C. THOMPSON FINE ART LIMITED

Register to unlock more data on OkredoRegister

C. THOMPSON FINE ART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04569852

Incorporation date

22/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

8 Campus Road, Walthamstow, London E17 8PGCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2002)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon28/10/2025
Micro company accounts made up to 2024-10-31
dot icon08/10/2025
Director's details changed for Christopher Thompson on 2025-10-08
dot icon08/10/2025
Registered office address changed from 8 Campus Road Walthamstow London E17 8PQ England to 8 Campus Road Walthamstow London E17 8PG on 2025-10-08
dot icon31/10/2024
Director's details changed for Christopher Thompson on 2024-10-31
dot icon31/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon30/10/2024
Registered office address changed from Apartment 2 Infoss House Rocking Horse Yard Fangfoss York Y041 5Jh England to 8 Campus Road Walthamstow London E17 8PQ on 2024-10-30
dot icon30/10/2024
Director's details changed for Christopher Thompson on 2024-10-30
dot icon28/10/2024
Micro company accounts made up to 2023-10-31
dot icon28/10/2024
Registered office address changed from 8 Campus Road Walthamstow London E17 8PG United Kingdom to Apartment 2 Infoss House Rocking Horse Yard Fangfoss York Y041 5Jh on 2024-10-28
dot icon04/07/2024
Registered office address changed from Apartment 2 Infoss House Rocking Horse Yard Fangfoss York YO41 5JH to 8 Campus Road Walthamstow London E17 8PG on 2024-07-04
dot icon26/10/2023
Confirmation statement made on 2023-10-22 with updates
dot icon26/10/2023
Micro company accounts made up to 2022-10-31
dot icon28/07/2023
Previous accounting period shortened from 2022-10-29 to 2022-10-28
dot icon07/11/2022
Confirmation statement made on 2022-10-22 with updates
dot icon27/10/2022
Micro company accounts made up to 2021-10-31
dot icon28/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon25/10/2021
Micro company accounts made up to 2020-10-31
dot icon30/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon28/10/2020
Micro company accounts made up to 2019-10-31
dot icon06/11/2019
Confirmation statement made on 2019-10-22 with updates
dot icon25/10/2019
Micro company accounts made up to 2018-10-31
dot icon29/07/2019
Previous accounting period shortened from 2018-10-30 to 2018-10-29
dot icon27/11/2018
Confirmation statement made on 2018-10-22 with updates
dot icon17/10/2018
Micro company accounts made up to 2017-10-31
dot icon19/07/2018
Previous accounting period shortened from 2017-10-31 to 2017-10-30
dot icon17/11/2017
Confirmation statement made on 2017-10-22 with updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/12/2016
Confirmation statement made on 2016-10-22 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/12/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon19/11/2013
Director's details changed for Christopher Thompson on 2013-10-22
dot icon29/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/12/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon11/11/2011
Registered office address changed from Apartment 2 Infoss House Rocking Horse Yard Fangfoss York Yorkshire YO41 5JH England on 2011-11-11
dot icon25/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/08/2011
Registered office address changed from 4 Viscount Way Humberston Grimsby North East Lincolnshire DN36 4XX England on 2011-08-24
dot icon22/12/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon22/12/2010
Director's details changed for Christopher Thompson on 2010-10-22
dot icon22/12/2010
Termination of appointment of Melissa Harden as a secretary
dot icon27/08/2010
Registered office address changed from 17 Crystal Drive Sugar Way Peterborough Cambridgeshire PE2 9RJ on 2010-08-27
dot icon27/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/12/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon18/12/2009
Secretary's details changed for Melissa Harden on 2009-12-18
dot icon14/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/03/2009
Return made up to 01/10/08; no change of members
dot icon03/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon10/12/2007
Return made up to 22/10/07; no change of members
dot icon25/09/2007
Registered office changed on 25/09/07 from: 24 roydene road plumstead london SE18 1QA
dot icon25/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/12/2006
Return made up to 22/10/06; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/12/2005
Return made up to 22/10/05; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon24/11/2004
Return made up to 22/10/04; full list of members
dot icon15/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon03/12/2003
Return made up to 22/10/03; full list of members
dot icon12/04/2003
Registered office changed on 12/04/03 from: top floor flat 52 dorset street london W1U 7NQ
dot icon30/10/2002
New director appointed
dot icon29/10/2002
New secretary appointed
dot icon29/10/2002
Registered office changed on 29/10/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon29/10/2002
Secretary resigned
dot icon29/10/2002
Director resigned
dot icon22/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
28/10/2025
dot iconNext due on
28/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.85K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Christopher
Director
23/10/2002 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C. THOMPSON FINE ART LIMITED

C. THOMPSON FINE ART LIMITED is an(a) Active company incorporated on 22/10/2002 with the registered office located at 8 Campus Road, Walthamstow, London E17 8PG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C. THOMPSON FINE ART LIMITED?

toggle

C. THOMPSON FINE ART LIMITED is currently Active. It was registered on 22/10/2002 .

Where is C. THOMPSON FINE ART LIMITED located?

toggle

C. THOMPSON FINE ART LIMITED is registered at 8 Campus Road, Walthamstow, London E17 8PG.

What does C. THOMPSON FINE ART LIMITED do?

toggle

C. THOMPSON FINE ART LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for C. THOMPSON FINE ART LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with no updates.