Background WavePink WaveYellow Wave

THOMAS FORD & PARTNERS LIMITED (10558490)

THOMAS FORD & PARTNERS LIMITED (10558490) is an active UK company. incorporated on 11 January 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. THOMAS FORD & PARTNERS LIMITED has been registered for 9 years. Current directors include BAILEY, John Edward, BUTTI, Karen Yvette, PENDLEBURY, Susan Jane Gertrude.

Company Number
10558490
Status
active
Type
ltd
Incorporated
11 January 2017
Age
9 years
Address
177 Kirkdale, London, SE26 4QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BAILEY, John Edward, BUTTI, Karen Yvette, PENDLEBURY, Susan Jane Gertrude
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS FORD & PARTNERS LIMITED

THOMAS FORD & PARTNERS LIMITED is an active company incorporated on 11 January 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. THOMAS FORD & PARTNERS LIMITED was registered 9 years ago.(SIC: 71111)

Status

active

Active since 9 years ago

Company No

10558490

LTD Company

Age

9 Years

Incorporated 11 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

177 Kirkdale London, SE26 4QH,

Previous Addresses

Swatton Barn Badbury Swindon Wiltshire SN4 0EU United Kingdom
From: 11 January 2017To: 3 February 2022
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Mar 18
Loan Secured
Jun 19
Loan Secured
Jun 19
New Owner
Apr 20
Director Joined
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Sept 23
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Nov 24
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Owner Exit
May 25
7
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BAILEY, John Edward

Active
Badbury, SwindonSN4 0EU
Born October 1965
Director
Appointed 11 Jan 2017

BUTTI, Karen Yvette

Active
Kirkdale, LondonSE26 4QH
Born February 1967
Director
Appointed 14 Jan 2021

PENDLEBURY, Susan Jane Gertrude

Active
Kirkdale, LondonSE26 4QH
Born January 1972
Director
Appointed 21 Sept 2023

WESKIN, Julie Teresa Maria

Resigned
Swatton Barn, SwindonSN4 0EU
Secretary
Appointed 11 Jan 2017
Resigned 01 Nov 2024

ENGLAND, Clive Richard

Resigned
Kirkdale, LondonSE26 4QH
Born October 1954
Director
Appointed 01 Apr 2020
Resigned 12 Apr 2024

WESKIN, Julie Teresa Maria

Resigned
Kirkdale, LondonSE26 4QH
Born April 1970
Director
Appointed 01 Jan 2021
Resigned 01 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
Kirkdale, LondonSE26 4QH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2024

Mr Clive Richard England

Ceased
Kirkdale, LondonSE26 4QH
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2020
Ceased 12 Apr 2024

Mr John Edward Bailey

Ceased
Badbury, SwindonSN4 0EU
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2017
Ceased 28 Apr 2025
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 May 2025
PSC04Change of PSC Details
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
13 January 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 April 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 April 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2017
NEWINCIncorporation