Background WavePink WaveYellow Wave

WILLIAM THOMPSON HOMES LTD (07692926)

WILLIAM THOMPSON HOMES LTD (07692926) is an active UK company. incorporated on 5 July 2011. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. WILLIAM THOMPSON HOMES LTD has been registered for 14 years. Current directors include CROGER, David, HARRIS, Richard, HOBSON, Garry Martin and 3 others.

Company Number
07692926
Status
active
Type
ltd
Incorporated
5 July 2011
Age
14 years
Address
Wood Lodge 98-106 High Road, London, E18 2QH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CROGER, David, HARRIS, Richard, HOBSON, Garry Martin, MOTALA, Soliman, THOMPSON, David William, THOMPSON, Grant David
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM THOMPSON HOMES LTD

WILLIAM THOMPSON HOMES LTD is an active company incorporated on 5 July 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WILLIAM THOMPSON HOMES LTD was registered 14 years ago.(SIC: 41202)

Status

active

Active since 14 years ago

Company No

07692926

LTD Company

Age

14 Years

Incorporated 5 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

CUBIC 4 LIMITED
From: 5 July 2011To: 12 April 2013
Contact
Address

Wood Lodge 98-106 High Road South Woodford London, E18 2QH,

Previous Addresses

Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England
From: 20 March 2017To: 24 June 2025
Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW
From: 4 March 2013To: 20 March 2017
103 High Street Waltham Cross Waltham Cross Herts EN8 7AN United Kingdom
From: 5 July 2011To: 4 March 2013
Timeline

14 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jul 11
Loan Secured
Sept 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Joined
Mar 15
Director Joined
Aug 17
Loan Secured
Jan 19
Director Joined
Mar 20
Owner Exit
Mar 20
Loan Secured
Nov 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

CROGER, David

Active
Ground Floor, 18 Hoffmanns Way, ChelmsfordCM1 1GU
Born September 1952
Director
Appointed 10 Mar 2015

HARRIS, Richard

Active
Ground Floor, 18 Hoffmanns Way, ChelmsfordCM1 1GU
Born June 1987
Director
Appointed 15 Aug 2017

HOBSON, Garry Martin

Active
98-106 High Road, LondonE18 2QH
Born July 1970
Director
Appointed 05 Jul 2011

MOTALA, Soliman

Active
Ground Floor, 18 Hoffmanns Way, ChelmsfordCM1 1GU
Born July 1980
Director
Appointed 13 Mar 2020

THOMPSON, David William

Active
98-106 High Road, LondonE18 2QH
Born March 1947
Director
Appointed 05 Jul 2011

THOMPSON, Grant David

Active
98-106 High Road, LondonE18 2QH
Born October 1972
Director
Appointed 05 Jul 2011

Persons with significant control

2

1 Active
1 Ceased
Ground Floor, ChelmsfordCM1 1GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2019
62 Broomfield Road, ChelmsfordCM1 1SW

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
Ceased 25 Jun 2019
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Certificate Change Of Name Company
12 April 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Incorporation Company
5 July 2011
NEWINCIncorporation