Background WavePink WaveYellow Wave

THOMSON ENVIRONMENTAL CONSULTANTS LIMITED (04477751)

THOMSON ENVIRONMENTAL CONSULTANTS LIMITED (04477751) is an active UK company. incorporated on 4 July 2002. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THOMSON ENVIRONMENTAL CONSULTANTS LIMITED has been registered for 23 years.

Company Number
04477751
Status
active
Type
ltd
Incorporated
4 July 2002
Age
23 years
Address
80 Station Parade, Harrogate, HG1 1HQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMSON ENVIRONMENTAL CONSULTANTS LIMITED

THOMSON ENVIRONMENTAL CONSULTANTS LIMITED is an active company incorporated on 4 July 2002 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THOMSON ENVIRONMENTAL CONSULTANTS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04477751

LTD Company

Age

23 Years

Incorporated 4 July 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

THOMSON ECOLOGY LIMITED
From: 6 November 2003To: 8 July 2022
NVT ENVIRONMENT LIMITED
From: 25 November 2002To: 6 November 2003
PRAXIS ENVIRONMENTAL LIMITED
From: 4 July 2002To: 25 November 2002
Contact
Address

80 Station Parade Harrogate, HG1 1HQ,

Previous Addresses

Compass House Priestley Road Surrey Research Park Guildford Surrey GU2 7AG
From: 17 July 2012To: 5 November 2025
Compass House, Priestley Road Surrey Research Park Guildford Surrey GU2 7YU
From: 4 July 2002To: 17 July 2012
Timeline

42 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Nov 10
Capital Reduction
Oct 11
Share Buyback
Oct 11
Capital Reduction
Nov 11
Share Buyback
Nov 11
Capital Reduction
Dec 11
Share Buyback
Dec 11
Capital Reduction
Feb 12
Capital Reduction
Feb 12
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Director Left
Sept 14
Director Left
Nov 14
Loan Secured
Mar 15
Loan Cleared
May 15
Funding Round
Aug 15
Owner Exit
Jul 20
Director Left
May 21
Director Joined
Feb 23
Director Joined
Feb 23
Loan Cleared
May 24
Owner Exit
May 24
Director Joined
Jul 24
Director Left
Oct 24
Loan Secured
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Cleared
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
11
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Secretary Company With Name Date
19 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
7 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Resolution
6 November 2025
RESOLUTIONSResolutions
Memorandum Articles
6 November 2025
MAMA
Change Account Reference Date Company Current Extended
6 November 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 March 2025
AA01Change of Accounting Reference Date
Resolution
17 November 2024
RESOLUTIONSResolutions
Memorandum Articles
17 November 2024
MAMA
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
13 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Certificate Change Of Name Company
8 July 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Unaudited Abridged
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
4 August 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Capital Allotment Shares
11 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
8 July 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 June 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
28 May 2013
CC04CC04
Resolution
28 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Legacy
10 March 2012
MG01MG01
Capital Cancellation Shares
27 February 2012
SH06Cancellation of Shares
Capital Cancellation Shares
27 February 2012
SH06Cancellation of Shares
Resolution
19 December 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
19 December 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 December 2011
SH03Return of Purchase of Own Shares
Resolution
16 November 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
16 November 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 November 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 October 2011
SH06Cancellation of Shares
Resolution
25 October 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 October 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Termination Secretary Company With Name
3 November 2010
TM02Termination of Secretary
Legacy
19 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2009
AAAnnual Accounts
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 April 2008
AAAnnual Accounts
Legacy
23 January 2008
287Change of Registered Office
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 June 2007
AAAnnual Accounts
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
20 October 2006
88(2)R88(2)R
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2006
AAAnnual Accounts
Legacy
16 November 2005
225Change of Accounting Reference Date
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
15 March 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 November 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 November 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
88(2)R88(2)R
Legacy
29 August 2002
287Change of Registered Office
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Incorporation Company
4 July 2002
NEWINCIncorporation