Background WavePink WaveYellow Wave

THOMPSON & MORGAN GROUP HOLDINGS LIMITED (04391063)

THOMPSON & MORGAN GROUP HOLDINGS LIMITED (04391063) is an active UK company. incorporated on 11 March 2002. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THOMPSON & MORGAN GROUP HOLDINGS LIMITED has been registered for 24 years. Current directors include BURGESS, Iain, REES, Gary John Michael.

Company Number
04391063
Status
active
Type
ltd
Incorporated
11 March 2002
Age
24 years
Address
Thompson & Morgan Poplar Lane, Ipswich, IP8 3BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURGESS, Iain, REES, Gary John Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMPSON & MORGAN GROUP HOLDINGS LIMITED

THOMPSON & MORGAN GROUP HOLDINGS LIMITED is an active company incorporated on 11 March 2002 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THOMPSON & MORGAN GROUP HOLDINGS LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04391063

LTD Company

Age

24 Years

Incorporated 11 March 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

OVAL (1712) LIMITED
From: 11 March 2002To: 17 May 2002
Contact
Address

Thompson & Morgan Poplar Lane Copdock Ipswich, IP8 3BU,

Previous Addresses

3rd Floor Cumberland House 15 - 17 Cumberland Place Southampton SO15 2BG England
From: 15 March 2017To: 6 January 2022
Thompson & Morgan Group Holdings Limited Poplar Lane Ipswich Suffolk IP8 3BU
From: 11 March 2002To: 15 March 2017
Timeline

26 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Jul 14
Director Left
Oct 14
Funding Round
Feb 15
Director Left
Apr 15
Capital Reduction
May 15
Share Buyback
May 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Funding Round
Mar 16
Director Joined
Jun 16
Loan Secured
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Cleared
Mar 17
Director Left
May 21
Owner Exit
Jul 21
Loan Secured
Aug 21
Owner Exit
Nov 21
6
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BURGESS, Iain

Active
Poplar Lane, IpswichIP8 3BU
Born January 1972
Director
Appointed 07 Mar 2017

REES, Gary John Michael

Active
Poplar Lane, IpswichIP8 3BU
Born November 1964
Director
Appointed 07 Mar 2017

LEWIS, Keith James

Resigned
Thompson & Morgan, Poplar Lane IpswichIP8 3BU
Secretary
Appointed 01 May 2002
Resigned 10 Apr 2015

MAY, John Howard

Resigned
15 - 17 Cumberland Place, SouthamptonSO15 2BG
Secretary
Appointed 07 Mar 2017
Resigned 31 Aug 2017

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 11 Mar 2002
Resigned 01 May 2002

BOSS, Edward William

Resigned
21a Ray Mill Road East, MaidenheadSL6 8SW
Born April 1945
Director
Appointed 31 Jul 2009
Resigned 07 Mar 2017

COOPER, Jonathan Wellesley

Resigned
85 Newmarket Road, NorwichNR2 2HP
Born June 1963
Director
Appointed 01 May 2002
Resigned 23 Oct 2014

HANSORD, Paul

Resigned
The Blenheims Bildeston Road, StowmarketIP14 2LA
Born April 1954
Director
Appointed 01 May 2002
Resigned 07 Mar 2017

JACOBS, Peter

Resigned
Austin Friars, LondonEC2N 2HA
Born September 1962
Director
Appointed 01 May 2002
Resigned 07 Mar 2017

LEWIS, Keith James

Resigned
11 Red Hall Court, FelixstoweIP11 7AQ
Born January 1957
Director
Appointed 01 May 2002
Resigned 10 Apr 2015

LOGAN, Mark Derek

Resigned
15 - 17 Cumberland Place, SouthamptonSO15 2BG
Born July 1967
Director
Appointed 26 May 2016
Resigned 07 Mar 2017

MAGRATH, Bryan Robert

Resigned
15 - 17 Cumberland Place, SouthamptonSO15 2BG
Born April 1960
Director
Appointed 30 Jun 2014
Resigned 07 Mar 2017

MAY, John Howard

Resigned
Pytches Rise Pytches Road, WoodbridgeIP12 1ET
Born May 1956
Director
Appointed 01 May 2002
Resigned 07 Mar 2017

PRICE, Daniel Russell

Resigned
15 - 17 Cumberland Place, SouthamptonSO15 2BG
Born January 1972
Director
Appointed 07 Mar 2017
Resigned 28 Feb 2021

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 11 Mar 2002
Resigned 01 May 2002

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 11 Mar 2002
Resigned 01 May 2002

Persons with significant control

3

1 Active
2 Ceased
3rd Floor Cumberland House, SouthamptonSO15 2BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2021
Cumberland Place, SouthamptonSO15 2BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jul 2021
Ceased 23 Jul 2021
Cumberland Place, SouthamptonSO15 2BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2017
Ceased 07 Jul 2021
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 April 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 January 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 February 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Auditors Resignation Company
13 March 2017
AUDAUD
Accounts With Accounts Type Group
8 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Group
7 April 2016
AAAnnual Accounts
Resolution
10 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares
28 September 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 September 2015
SH06Cancellation of Shares
Resolution
26 August 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
15 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2015
SH03Return of Purchase of Own Shares
Resolution
5 May 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Resolution
16 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Accounts With Accounts Type Group
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Account Reference Date Company Previous Extended
4 September 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Group
8 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Group
10 March 2010
AAAnnual Accounts
Legacy
18 September 2009
88(2)Return of Allotment of Shares
Legacy
19 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 April 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Resolution
10 December 2008
RESOLUTIONSResolutions
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Group
21 December 2007
AAAnnual Accounts
Legacy
13 June 2007
122122
Memorandum Articles
31 May 2007
MEM/ARTSMEM/ARTS
Resolution
31 May 2007
RESOLUTIONSResolutions
Legacy
3 April 2007
363aAnnual Return
Legacy
7 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
20 November 2006
AAAnnual Accounts
Memorandum Articles
23 October 2006
MEM/ARTSMEM/ARTS
Resolution
23 October 2006
RESOLUTIONSResolutions
Legacy
20 October 2006
122122
Resolution
11 October 2006
RESOLUTIONSResolutions
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
23 March 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
22 April 2005
288cChange of Particulars
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 January 2005
AAAnnual Accounts
Legacy
1 November 2004
122122
Memorandum Articles
1 November 2004
MEM/ARTSMEM/ARTS
Resolution
1 November 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 February 2004
AAAnnual Accounts
Accounts With Accounts Type Group
15 May 2003
AAAnnual Accounts
Legacy
15 May 2003
225Change of Accounting Reference Date
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
27 May 2002
128(4)128(4)
Legacy
23 May 2002
287Change of Registered Office
Legacy
23 May 2002
123Notice of Increase in Nominal Capital
Legacy
23 May 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
88(2)R88(2)R
Legacy
16 May 2002
88(2)R88(2)R
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Legacy
16 May 2002
122122
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
225Change of Accounting Reference Date
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Incorporation Company
11 March 2002
NEWINCIncorporation