Thompson & Co Solicitors Ltd

General information

Name:

Thompson & Co Solicitors Limited

Office Address:

48 A Tooting High Street SW17 0RG London

Number: 09119519

Incorporation date: 2014-07-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Thompson & Solicitors is a company registered at SW17 0RG London at 48 A Tooting High Street. This firm has been registered in year 2014 and is registered as reg. no. 09119519. This firm has existed on the UK market for ten years now and its last known state is active. This enterprise's principal business activity number is 69102, that means Solicitors. The firm's latest financial reports were submitted for the period up to 2022-03-31 and the latest annual confirmation statement was released on 2023-06-29.

Council Hampshire County Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 700 pounds of revenue. Cooperation with the Hampshire County Council council covered the following areas: Bursaries.

Within the company, a number of director's tasks up till now have been executed by Anas K., Bushra K., Naeem K. and John T.. As for these four managers, Anas K. has managed company for the longest period of time, having become a vital part of directors' team on July 2014.

Financial data based on annual reports

Company staff

Anas K.

Role: Director

Appointed: 07 July 2014

Latest update: 22 March 2024

Bushra K.

Role: Director

Appointed: 07 July 2014

Latest update: 22 March 2024

Naeem K.

Role: Director

Appointed: 07 July 2014

Latest update: 22 March 2024

John T.

Role: Director

Appointed: 07 July 2014

Latest update: 22 March 2024

People with significant control

John T.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Naeem K.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Anas K.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
John T.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Bushra K.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 2014-07-07
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 21 August 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Persons with significant control
Free Download
Cessation of a person with significant control Wed, 6th Apr 2016 (PSC07)
filed on: 1st, November 2023
persons with significant control
Free Download Download filing (1 page)

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
2015 Hampshire County Council 1 £ 700.00
2015-01-07 2210821877 £ 700.00 Bursaries

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
9
Company Age

Closest Companies - by postcode