Background WavePink WaveYellow Wave

THOMSON INVESTMENTS LIMITED (04050724)

THOMSON INVESTMENTS LIMITED (04050724) is an active UK company. incorporated on 7 August 2000. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THOMSON INVESTMENTS LIMITED has been registered for 25 years. Current directors include MAJOR, Kimberley, ROWELL, Wayne David.

Company Number
04050724
Status
active
Type
ltd
Incorporated
7 August 2000
Age
25 years
Address
Five Canada Square, London, E14 5AQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MAJOR, Kimberley, ROWELL, Wayne David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMSON INVESTMENTS LIMITED

THOMSON INVESTMENTS LIMITED is an active company incorporated on 7 August 2000 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 INVESTMENTS LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04050724

LTD Company

Age

25 Years

Incorporated 7 August 2000

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 23 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

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

SCORELAB U.K. LIMITED
From: 7 August 2000To: 2 February 2001
Contact
Address

Five Canada Square Canary Wharf London, E14 5AQ,

Previous Addresses

The Thomson Reuters Building 30 South Colonnade 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: 2 April 2015To: 12 December 2016
2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL
From: 27 November 2009To: 2 April 2015
First Floor the Quadrangle 180 Wardour Street Ondon W1A 4YG
From: 7 August 2000To: 27 November 2009
Timeline

14 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Apr 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
Sept 19
Director Left
Aug 25
Director Joined
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

MAJOR, Kimberley

Active
Canary Wharf, LondonE14 5AQ
Born March 1985
Director
Appointed 01 Oct 2018

ROWELL, Wayne David

Active
Canary Wharf, LondonE14 5AQ
Born March 1982
Director
Appointed 02 Oct 2025

BARRETT, Richard

Resigned
Northwood, ChislehurstBR7 5PY
Secretary
Appointed 07 Aug 2000
Resigned 04 Sept 2000

JENNER, Susan Louise

Resigned
1 Mark Square, LondonEC2A 4EG
Secretary
Appointed 01 Feb 2001
Resigned 11 Mar 2016

STANTON, Mark

Resigned
Chatsworth, ColchesterCO6 4JQ
Secretary
Appointed 31 Dec 2000
Resigned 01 Feb 2001

WARREN, Dorota Maria

Resigned
3b Glendower Place, LondonSW7 3DU
Secretary
Appointed 04 Sept 2000
Resigned 31 Dec 2000

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 07 Aug 2000
Resigned 07 Aug 2000

BARRETT, Richard

Resigned
Northwood, ChislehurstBR7 5PY
Born February 1960
Director
Appointed 07 Aug 2000
Resigned 04 Sept 2000

BOATENG, Barbara Abena

Resigned
Canary Wharf, LondonE14 5AQ
Born October 1962
Director
Appointed 28 Jun 2019
Resigned 20 Aug 2025

CLARKE, Darryl John

Resigned
33 Aldgate High Street, LondonEC3N 1DL
Born April 1974
Director
Appointed 02 Dec 2009
Resigned 12 Nov 2013

COLES, Stephen John Hamilton

Resigned
Hollanden Park Barn, HildenboroughTN11 9LH
Born January 1949
Director
Appointed 01 Feb 2001
Resigned 31 Dec 2002

COOPER, Corrina Sarah

Resigned
Flat 10, Highstone House, LondonN5 1RX
Born January 1974
Director
Appointed 18 Sept 2006
Resigned 06 Nov 2008

CORBIN, Stuart Nicholas

Resigned
Reuters Building, LondonE14 5EP
Born October 1964
Director
Appointed 01 Jan 2008
Resigned 28 Jun 2019

HARDING, Nicholas David

Resigned
Floor, LondonEC3N 1DL
Born August 1979
Director
Appointed 02 Dec 2009
Resigned 01 Apr 2011

JENNER, Susan Louise

Resigned
1 Mark Square, LondonEC2A 4EG
Born February 1955
Director
Appointed 01 Feb 2001
Resigned 11 Mar 2016

KASPUTYS, Joseph Edward

Resigned
398 Simon Willard Road, Massachusetts
Born August 1936
Director
Appointed 04 Sept 2000
Resigned 31 Dec 2000

KENDALL, Andrew Edward

Resigned
Whiteladyes, CobhamKT11 2EY
Born November 1967
Director
Appointed 31 Dec 2002
Resigned 18 Sept 2006

LEE, Wayne

Resigned
6 The Warren, HarpendenAL5 2NH
Born November 1959
Director
Appointed 01 Feb 2001
Resigned 31 Dec 2009

MALKIN, James

Resigned
The Fountains, LondonW2 3TF
Born July 1948
Director
Appointed 29 Dec 2000
Resigned 01 Feb 2001

RYAN, Chris

Resigned
Maggots End Farm, Bishops StortfordCM23 1BJ
Born June 1947
Director
Appointed 07 Aug 2000
Resigned 04 Sept 2000

STANTON, Mark

Resigned
Chatsworth, ColchesterCO6 4JQ
Born February 1963
Director
Appointed 29 Dec 2000
Resigned 01 Feb 2001

THORN, Peter

Resigned
Reuters Building, LondonE14 5EP
Born July 1963
Director
Appointed 23 Mar 2011
Resigned 01 Oct 2018

TIO-PARRY, Yan Hon

Resigned
1 Petworth Road, LondonN12 9HE
Born October 1955
Director
Appointed 01 Feb 2001
Resigned 31 Dec 2007

WARD, Keith David

Resigned
The Chase Common Lane, Kings LangleyWD4 8BL
Born April 1960
Director
Appointed 04 Sept 2000
Resigned 29 Dec 2000

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 07 Aug 2000
Resigned 07 Aug 2000

Persons with significant control

1

30 South Colonnade, LondonE14 5EP

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

120

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
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 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
8 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
11 August 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
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Person Director Company With Change Date
7 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2009
AAAnnual Accounts
Legacy
12 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 September 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
1 November 2007
288cChange of Particulars
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2007
AAAnnual Accounts
Legacy
24 October 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
363aAnnual Return
Legacy
27 March 2006
288cChange of Particulars
Legacy
9 August 2005
363aAnnual Return
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Legacy
9 August 2004
363aAnnual Return
Legacy
1 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Resolution
30 March 2004
RESOLUTIONSResolutions
Legacy
13 August 2003
363aAnnual Return
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Auditors Resignation Company
5 March 2003
AUDAUD
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
15 August 2002
363aAnnual Return
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2002
AAAnnual Accounts
Legacy
7 August 2001
363aAnnual Return
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
287Change of Registered Office
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
287Change of Registered Office
Legacy
29 September 2000
225Change of Accounting Reference Date
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Incorporation Company
7 August 2000
NEWINCIncorporation