Background WavePink WaveYellow Wave

THOMAS FORD HOLDINGS LIMITED (15582586)

THOMAS FORD HOLDINGS LIMITED (15582586) is an active UK company. incorporated on 21 March 2024. with registered office in Sydenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. THOMAS FORD HOLDINGS LIMITED has been registered for 2 years. Current directors include BAILEY, John Edward, BUTTI, Karen Yvette, PENDLEBURY, Susan Jane Gertrude.

Company Number
15582586
Status
active
Type
ltd
Incorporated
21 March 2024
Age
2 years
Address
177 Kirkdale, Sydenham, 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 HOLDINGS LIMITED

THOMAS FORD HOLDINGS LIMITED is an active company incorporated on 21 March 2024 with the registered office located in Sydenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. THOMAS FORD HOLDINGS LIMITED was registered 2 years ago.(SIC: 71111)

Status

active

Active since 2 years ago

Company No

15582586

LTD Company

Age

2 Years

Incorporated 21 March 2024

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 18 December 2025 (3 months ago)
Period: 21 March 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 Sydenham, SE26 4QH,

Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Owner Exit
Nov 24
Director Left
Nov 24
Funding Round
May 25
New Owner
May 25
New Owner
May 25
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BAILEY, John Edward

Active
Kirkdale, SydenhamSE26 4QH
Born October 1965
Director
Appointed 21 Mar 2024

BUTTI, Karen Yvette

Active
Kirkdale, SydenhamSE26 4QH
Born February 1967
Director
Appointed 03 Nov 2025

PENDLEBURY, Susan Jane Gertrude

Active
Kirkdale, SydenhamSE26 4QH
Born January 1972
Director
Appointed 03 Nov 2025

WESKIN, Julie Teresa Maria

Resigned
Kirkdale, SydenhamSE26 4QH
Born April 1970
Director
Appointed 21 Mar 2024
Resigned 01 Nov 2024

Persons with significant control

4

3 Active
1 Ceased

Ms Karen Yvette Butti

Active
Kirkdale, SydenhamSE26 4QH
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Apr 2025

Mrs Susan Jane Gertrude Pendlebury

Active
Kirkdale, SydenhamSE26 4QH
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Apr 2025

Mrs Julie Teresa Maria Weskin

Ceased
Kirkdale, SydenhamSE26 4QH
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2024
Ceased 01 Nov 2024

Mr John Edward Bailey

Active
Kirkdale, SydenhamSE26 4QH
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Mar 2024
Fundings
Financials
Latest Activities

Filing History

13

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 May 2025
PSC04Change of PSC Details
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Incorporation Company
21 March 2024
NEWINCIncorporation