Background WavePink WaveYellow Wave

THOMSON ENVIRONMENTAL CONSULTANTS HOLDINGS LIMITED (12386733)

THOMSON ENVIRONMENTAL CONSULTANTS HOLDINGS LIMITED (12386733) is an active UK company. incorporated on 6 January 2020. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. THOMSON ENVIRONMENTAL CONSULTANTS HOLDINGS LIMITED has been registered for 6 years.

Company Number
12386733
Status
active
Type
ltd
Incorporated
6 January 2020
Age
6 years
Address
80 Station Parade, Harrogate, HG1 1HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMSON ENVIRONMENTAL CONSULTANTS HOLDINGS LIMITED

THOMSON ENVIRONMENTAL CONSULTANTS HOLDINGS LIMITED is an active company incorporated on 6 January 2020 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. THOMSON ENVIRONMENTAL CONSULTANTS HOLDINGS LIMITED was registered 6 years ago.(SIC: 74901)

Status

active

Active since 6 years ago

Company No

12386733

LTD Company

Age

6 Years

Incorporated 6 January 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

THOMSON ENVIRONMENTAL CONSULTANTS LIMITED
From: 6 January 2020To: 20 June 2022
Contact
Address

80 Station Parade Harrogate, HG1 1HQ,

Previous Addresses

Compass House Priestley Road Surrey Research Park Guildford GU2 7AG United Kingdom
From: 6 January 2020To: 5 November 2025
Timeline

21 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Mar 20
Loan Secured
Apr 20
Owner Exit
Apr 20
Funding Round
Oct 20
Director Left
May 21
Owner Exit
Oct 24
Funding Round
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Loan Cleared
Nov 25
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Memorandum Articles
7 November 2025
MAMA
Resolution
7 November 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
6 November 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Memorandum Articles
9 November 2024
MAMA
Resolution
9 November 2024
RESOLUTIONSResolutions
Resolution
9 November 2024
RESOLUTIONSResolutions
Resolution
9 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Resolution
22 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
20 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Resolution
29 May 2021
RESOLUTIONSResolutions
Memorandum Articles
29 May 2021
MAMA
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Capital Allotment Shares
9 October 2020
SH01Allotment of Shares
Second Filing Notification Of A Person With Significant Control
13 July 2020
RP04PSC02RP04PSC02
Change To A Person With Significant Control
1 May 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2020
MR01Registration of a Charge
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Incorporation Company
6 January 2020
NEWINCIncorporation