Background WavePink WaveYellow Wave

THOMAS MIDCO LIMITED (08443726)

THOMAS MIDCO LIMITED (08443726) is an active UK company. incorporated on 13 March 2013. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THOMAS MIDCO LIMITED has been registered for 13 years. Current directors include RILEY, David James, STEWART, Andrew Dominic.

Company Number
08443726
Status
active
Type
ltd
Incorporated
13 March 2013
Age
13 years
Address
C/O Great Rail Journeys Limited Hq Building Hudson Quarter, York, YO1 6JT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RILEY, David James, STEWART, Andrew Dominic
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS MIDCO LIMITED

THOMAS MIDCO LIMITED is an active company incorporated on 13 March 2013 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THOMAS MIDCO LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08443726

LTD Company

Age

13 Years

Incorporated 13 March 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

C/O Great Rail Journeys Limited Hq Building Hudson Quarter Toft Green York, YO1 6JT,

Previous Addresses

Great Rail Journeys Limited Saviour House 9 st Saviourgate York North Yorkshire YO1 8NL
From: 10 April 2013To: 30 May 2022
Brettenham House Lancaster Place London WC2E 7EN United Kingdom
From: 13 March 2013To: 10 April 2013
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
May 13
Director Left
May 13
Director Joined
Sept 13
Director Joined
Nov 14
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jul 18
Loan Cleared
Jul 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Loan Secured
Oct 18
Director Left
Mar 20
Director Left
Sept 21
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jun 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

RILEY, David James

Active
Hq Building Hudson Quarter, YorkYO1 6JT
Born August 1980
Director
Appointed 28 Sept 2018

STEWART, Andrew Dominic

Active
Hq Building Hudson Quarter, YorkYO1 6JT
Born June 1979
Director
Appointed 21 Nov 2024

APPLEYARD, Julian

Resigned
Hq Building Hudson Quarter, YorkYO1 6JT
Born February 1971
Director
Appointed 30 Oct 2014
Resigned 21 Nov 2024

CLARKE, Keith George

Resigned
Saviour House, YorkYO1 8NL
Born October 1957
Director
Appointed 27 Mar 2013
Resigned 31 Aug 2016

CUST, Nicholas Pury

Resigned
Saviour House, YorkYO1 8NL
Born September 1957
Director
Appointed 27 Mar 2013
Resigned 09 Jul 2018

JOHNSON, Martin Graham

Resigned
Saviour House, YorkYO1 8NL
Born June 1969
Director
Appointed 27 Mar 2013
Resigned 28 Sept 2018

LINEY, Peter Richard

Resigned
Hq Building Hudson Quarter, YorkYO1 6JT
Born September 1959
Director
Appointed 06 Sept 2013
Resigned 30 Nov 2022

PRITCHARD, Noeleen Patricia Rita

Resigned
Saviour House, YorkYO1 8NL
Born July 1984
Director
Appointed 01 Sept 2016
Resigned 13 Sept 2021

ROBERTS, Alexander James

Resigned
Saviour House, YorkYO1 8NL
Born May 1974
Director
Appointed 27 Mar 2013
Resigned 28 Sept 2018

SKOLNICK, Jonathan Philip

Resigned
Hq Building Hudson Quarter, YorkYO1 6JT
Born June 1987
Director
Appointed 26 Oct 2022
Resigned 30 May 2025

TAYLOR, Mark Andrew

Resigned
Saviour House, YorkYO1 8NL
Born December 1964
Director
Appointed 27 Mar 2013
Resigned 09 Dec 2019

TUDGE, Stephen John

Resigned
Saviour House, YorkYO1 8NL
Born January 1965
Director
Appointed 27 Mar 2013
Resigned 10 Apr 2013

WATT, Christopher John

Resigned
Lancaster Place, LondonWC2E 7EN
Born December 1971
Director
Appointed 13 Mar 2013
Resigned 10 Apr 2013

Persons with significant control

1

9 St. Saviourgate, YorkYO1 8NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Resolution
23 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 October 2014
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
8 May 2014
RP04RP04
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Legacy
8 April 2013
MG01MG01
Change Account Reference Date Company Current Shortened
27 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
13 March 2013
NEWINCIncorporation