Thomas International Uk Limited

General information

Name:

Thomas International Uk Ltd

Office Address:

First Floor 18 Oxford Road SL7 2NL Marlow

Number: 02518079

Incorporation date: 1990-07-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Thomas International Uk Limited is established as Private Limited Company, that is registered in First Floor, 18 Oxford Road, Marlow. The head office's zip code is SL7 2NL. This enterprise was set up in 1990. The business reg. no. is 02518079. The company's present name is Thomas International Uk Limited. The firm's previous associates may remember this firm also as Thomas International Management Systems (UK), which was in use up till 2001-05-08. The firm's principal business activity number is 70229 and their NACE code stands for Management consultancy activities other than financial management. 31st December 2021 is the last time when the accounts were reported.

The corporation has five trademarks, out of which four are still protected by law and the remaining one is no longer valid. The first trademark was granted in 2016 and the last one in 2017. The one that will become invalid sooner, i.e. in June, 2026 is HPTI.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 4 transactions from worth at least 500 pounds each, amounting to £8,955 in total. The company also worked with the Blaby District (7 transactions worth £5,564 in total) and the Castle Point Borough Council (2 transactions worth £4,300 in total). Thomas International Uk was the service provided to the Blaby District Council covering the following areas: Hired Services and Staff Advertising was also the service provided to the Milton Keynes Council Council covering the following areas: Employees and Supplies And Services.

There's a group of three directors overseeing the limited company at the moment, namely Luke M., Ian B. and Timothy N. who have been utilizing the directors duties since 2022-09-30.

  • Previous company's names
  • Thomas International Uk Limited 2001-05-08
  • Thomas International Management Systems (UK) Limited 1990-07-04

Trade marks

Trademark UK00003168981
Trademark image:-
Trademark name:HPTI
Status:Registered
Filing date:2016-06-10
Date of entry in register:2016-09-16
Renewal date:2026-06-10
Owner name:Thomas International Limited
Owner address:First Floor, 18 Oxford Road, Marlow, Buckinghamshire, United Kingdom, SL7 2NL
Trademark UK00003195578
Trademark image:-
Status:Registered
Filing date:2016-11-08
Date of entry in register:2017-01-27
Renewal date:2026-11-08
Owner name:Thomas International Limited
Owner address:First Floor, 18 Oxford Road, Marlow, Buckinghamshire, United Kingdom, SL7 2NL
Trademark UK00003195574
Trademark image:-
Trademark name:THOMAS
Status:Opposed
Filing date:2016-11-08
Owner name:Thomas International Limited
Owner address:First Floor, 18 Oxford Road, Marlow, Buckinghamshire, United Kingdom, SL7 2NL
Trademark UK00003206824
Trademark image:-
Status:Registered
Filing date:2017-01-16
Date of entry in register:2017-04-07
Renewal date:2027-01-16
Owner name:Thomas International Limited
Owner address:First Floor, 18 Oxford Road, Marlow, Buckinghamshire, United Kingdom, SL7 2NL
Trademark UK00003206820
Trademark image:-
Trademark name:FIRST SIGHT
Status:Registered
Filing date:2017-01-16
Date of entry in register:2017-04-07
Renewal date:2027-01-16
Owner name:Thomas International Limited
Owner address:First Floor, 18 Oxford Road, Marlow, Buckinghamshire, United Kingdom, SL7 2NL

Company staff

Luke M.

Role: Director

Appointed: 30 September 2022

Latest update: 3 March 2024

Ian B.

Role: Director

Appointed: 30 April 2022

Latest update: 3 March 2024

Timothy N.

Role: Director

Appointed: 19 September 2018

Latest update: 3 March 2024

People with significant control

The companies with significant control over this firm are as follows: Raymond Reed Executive Services Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Marlow at Oxford Road, SL7 2NL and was registered as a PSC under the reg no 02085623.

Raymond Reed Executive Services Limited
Address: 18 Oxford Road, Marlow, SL7 2NL, England
Legal authority Companies Act 2006
Legal form Privaty Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02085623
Notified on 1 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tiq Uk Acquisitions Limited
Address: 18 St. Swithin's Lane, London, EC4N 8AD, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11172608
Notified on 16 February 2018
Ceased on 29 October 2018
Nature of control:
over 3/4 of shares
Raymond Reed Executive Services Ltd
Address: 18 Oxford Road, Marlow, Marlow, Bucks, SL7 2NL, United Kingdom
Legal authority English
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 2085623
Notified on 1 August 2016
Ceased on 16 February 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 22 September 2024
Confirmation statement last made up date 08 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts made up to 2022/12/31 (AA)
filed on: 6th, January 2024
accounts
Free Download Download filing (31 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2017 Blaby District 1 £ 250.00
2017-03-29 202100 £ 250.00 Hired Services
2016 Blaby District 2 £ 1 600.00
2016-03-31 202100 £ 1 350.00 Staff Advertising
2016-02-18 202100 £ 250.00 Hired Services
2015 Buckinghamshire 1 £ 1 392.00
2015-02-25 3400971846 £ 1 392.00
2014 Blaby District 4 £ 3 714.15
2014-05-01 112573 £ 2 464.15 Hired Services
2014-06-11 115726 £ 500.00 Hired Services
2014 Milton Keynes Council 3 £ 8 455.00
2014-04-09 5100701051 £ 4 975.00 Employees
2014-09-05 5100724115 £ 2 200.00 Employees
2013 Castle Point Borough Council 1 £ 2 150.00
2013-06-19 402198 £ 2 150.00 Personal Appraisal System
2013 Milton Keynes Council 1 £ 500.00
2013-04-26 5100645057 £ 500.00 Supplies And Services
2012 Castle Point Borough Council 1 £ 2 150.00
2012-12-20 394692 £ 2 150.00 Personal Appraisal System

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
33
Company Age

Similar companies nearby

Closest companies