Background WavePink WaveYellow Wave

THOMAS & CO INTERNATIONAL LIMITED (13474030)

THOMAS & CO INTERNATIONAL LIMITED (13474030) is an active UK company. incorporated on 23 June 2021. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. THOMAS & CO INTERNATIONAL LIMITED has been registered for 4 years.

Company Number
13474030
Status
active
Type
ltd
Incorporated
23 June 2021
Age
4 years
Address
Cubo No.1 Spinningfields, Manchester, M3 3EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS & CO INTERNATIONAL LIMITED

THOMAS & CO INTERNATIONAL LIMITED is an active company incorporated on 23 June 2021 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. THOMAS & CO INTERNATIONAL LIMITED was registered 4 years ago.(SIC: 69201, 69202)

Status

active

Active since 4 years ago

Company No

13474030

LTD Company

Age

4 Years

Incorporated 23 June 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2026 (1 month ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 June 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

THOMAS AND CO ACCOUNTING (MANCHESTER) LIMITED
From: 23 June 2021To: 16 June 2024
Contact
Address

Cubo No.1 Spinningfields Hardman Square Manchester, M3 3EB,

Previous Addresses

1 Holly House Mill Street Uppermill Oldham Greater Manchester OL3 6LZ England
From: 7 November 2022To: 9 September 2024
2 Holly House Mill Street Uppermill Oldham OL3 6LZ England
From: 23 June 2021To: 7 November 2022
Timeline

6 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
Oct 22
Director Left
Oct 22
Loan Secured
Nov 22
Loan Cleared
Sept 25
Owner Exit
Mar 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2026
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
28 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 September 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 June 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
2 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
14 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Incorporation Company
23 June 2021
NEWINCIncorporation