigned
Harris House 17 West Street, BuckinghamshireSL7 2LS
Born December 1947
Director
Appointed 25 Feb 1992
Resigned 31 Dec 2013

LEIGH-HOWARTH, David Charles

Resigned
46 Burcott Lane, AylesburyHP22 5AS
Born January 1939
Director
Appointed N/A
Resigned 29 Sept 1994

MORRIS, Derek T

Resigned
2b Ashfield Crescent, BlaconCH1 5AU
Born October 1930
Director
Appointed N/A
Resigned 01 Oct 1999

NEWBEGIN, Timothy Philip

Resigned
18 Oxford Road, MarlowSL7 2NL
Born March 1971
Director
Appointed 19 Sept 2018
Resigned 14 Oct 2024

QURESHI, Amir

Resigned
Oxford Road, MarlowSL7 2NL
Born September 1968
Director
Appointed 16 Feb 2018
Resigned 05 Feb 2020

REED, Doreen

Resigned
Bagsters Kings Lane, MaidenheadSL6 9AY
Born August 1942
Director
Appointed 04 Aug 1993
Resigned 13 Mar 1997

REED, Doreen

Resigned
Bagsters Kings Lane, MaidenheadSL6 9AY
Born August 1942
Director
Appointed 04 Aug 1993
Resigned 31 Dec 2005

REED, Martin

Resigned
18 Oxford Road, MarlowSL7 2NL
Born June 1967
Director
Appointed 13 Mar 1997
Resigned 16 Feb 2018

REED, Raymond

Resigned
18 Oxford Road, MarlowSL7 2NL
Born August 1941
Director
Appointed N/A
Resigned 16 Feb 2018

STOLLIDAY, Gordon Leonard

Resigned
Meadowend, WokinghamRG40 3HS
Born June 1948
Director
Appointed 28 Feb 2001
Resigned 31 Dec 2007

Persons with significant control

3

1 Active
2 Ceased
St. Swithin's Lane, LondonEC4N 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2018
Ceased 29 Oct 2018
Marlow, MarlowSL7 2NL

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Aug 2016
Ceased 16 Feb 2018
Oxford Road, MarlowSL7 2NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Memorandum Articles
16 December 2020
MAMA
Resolution
16 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Resolution
6 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2018
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
11 May 2018
MAMA
Resolution
11 May 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Resolution
27 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Legacy
21 January 2013
MG01MG01
Legacy
15 January 2013
MG01MG01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Capital Allotment Shares
15 December 2011
SH01Allotment of Shares
Resolution
15 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
15 December 2011
CC04CC04
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
30 July 2008
288cChange of Particulars
Legacy
21 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Legacy
8 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 2005
AAAnnual Accounts
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
363sAnnual Return (shuttle)
Certificate Capital Cancellation Share Premium Account
27 July 2005
CERT21CERT21
Court Order
21 July 2005
OCOC
Legacy
7 July 2005
288bResignation of Director or Secretary
Resolution
22 June 2005
RESOLUTIONSResolutions
Resolution
31 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
287Change of Registered Office
Legacy
23 December 2002
88(2)R88(2)R
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
4 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
88(2)R88(2)R
Certificate Change Of Name Company
8 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
6 November 2000
225Change of Accounting Reference Date
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
29 October 1999
288bResignation of Director or Secretary
Resolution
14 October 1999
RESOLUTIONSResolutions
Resolution
14 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 October 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1998
AAAnnual Accounts
Legacy
27 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 September 1997
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Resolution
27 March 1995
RESOLUTIONSResolutions
Legacy
24 January 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
288288
Legacy
22 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1994
AAAnnual Accounts
Legacy
15 October 1993
288288
Accounts With Accounts Type Small
6 September 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
20 November 1992
88(2)R88(2)R
Accounts With Accounts Type Small
23 October 1992
AAAnnual Accounts
Legacy
14 September 1992
123Notice of Increase in Nominal Capital
Resolution
14 September 1992
RESOLUTIONSResolutions
Legacy
5 August 1992
363sAnnual Return (shuttle)
Legacy
5 July 1992
225(1)225(1)
Legacy
25 March 1992
288288
Legacy
3 September 1991
363b363b
Legacy
6 June 1991
395Particulars of Mortgage or Charge
Legacy
4 April 1991
88(2)R88(2)R
Legacy
19 October 1990
287Change of Registered Office
Legacy
19 October 1990
88(2)R88(2)R
Legacy
19 October 1990
288288
Legacy
30 August 1990
224224
Memorandum Articles
9 August 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
27 July 1990
MEM/ARTSMEM/ARTS
Legacy
20 July 1990
288288
Legacy
20 July 1990
288288
Memorandum Articles
18 July 1990
MEM/ARTSMEM/ARTS
Resolution
18 July 1990
RESOLUTIONSResolutions
Incorporation Company
4 July 1990
NEWINCIncorporation