Background WavePink WaveYellow Wave

WILLIAM THOMPSON HOMES (UPSHIRE) LTD (15897419)

WILLIAM THOMPSON HOMES (UPSHIRE) LTD (15897419) is an active UK company. incorporated on 14 August 2024. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. WILLIAM THOMPSON HOMES (UPSHIRE) LTD has been registered for 1 year. Current directors include DAVIES, Natalie Joy, SPILLMAN, Jack Ray.

Company Number
15897419
Status
active
Type
ltd
Incorporated
14 August 2024
Age
1 years
Address
Wood Lodge 98-106 High Road, London, E18 2QH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAVIES, Natalie Joy, SPILLMAN, Jack Ray
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM THOMPSON HOMES (UPSHIRE) LTD

WILLIAM THOMPSON HOMES (UPSHIRE) LTD is an active company incorporated on 14 August 2024 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. WILLIAM THOMPSON HOMES (UPSHIRE) LTD was registered 1 year ago.(SIC: 41100)

Status

active

Active since 1 years ago

Company No

15897419

LTD Company

Age

1 Years

Incorporated 14 August 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 22 October 2025 (5 months ago)
Period: 14 August 2024 - 31 March 2025(8 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

RAPTOR PROPS LTD
From: 14 August 2024To: 3 February 2026
Contact
Address

Wood Lodge 98-106 High Road South Woodford London, E18 2QH,

Previous Addresses

18 Hoffmans Way Ground Floor Chelmsford Essex CM1 1GU England
From: 14 August 2024To: 24 June 2025
Timeline

1 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Aug 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DAVIES, Natalie Joy

Active
Ground Floor, ChelmsfordCM1 1GU
Born March 1981
Director
Appointed 14 Aug 2024

SPILLMAN, Jack Ray

Active
Ground Floor, ChelmsfordCM1 1GU
Born July 1994
Director
Appointed 14 Aug 2024

Persons with significant control

1

Ground Floor, ChelmsfordCM1 1GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2024
Fundings
Financials
Latest Activities

Filing History

9

Certificate Change Of Name Company
3 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Legacy
22 October 2025
PARENT_ACCPARENT_ACC
Legacy
22 October 2025
GUARANTEE2GUARANTEE2
Legacy
22 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Incorporation Company
14 August 2024
NEWINCIncorporation