Background WavePink WaveYellow Wave

THOMAS SAMUEL LIMITED (07210288)

THOMAS SAMUEL LIMITED (07210288) is an active UK company. incorporated on 31 March 2010. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. THOMAS SAMUEL LIMITED has been registered for 16 years. Current directors include AHMED, Sameer.

Company Number
07210288
Status
active
Type
ltd
Incorporated
31 March 2010
Age
16 years
Address
118 North Street, Leeds, LS2 7PN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AHMED, Sameer
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS SAMUEL LIMITED

THOMAS SAMUEL LIMITED is an active company incorporated on 31 March 2010 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. THOMAS SAMUEL LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07210288

LTD Company

Age

16 Years

Incorporated 31 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

118 North Street Leeds, LS2 7PN,

Previous Addresses

25-27 Otley Road Leeds West Yorkshire LS6 3AA England
From: 13 December 2017To: 31 January 2019
Tower House Lucy Tower Street Lincoln LN1 1XW
From: 10 May 2013To: 13 December 2017
Suite One the Lawn Union Road Lincoln Lincolnshire LN1 3BU England
From: 31 March 2010To: 10 May 2013
Timeline

14 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Mar 10
Loan Secured
Apr 13
Loan Cleared
Jan 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
0
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

AHMED, Sameer

Active
Otley Road, LeedsLS6 3AA
Born April 1972
Director
Appointed 17 Nov 2017

DORRIAN, Sam

Resigned
Otley Road, LeedsLS6 3AA
Born October 1982
Director
Appointed 31 Mar 2010
Resigned 17 Nov 2017

GUMBRELL, Thomas

Resigned
Otley Road, LeedsLS6 3AA
Born August 1972
Director
Appointed 31 Mar 2010
Resigned 17 Nov 2017

Persons with significant control

6

1 Active
5 Ceased
Colomberie Close, St HelierJE4 0RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2022

Mr Nazir Ahmed

Ceased
North Street, LeedsLS2 7PN
Born July 1939

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 17 Nov 2017
Ceased 01 Apr 2022

Mr Sameer Ahmed

Ceased
North Street, LeedsLS2 7PN
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 17 Nov 2017
Ceased 01 Apr 2022

Mrs Razia Ahmed

Ceased
North Street, LeedsLS2 7PN
Born February 1940

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 17 Nov 2017
Ceased 01 Apr 2022

Mr Sam Dorran

Ceased
Otley Road, LeedsLS6 3AA
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 17 Nov 2017

Mr Thomas Gumbrell

Ceased
Otley Road, LeedsLS6 3AA
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 17 Nov 2017
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
3 March 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
3 March 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
3 March 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
3 March 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
3 March 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
3 March 2024
AAMDAAMD
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 February 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
6 May 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2011
AR01AR01
Incorporation Company
31 March 2010
NEWINCIncorporation