Background WavePink WaveYellow Wave

THOMSON DIRECTORIES LIMITED (08597012)

THOMSON DIRECTORIES LIMITED (08597012) is an active UK company. incorporated on 4 July 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THOMSON DIRECTORIES LIMITED has been registered for 12 years. Current directors include BRADSHAW, Patrick Julian, SPINKS, Paul James.

Company Number
08597012
Status
active
Type
ltd
Incorporated
4 July 2013
Age
12 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRADSHAW, Patrick Julian, SPINKS, Paul James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMSON DIRECTORIES LIMITED

THOMSON DIRECTORIES LIMITED is an active company incorporated on 4 July 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THOMSON DIRECTORIES LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08597012

LTD Company

Age

12 Years

Incorporated 4 July 2013

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 24 September 2025 (6 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

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

NEW MEDIA INVESTMENT SOLUTIONS LIMITED
From: 9 August 2013To: 27 August 2013
BLUE FOOTPRINT SOLUTIONS LIMITED
From: 4 July 2013To: 9 August 2013
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
From: 22 December 2020To: 6 August 2021
25 Templer Avenue Farnborough Business Park Farnborough Hampshire GU14 6FE
From: 15 July 2014To: 22 December 2020
Thomson House 296 Farnborough Road Farnborough Hampshire GU14 7NU
From: 29 August 2013To: 15 July 2014
62 Anchorage Road Sutton Coldfield West Midlands B74 2PG England
From: 9 August 2013To: 29 August 2013
4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU England
From: 4 July 2013To: 9 August 2013
Timeline

8 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Nov 13
Loan Secured
Nov 13
Director Left
Jun 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRADSHAW, Patrick Julian

Active
Ferneberga House, FarnboroughGU14 6DQ
Born April 1969
Director
Appointed 09 Aug 2013

SPINKS, Paul James

Active
Ferneberga House, FarnboroughGU14 6DQ
Born December 1963
Director
Appointed 09 Aug 2013

COMPTON, Mark Neil

Resigned
Parkside Court, LichfieldWS13 7AU
Born February 1971
Director
Appointed 04 Jul 2013
Resigned 09 Aug 2013

HOFFMANN, Mark Howard

Resigned
Parkside Court, LichfieldWS13 7AU
Born October 1959
Director
Appointed 04 Jul 2013
Resigned 09 Aug 2013

SAHGAL, Gautam Giorgio

Resigned
Templer Avenue, FarnboroughGU14 6FE
Born January 1978
Director
Appointed 07 Nov 2013
Resigned 25 Jun 2015

Persons with significant control

1

Corporate Media Partners Limited

Active
33 Cavendish Square, LondonW1G 0PW

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

56

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 July 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 July 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Sail Address Company With Old Address New Address
10 August 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Move Registers To Sail Company With New Address
1 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 September 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
28 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 August 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Certificate Change Of Name Company
9 August 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 July 2013
NEWINCIncorporation