Background WavePink WaveYellow Wave

I M THOMAS LIMITED (09411443)

I M THOMAS LIMITED (09411443) is an active UK company. incorporated on 28 January 2015. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. I M THOMAS LIMITED has been registered for 11 years. Current directors include SAUNDERS, Morgan John.

Company Number
09411443
Status
active
Type
ltd
Incorporated
28 January 2015
Age
11 years
Address
Office C, Bristol, BS2 8JH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SAUNDERS, Morgan John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I M THOMAS LIMITED

I M THOMAS LIMITED is an active company incorporated on 28 January 2015 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. I M THOMAS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09411443

LTD Company

Age

11 Years

Incorporated 28 January 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Office C 14 King Square Bristol, BS2 8JH,

Previous Addresses

Old Down Farm Emborough Radstock Somerset BA3 4SA United Kingdom
From: 16 February 2016To: 29 August 2019
Old Down Farm Emborough Bath BA3 4SA England
From: 28 January 2015To: 16 February 2016
Timeline

11 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Dec 16
Loan Secured
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Owner Exit
Jan 21
Director Left
Jan 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SAUNDERS, Morgan John

Active
Eastfields Avenue, LondonSW18 1JX
Secretary
Appointed 28 Jan 2015

SAUNDERS, Morgan John

Active
14 King Square, BristolBS2 8JH
Born August 1965
Director
Appointed 28 Jan 2015

SAUNDERS, Ian Jeffrey

Resigned
Cheddar Head Farm, WellsBA5 3BU
Born January 1963
Director
Appointed 28 Jan 2015
Resigned 31 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Jeffrey Saunders

Ceased
14 King Square, BristolBS2 8JH
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 31 Dec 2020

Mr Morgan John Saunders

Active
14 King Square, BristolBS2 8JH
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
29 August 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Incorporation Company
28 January 2015
NEWINCIncorporation