Background WavePink WaveYellow Wave

THOMPSONS EPARTS LIMITED (09714654)

THOMPSONS EPARTS LIMITED (09714654) is an active UK company. incorporated on 3 August 2015. with registered office in Croydon. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. THOMPSONS EPARTS LIMITED has been registered for 10 years. Current directors include BURTON, Margaret Elizabeth, BURTON, Scott Leigh, SHIELDS, Simon Karl.

Company Number
09714654
Status
active
Type
ltd
Incorporated
3 August 2015
Age
10 years
Address
Rutland Works Vulcan Way, Croydon, CR9 0DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BURTON, Margaret Elizabeth, BURTON, Scott Leigh, SHIELDS, Simon Karl
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMPSONS EPARTS LIMITED

THOMPSONS EPARTS LIMITED is an active company incorporated on 3 August 2015 with the registered office located in Croydon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. THOMPSONS EPARTS LIMITED was registered 10 years ago.(SIC: 47990)

Status

active

Active since 10 years ago

Company No

09714654

LTD Company

Age

10 Years

Incorporated 3 August 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Rutland Works Vulcan Way New Addington Croydon, CR9 0DE,

Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Aug 15
Company Founded
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Jul 19
Loan Secured
Jul 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

RUSSELL, Trevor David

Active
Vulcan Way, CroydonCR9 0DE
Secretary
Appointed 03 Aug 2015

BURTON, Margaret Elizabeth

Active
Vulcan Way, CroydonCR9 0DE
Born October 1949
Director
Appointed 03 Aug 2015

BURTON, Scott Leigh

Active
Vulcan Way, CroydonCR9 0DE
Born February 1974
Director
Appointed 03 Aug 2015

SHIELDS, Simon Karl

Active
Vulcan Way, CroydonCR9 0DE
Born July 1973
Director
Appointed 03 Aug 2015

BLACK, Marion

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born November 1949
Director
Appointed 03 Aug 2015
Resigned 03 Aug 2015

Persons with significant control

3

2 Active
1 Ceased
Vulcan Way, CroydonCR9 0DE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Simon Karl Shields

Active
Vulcan Way, CroydonCR9 0DE
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Vulcan Way, CroydonCR9 0DE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
7 September 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
7 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Incorporation Company
3 August 2015
NEWINCIncorporation