Background WavePink WaveYellow Wave

THOMAS STREET BUSINESS CENTRE LIMITED (08093359)

THOMAS STREET BUSINESS CENTRE LIMITED (08093359) is an active UK company. incorporated on 1 June 2012. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. THOMAS STREET BUSINESS CENTRE LIMITED has been registered for 13 years. Current directors include JONES, Danielle Leigh, TATE, Daniel James Gilson, WHEBLE, Daniel Reeves.

Company Number
08093359
Status
active
Type
ltd
Incorporated
1 June 2012
Age
13 years
Address
Ground Floor, Leeds, LS1 2SJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JONES, Danielle Leigh, TATE, Daniel James Gilson, WHEBLE, Daniel Reeves
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS STREET BUSINESS CENTRE LIMITED

THOMAS STREET BUSINESS CENTRE LIMITED is an active company incorporated on 1 June 2012 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. THOMAS STREET BUSINESS CENTRE LIMITED was registered 13 years ago.(SIC: 68209, 68320)

Status

active

Active since 13 years ago

Company No

08093359

LTD Company

Age

13 Years

Incorporated 1 June 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Ground Floor 13/14 Park Place Leeds, LS1 2SJ,

Previous Addresses

Ground Floor, 13/14 Park Place Ground Floor, 13/14 Park Place Leeds LS1 2SJ United Kingdom
From: 19 January 2024To: 19 January 2024
Central House 47 st. Pauls Street Leeds LS1 2TE England
From: 18 December 2015To: 19 January 2024
47 Central House St. Pauls Street Leeds LS1 2TE England
From: 4 December 2015To: 18 December 2015
3 Queen Street Mayfair London W1J 5PA
From: 1 June 2012To: 4 December 2015
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Loan Secured
Dec 15
Loan Secured
Feb 17
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Mar 23
Director Left
Jun 23
Director Left
Jul 23
Director Left
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BOOTH-LIDDLE, Kyle Joseph

Active
13/14 Park Place, LeedsLS1 2SJ
Secretary
Appointed 05 Jan 2024

JONES, Danielle Leigh

Active
13/14 Park Place, LeedsLS1 2SJ
Born June 1989
Director
Appointed 01 Mar 2023

TATE, Daniel James Gilson

Active
13/14 Park Place, LeedsLS1 2SJ
Born March 1990
Director
Appointed 01 Nov 2020

WHEBLE, Daniel Reeves

Active
13/14 Park Place, LeedsLS1 2SJ
Born September 1976
Director
Appointed 01 Jun 2012

SMITH, Daniel James

Resigned
47 St. Pauls Street, LeedsLS1 2TE
Secretary
Appointed 01 Jul 2016
Resigned 05 Jan 2024

WOOD, Nicola Claire

Resigned
47 St. Pauls Street, LeedsLS1 2TE
Secretary
Appointed 02 Dec 2015
Resigned 01 Jul 2016

BAKER, Stephen Peter, Mr.

Resigned
Georgeham, BrauntonEX33 1LA
Born May 1971
Director
Appointed 01 Jun 2012
Resigned 02 Dec 2015

HALL, David Paul Andrew

Resigned
13/14 Park Place, LeedsLS1 2SJ
Born May 1970
Director
Appointed 02 Dec 2015
Resigned 12 Sept 2025

HARROP, David Anthony

Resigned
47 St. Pauls Street, LeedsLS1 2TE
Born April 1970
Director
Appointed 02 Dec 2015
Resigned 05 Nov 2020

NORDIER, Karen Louise

Resigned
47 St. Pauls Street, LeedsLS1 2TE
Born January 1967
Director
Appointed 02 Dec 2015
Resigned 19 Jun 2023

VAUGHAN, Timothy Andrew

Resigned
47 St. Pauls Street, LeedsLS1 2TE
Born December 1965
Director
Appointed 02 Dec 2015
Resigned 21 Jul 2023

Persons with significant control

1

13/14 Park Place, LeedsLS1 2SJ

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

59

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 March 2025
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 January 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Auditors Resignation Company
23 January 2020
AUDAUD
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Auditors Resignation Company
20 April 2016
AUDAUD
Auditors Resignation Company
15 April 2016
AUDAUD
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 December 2015
AA01Change of Accounting Reference Date
Resolution
11 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Legacy
21 December 2012
MG01MG01
Change Account Reference Date Company Current Shortened
13 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
1 June 2012
NEWINCIncorporation