Background WavePink WaveYellow Wave

THUMBED BOOKS LTD. (05288163)

THUMBED BOOKS LTD. (05288163) is an active UK company. incorporated on 16 November 2004. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THUMBED BOOKS LTD. has been registered for 21 years. Current directors include CARLIN, John Nicholas, Mr..

Company Number
05288163
Status
active
Type
ltd
Incorporated
16 November 2004
Age
21 years
Address
Globe House Eclipse Park, Maidstone, ME14 3EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CARLIN, John Nicholas, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THUMBED BOOKS LTD.

THUMBED BOOKS LTD. is an active company incorporated on 16 November 2004 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THUMBED BOOKS LTD. was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05288163

LTD Company

Age

21 Years

Incorporated 16 November 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Globe House Eclipse Park Sittingbourne Road Maidstone, ME14 3EN,

Previous Addresses

Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
From: 5 June 2014To: 31 May 2024
12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
From: 16 November 2004To: 5 June 2014
Timeline

2 key events • 2004 - 2009

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Nov 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CARLIN, John Nicholas, Mr.

Active
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 16 Nov 2004

CARLIN, John Nicholas, Mr.

Active
Eclipse Park, MaidstoneME14 3EN
Born September 1962
Director
Appointed 16 Nov 2004

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 16 Nov 2004
Resigned 16 Nov 2004

BIRSS, David

Resigned
9 College Park, PeterboroughPE1 4AW
Born October 1971
Director
Appointed 16 Nov 2004
Resigned 10 Aug 2009

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 16 Nov 2004
Resigned 16 Nov 2004

Persons with significant control

1

Mr. John Nicholas Carlin

Active
Eclipse Park, MaidstoneME14 3EN
Born September 1962

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

58

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
16 May 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2006
AAAnnual Accounts
Legacy
18 April 2006
288cChange of Particulars
Legacy
16 December 2005
363aAnnual Return
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Incorporation Company
16 November 2004
NEWINCIncorporation