Background WavePink WaveYellow Wave

THOMSON BUSINESS INFORMATION HOLDINGS LIMITED (02978915)

THOMSON BUSINESS INFORMATION HOLDINGS LIMITED (02978915) is an active UK company. incorporated on 10 October 1994. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THOMSON BUSINESS INFORMATION HOLDINGS LIMITED has been registered for 31 years.

Company Number
02978915
Status
active
Type
ltd
Incorporated
10 October 1994
Age
31 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

THOMSON BUSINESS INFORMATION HOLDINGS LIMITED

THOMSON BUSINESS INFORMATION HOLDINGS LIMITED is an active company incorporated on 10 October 1994 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. THOMSON BUSINESS INFORMATION HOLDINGS LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02978915

LTD Company

Age

31 Years

Incorporated 10 October 1994

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

ALNERY NO. 1390 LIMITED
From: 10 October 1994To: 4 April 1996
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: 11 March 2015To: 12 December 2016
2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL
From: 26 November 2009To: 11 March 2015
First Floor the Quandrangle 180 Wardour Stret London W1A 4YG
From: 10 October 1994To: 26 November 2009
Timeline

14 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
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

0

Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
2 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
20 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 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 Full
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
24 October 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
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
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
26 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Dormant
7 May 2009
AAAnnual Accounts
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 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
10 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2007
AAAnnual Accounts
Legacy
24 October 2006
288cChange of Particulars
Legacy
10 October 2006
363aAnnual Return
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
6 March 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 2005
AAAnnual Accounts
Legacy
11 October 2004
363aAnnual Return
Legacy
1 June 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
4 March 2004
AAAnnual Accounts
Legacy
14 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2003
AAAnnual Accounts
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
11 October 2002
363aAnnual Return
Accounts With Accounts Type Dormant
26 April 2002
AAAnnual Accounts
Legacy
12 October 2001
363aAnnual Return
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
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
26 October 2000
363aAnnual Return
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
3 November 1999
363aAnnual Return
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
30 October 1998
363aAnnual Return
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Auditors Resignation Company
11 August 1998
AUDAUD
Legacy
10 February 1998
288cChange of Particulars
Legacy
31 October 1997
363aAnnual Return
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
6 November 1996
363aAnnual Return
Accounts Amended With Accounts Type Full
1 November 1996
AAMDAAMD
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Certificate Change Of Name Company
3 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 1995
363aAnnual Return
Statement Of Affairs
8 March 1995
SASA
Legacy
8 March 1995
88(2)O88(2)O
Statement Of Affairs
8 March 1995
SASA
Legacy
8 March 1995
88(2)O88(2)O
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
224224
Incorporation Company
10 October 1994
NEWINCIncorporation