Background WavePink WaveYellow Wave

THOMPSONS TRAILER TECHNOLOGIES LIMITED (05990827)

THOMPSONS TRAILER TECHNOLOGIES LIMITED (05990827) is an active UK company. incorporated on 7 November 2006. with registered office in New Addington. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). THOMPSONS TRAILER TECHNOLOGIES LIMITED has been registered for 19 years. Current directors include BURTON, Scott Leigh, SHIELDS, Simon Karl.

Company Number
05990827
Status
active
Type
ltd
Incorporated
7 November 2006
Age
19 years
Address
Vulcan Way, New Addington, CR9 0DG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
BURTON, Scott Leigh, SHIELDS, Simon Karl
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMPSONS TRAILER TECHNOLOGIES LIMITED

THOMPSONS TRAILER TECHNOLOGIES LIMITED is an active company incorporated on 7 November 2006 with the registered office located in New Addington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). THOMPSONS TRAILER TECHNOLOGIES LIMITED was registered 19 years ago.(SIC: 30990)

Status

active

Active since 19 years ago

Company No

05990827

LTD Company

Age

19 Years

Incorporated 7 November 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Vulcan Way Off King Henrys Drive New Addington, CR9 0DG,

Timeline

3 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Nov 10
Loan Secured
Jul 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RUSSELL, Trevor David

Active
102 Howard Road, LondonSE25 5BT
Secretary
Appointed 07 Nov 2006

BURTON, Scott Leigh

Active
14 Trueman Road, KenleyCR8 5GL
Born February 1974
Director
Appointed 07 Nov 2006

SHIELDS, Simon Karl

Active
41 Threadfold Way, BoltonBL7 9DN
Born July 1973
Director
Appointed 07 Nov 2006

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 07 Nov 2006
Resigned 07 Nov 2006

BURTON, Allan John

Resigned
4 East Parkside, WarlinghamCR6 9PZ
Born December 1950
Director
Appointed 07 Nov 2006
Resigned 23 Oct 2010

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 07 Nov 2006
Resigned 07 Nov 2006

Persons with significant control

2

1 Active
1 Ceased
Vulcan Way, CroydonCR9 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Vulcan Way, CroydonCR9 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Small
2 August 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
88(2)R88(2)R
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
225Change of Accounting Reference Date
Incorporation Company
7 November 2006
NEWINCIncorporation