ANGELL THOMPSON AND PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ANGELL THOMPSON AND PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04675535

Incorporation date

24/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2003)
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2025
Change of details for Mr Stephen John Burbridge as a person with significant control on 2025-08-29
dot icon09/09/2025
Change of details for Mr Stephen Dominic Pearson as a person with significant control on 2025-08-29
dot icon08/09/2025
Secretary's details changed for Mr Stephen John Burbridge on 2025-08-29
dot icon08/09/2025
Director's details changed for Mr Stephen Dominic Pearson on 2025-08-29
dot icon08/09/2025
Director's details changed for Mr Stephen John Burbridge on 2025-08-29
dot icon29/08/2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-08-29
dot icon10/07/2025
Director's details changed for Mr Stephen John Burbridge on 2024-10-25
dot icon10/07/2025
Director's details changed for Mr Stephen Dominic Pearson on 2024-10-25
dot icon10/07/2025
Director's details changed for Mr Stephen Dominic Pearson on 2025-04-03
dot icon10/07/2025
Secretary's details changed for Mr Stephen John Burbridge on 2025-04-03
dot icon10/07/2025
Director's details changed for Mr Stephen John Burbridge on 2025-04-03
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon10/07/2025
Change of details for Mr Stephen John Burbridge as a person with significant control on 2025-06-23
dot icon10/07/2025
Change of details for Mr Stephen Dominic Pearson as a person with significant control on 2025-06-23
dot icon25/10/2024
Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-10-25
dot icon19/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon03/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon12/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon28/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon05/07/2019
Change of details for Mr Stephen Dominic Pearson as a person with significant control on 2019-06-10
dot icon04/07/2019
Director's details changed for Mr Stephen Dominic Pearson on 2019-06-10
dot icon04/07/2019
Cessation of Stephen Dominic Pearson as a person with significant control on 2016-04-06
dot icon04/07/2019
Cessation of Stephen John Burbridge as a person with significant control on 2016-04-06
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon15/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-07-10 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-07-10 with updates
dot icon01/07/2016
Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 2016-07-01
dot icon01/07/2016
Director's details changed for Mr Stephen John Burbridge on 2016-06-01
dot icon01/07/2016
Secretary's details changed for Mr Stephen John Burbridge on 2016-06-01
dot icon01/07/2016
Director's details changed for Mr Stephen Dominic Pearson on 2016-06-01
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/08/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon27/04/2015
Secretary's details changed for Mr Stephen John Burbridge on 2015-04-27
dot icon27/04/2015
Director's details changed for Mr Stephen Dominic Pearson on 2015-04-27
dot icon27/04/2015
Director's details changed for Mr Stephen John Burbridge on 2015-04-27
dot icon27/04/2015
Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 2015-04-27
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon15/05/2012
Secretary's details changed for Mr Stephen John Burbridge on 2012-05-01
dot icon15/05/2012
Director's details changed for Mr Stephen Dominic Pearson on 2012-05-01
dot icon15/05/2012
Director's details changed for Mr Stephen John Burbridge on 2012-05-01
dot icon15/05/2012
Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 2012-05-15
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon20/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon19/07/2010
Director's details changed for Stephen John Burbridge on 2010-07-10
dot icon19/07/2010
Director's details changed for Stephen Dominic Pearson on 2010-07-10
dot icon19/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/07/2009
Return made up to 10/07/09; full list of members
dot icon02/03/2009
Return made up to 24/02/09; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 24/02/08; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/03/2007
Return made up to 24/02/07; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/08/2006
Particulars of mortgage/charge
dot icon20/06/2006
Director resigned
dot icon20/06/2006
Director resigned
dot icon02/03/2006
Return made up to 24/02/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 24/02/05; full list of members
dot icon08/02/2005
Director's particulars changed
dot icon08/02/2005
Secretary's particulars changed;director's particulars changed
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/02/2004
Return made up to 24/02/04; full list of members
dot icon05/06/2003
Resolutions
dot icon28/03/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon20/03/2003
New director appointed
dot icon20/03/2003
New secretary appointed;new director appointed
dot icon20/03/2003
New director appointed
dot icon20/03/2003
New director appointed
dot icon20/03/2003
Ad 28/02/03--------- £ si 9999@1=9999 £ ic 1/10000
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
Director resigned
dot icon24/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
35.81K
-
0.00
55.45K
-
2022
7
51.17K
-
0.00
13.37K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Stephen Dominic
Director
24/02/2003 - Present
-
Burbridge, Stephen John
Director
24/02/2003 - Present
-
Burbridge, Stephen John
Secretary
24/02/2003 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANGELL THOMPSON AND PARTNERS LIMITED

ANGELL THOMPSON AND PARTNERS LIMITED is an(a) Active company incorporated on 24/02/2003 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELL THOMPSON AND PARTNERS LIMITED?

toggle

ANGELL THOMPSON AND PARTNERS LIMITED is currently Active. It was registered on 24/02/2003 .

Where is ANGELL THOMPSON AND PARTNERS LIMITED located?

toggle

ANGELL THOMPSON AND PARTNERS LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does ANGELL THOMPSON AND PARTNERS LIMITED do?

toggle

ANGELL THOMPSON AND PARTNERS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for ANGELL THOMPSON AND PARTNERS LIMITED?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2025-03-31.