Background WavePink WaveYellow Wave

PAUL RICHARD THOMAS LIMITED (07250121)

PAUL RICHARD THOMAS LIMITED (07250121) is an active UK company. incorporated on 11 May 2010. with registered office in Upper Borough Walls. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PAUL RICHARD THOMAS LIMITED has been registered for 15 years. Current directors include THOMAS, Paul Richard.

Company Number
07250121
Status
active
Type
ltd
Incorporated
11 May 2010
Age
15 years
Address
C/O Afe Accountants Limited Spaces, Upper Borough Walls, BA1 1RG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THOMAS, Paul Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL RICHARD THOMAS LIMITED

PAUL RICHARD THOMAS LIMITED is an active company incorporated on 11 May 2010 with the registered office located in Upper Borough Walls. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PAUL RICHARD THOMAS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07250121

LTD Company

Age

15 Years

Incorporated 11 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

C/O Afe Accountants Limited Spaces Northgate House Upper Borough Walls, BA1 1RG,

Previous Addresses

Unit 12 Westway Business Centre Marksbury Bath BA2 9HN United Kingdom
From: 9 September 2016To: 7 July 2025
Unit 12, Westway Business Centre, Marksbury, Bath BA2 9HN
From: 11 May 2010To: 9 September 2016
Timeline

3 key events • 2010 - 2010

Funding Officers Ownership
Director Left
May 10
Company Founded
May 10
Director Joined
May 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THOMAS, Paul Richard

Active
Pondsmead Estate, RadstockBA3 5HT
Born July 1964
Director
Appointed 11 May 2010

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 11 May 2010
Resigned 11 May 2010

Persons with significant control

1

Paul Richard Thomas

Active
Spaces, Upper Borough WallsBA1 1RG
Born July 1964

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

37

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Incorporation Company
11 May 2010
NEWINCIncorporation