Background WavePink WaveYellow Wave

THOMAS MANSFIELD SOLICITORS LIMITED (08343639)

THOMAS MANSFIELD SOLICITORS LIMITED (08343639) is an active UK company. incorporated on 31 December 2012. with registered office in Tunbridge Wells. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. THOMAS MANSFIELD SOLICITORS LIMITED has been registered for 13 years. Current directors include RAYNER, Kate, SHORTALL, Bradley, THOMAS, Neill Cruden.

Company Number
08343639
Status
active
Type
ltd
Incorporated
31 December 2012
Age
13 years
Address
2 Mount Ephraim Road, Tunbridge Wells, TN1 1EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
RAYNER, Kate, SHORTALL, Bradley, THOMAS, Neill Cruden
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS MANSFIELD SOLICITORS LIMITED

THOMAS MANSFIELD SOLICITORS LIMITED is an active company incorporated on 31 December 2012 with the registered office located in Tunbridge Wells. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. THOMAS MANSFIELD SOLICITORS LIMITED was registered 13 years ago.(SIC: 69102)

Status

active

Active since 13 years ago

Company No

08343639

LTD Company

Age

13 Years

Incorporated 31 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

THOMASMANSFIELD SOLICITORS LIMITED
From: 17 September 2013To: 7 November 2013
FIELD CUP LTD
From: 31 December 2012To: 17 September 2013
Contact
Address

2 Mount Ephraim Road Tunbridge Wells, TN1 1EE,

Previous Addresses

First Floor 121-123 Mount Pleasant Road Tunbridge Wells Kent TN1 1QG England
From: 8 October 2021To: 3 September 2024
35 Artillery Lane London E1 7LP
From: 20 August 2013To: 8 October 2021
, 55 Canterbury Innovation Centre, University Road, Canterbury, CT2 7FG, England
From: 31 December 2012To: 20 August 2013
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Aug 13
Loan Secured
Jan 14
Director Joined
Jun 19
Director Left
Sept 22
Owner Exit
Sept 22
Director Left
Jun 23
Funding Round
Jun 24
Share Issue
Jul 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Director Joined
Sept 24
Director Joined
Oct 24
Funding Round
Jan 25
5
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RAYNER, Kate

Active
Mount Ephraim Road, Tunbridge WellsTN1 1EE
Born June 1968
Director
Appointed 26 Jun 2024

SHORTALL, Bradley

Active
Mount Ephraim Road, Tunbridge WellsTN1 1EE
Born August 1967
Director
Appointed 01 Nov 2024

THOMAS, Neill Cruden

Active
Mount Ephraim Road, Tunbridge WellsTN1 1EE
Born March 1961
Director
Appointed 10 Aug 2013

GILLESPIE, Susan Jane

Resigned
121-123 Mount Pleasant Road, Tunbridge WellsTN1 1QG
Born October 1975
Director
Appointed 12 Jun 2019
Resigned 08 Jun 2023

MANSFIELD, Jonathan James

Resigned
121-123 Mount Pleasant Road, Tunbridge WellsTN1 1QG
Born April 1959
Director
Appointed 31 Dec 2012
Resigned 01 Aug 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan James Mansfield

Ceased
121-123 Mount Pleasant Road, Tunbridge WellsTN1 1QG
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 Aug 2022

Mr Neill Thomas

Active
Mount Ephraim Road, Tunbridge WellsTN1 1EE
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
10 July 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
10 July 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
10 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 July 2024
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
2 July 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 July 2024
MAMA
Resolution
2 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 January 2014
MR01Registration of a Charge
Memorandum Articles
8 November 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 November 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Resolution
1 November 2013
RESOLUTIONSResolutions
Memorandum Articles
25 September 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 September 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 September 2013
RESOLUTIONSResolutions
Change Of Name Notice
6 September 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
20 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Incorporation Company
31 December 2012
NEWINCIncorporation