Background WavePink WaveYellow Wave

ANDREW THOMPSON & ASSOCIATES LTD (07281885)

ANDREW THOMPSON & ASSOCIATES LTD (07281885) is an active UK company. incorporated on 11 June 2010. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ANDREW THOMPSON & ASSOCIATES LTD has been registered for 15 years. Current directors include BOSWELL, Alan Charles, DREW, Alastair Fitzroy, GIBBS, Christopher John and 1 others.

Company Number
07281885
Status
active
Type
ltd
Incorporated
11 June 2010
Age
15 years
Address
Prospect House, Norwich, NR1 1RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BOSWELL, Alan Charles, DREW, Alastair Fitzroy, GIBBS, Christopher John, THOMPSON, Andrew James
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREW THOMPSON & ASSOCIATES LTD

ANDREW THOMPSON & ASSOCIATES LTD is an active company incorporated on 11 June 2010 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ANDREW THOMPSON & ASSOCIATES LTD was registered 15 years ago.(SIC: 66220)

Status

active

Active since 15 years ago

Company No

07281885

LTD Company

Age

15 Years

Incorporated 11 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

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

Prospect House Rouen Road Norwich, NR1 1RE,

Previous Addresses

Suite3 the Harbour Centre Suffolk Yacht Harbour Levington Ipswich IP10 0LN England
From: 23 November 2020To: 17 April 2025
6 Gamma Terrace West Road Ipswich Suffolk IP3 9FF England
From: 11 December 2018To: 23 November 2020
Hoste House Bury St. Edmunds Suffolk IP33 1NR
From: 11 June 2010To: 11 December 2018
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Company Founded
Jun 10
Director Left
Jun 10
Funding Round
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Oct 15
Director Left
Aug 17
Director Left
Mar 18
Director Left
Apr 18
Funding Round
Jun 19
New Owner
Jun 20
Director Joined
Mar 21
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Loan Secured
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
2
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BOSWELL, Alan Charles

Active
Rouen Road, NorwichNR1 1RE
Born June 1948
Director
Appointed 04 Apr 2025

DREW, Alastair Fitzroy

Active
Rouen Road, NorwichNR1 1RE
Born August 1985
Director
Appointed 04 Apr 2025

GIBBS, Christopher John

Active
Rouen Road, NorwichNR1 1RE
Born March 1966
Director
Appointed 04 Apr 2025

THOMPSON, Andrew James

Active
Rouen Road, NorwichNR1 1RE
Born March 1967
Director
Appointed 01 Jul 2010

ETCHELLS, Barrie

Resigned
Suffolk Yacht Harbour, IpswichIP10 0LN
Born June 1944
Director
Appointed 09 Dec 2019
Resigned 29 Oct 2024

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 11 Jun 2010
Resigned 14 Jun 2010

MARSH, Christopher John

Resigned
Bury St. EdmundsIP33 1NR
Born May 1962
Director
Appointed 01 Jul 2010
Resigned 09 Aug 2017

MCLAREN STEWART, John

Resigned
Bury St. EdmundsIP33 1NR
Born October 1961
Director
Appointed 01 Aug 2015
Resigned 08 Apr 2018

PECK, Helen Clare

Resigned
Bury St. EdmundsIP33 1NR
Born July 1977
Director
Appointed 01 Jul 2010
Resigned 07 Feb 2018

Persons with significant control

3

1 Active
2 Ceased
Suffolk Yacht Harbour, IpswichIP10 0LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Barrie Etchells

Ceased
Suffolk Yacht Harbour, IpswichIP10 0LN
Born June 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2019
Ceased 29 Oct 2024

Mr Andrew James Thompson

Ceased
Suffolk Yacht Harbour, IpswichIP10 0LN
Born March 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

66

Change Account Reference Date Company Current Extended
3 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Memorandum Articles
2 May 2025
MAMA
Resolution
2 May 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2023
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
31 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Legacy
18 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
18 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
19 July 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
4 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2010
AP01Appointment of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Incorporation Company
11 June 2010
NEWINCIncorporation