Background WavePink WaveYellow Wave

BARNES THOMPSON LIMITED (04425158)

BARNES THOMPSON LIMITED (04425158) is an active UK company. incorporated on 25 April 2002. with registered office in Ely. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BARNES THOMPSON LIMITED has been registered for 23 years. Current directors include DONALD, Rebecca, NICE, Marguerite Elizabeth Mary, THOMPSON, Lesley Ann and 1 others.

Company Number
04425158
Status
active
Type
ltd
Incorporated
25 April 2002
Age
23 years
Address
Shippea Hill Farmhouse Mile End Road, Ely, CB7 4SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DONALD, Rebecca, NICE, Marguerite Elizabeth Mary, THOMPSON, Lesley Ann, THOMPSON, Simon Dominic
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNES THOMPSON LIMITED

BARNES THOMPSON LIMITED is an active company incorporated on 25 April 2002 with the registered office located in Ely. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. BARNES THOMPSON LIMITED was registered 23 years ago.(SIC: 73110)

Status

active

Active since 23 years ago

Company No

04425158

LTD Company

Age

23 Years

Incorporated 25 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

BARNES SHERER THOMPSON LIMITED
From: 25 April 2002To: 25 January 2006
Contact
Address

Shippea Hill Farmhouse Mile End Road Prickwillow Ely, CB7 4SL,

Timeline

3 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Mar 14
Director Joined
Jul 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

THOMPSON, Simon Dominic

Active
Shippea Hill Farmhouse, ElyCB7 4SL
Secretary
Appointed 29 Apr 2002

DONALD, Rebecca

Active
Norwich Road, IpswichIP6 0PR
Born October 1995
Director
Appointed 01 Jul 2023

NICE, Marguerite Elizabeth Mary

Active
The Green, Bury St. EdmundsIP29 5AA
Born February 1961
Director
Appointed 01 Mar 2014

THOMPSON, Lesley Ann

Active
Shippea Hill Farm House, ElyCB7 4SL
Born December 1963
Director
Appointed 20 Jan 2006

THOMPSON, Simon Dominic

Active
Shippea Hill Farmhouse, ElyCB7 4SL
Born March 1965
Director
Appointed 29 Apr 2002

ARGUS NOMINEE SECRETARIES LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee secretary
Appointed 25 Apr 2002
Resigned 29 Apr 2002

SHERER, Darryl Robert

Resigned
2 The Hill, NewmarketCB8 8TW
Born March 1958
Director
Appointed 29 Apr 2002
Resigned 20 Jan 2006

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee director
Appointed 25 Apr 2002
Resigned 29 Apr 2002

Persons with significant control

2

Mr Simon Dominic Thompson

Active
Mile End Road, ElyCB7 4SL
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Lesley Ann Thompson

Active
Mile End Road, ElyCB7 4SL
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2010
AR01AR01
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
18 August 2009
287Change of Registered Office
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
14 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 March 2007
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 January 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
18 January 2006
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 January 2005
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
225Change of Accounting Reference Date
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
287Change of Registered Office
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Incorporation Company
25 April 2002
NEWINCIncorporation