Company NameColin Thompson Design Associates Limited
DirectorsMatthew Thompson and Nigel Charles Thompson
Company StatusActive
Company Number01443364
CategoryPrivate Limited Company
Incorporation Date13 August 1979(44 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Secretary NamePamela Thompson
NationalityBritish
StatusCurrent
Appointed01 October 1993(14 years, 1 month after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Matthew Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(15 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameNigel Charles Thompson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(22 years, 8 months after company formation)
Appointment Duration22 years
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameRobert Harry Gartshore
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 September 1992)
RoleCertified Accountant
Correspondence Address57 Parkhurst Road
Bexley
Kent
DA5 1BA
Director NameCharles Colin Thompson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(12 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address5 Church Path
Great Amwell
Ware
Hertfordshire
SG12 9RB
Director NamePhilip Zatland
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 26 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood
14 Fallowfield
Stanmore
Middlesex
HA7 3DF
Secretary NameRobert Harry Gartshore
NationalityBritish
StatusResigned
Appointed18 September 1991(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 September 1992)
RoleCompany Director
Correspondence Address57 Parkhurst Road
Bexley
Kent
DA5 1BA
Director NameRaymond Henry Blackett
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressClaremont Court 1 Mill Road
Harston
Cambridge
Cambridgeshire
CB2 5NF
Director NameRaymond Henry Blackett
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(13 years, 1 month after company formation)
Appointment Duration3 weeks (resigned 09 October 1992)
RoleCompany Director
Correspondence AddressClaremont Court 1 Mill Road
Harston
Cambridge
Cambridgeshire
CB2 5NF
Director NameRaymond Henry Blackett
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressClaremont Court 1 Mill Road
Harston
Cambridge
Cambridgeshire
CB2 5NF
Director NameDouglas Nicholas Adamson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(13 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 September 1993)
RoleFinancial Director
Correspondence Address15 Western Drive
Shepperton
Middlesex
TW17 8HP
Secretary NameDouglas Nicholas Adamson
NationalityBritish
StatusResigned
Appointed30 September 1993(14 years, 1 month after company formation)
Appointment Duration1 day (resigned 01 October 1993)
RoleCompany Director
Correspondence Address15 Western Drive
Shepperton
Middlesex
TW17 8HP
Secretary NamePamela Thompson
NationalityBritish
StatusResigned
Appointed01 October 1993(14 years, 1 month after company formation)
Appointment Duration-2 years, 11 months (resigned 18 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Church Path
Great Amwell
Ware
Hertfordshire
SG12 9RB

Contact

Websitectda.co.uk
Telephone01992 537555
Telephone regionLea Valley

Location

Registered AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Matthew Thompson
33.33%
Ordinary
20 at £1Nigel Thompson
33.33%
Ordinary
20 at £1Pamela Thompson
33.33%
Ordinary

Financials

Year2014
Net Worth£2,090
Cash£69
Current Liabilities£54,501

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Charges

23 March 1994Delivered on: 30 March 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
2 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
2 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 30 September 2017 (4 pages)
13 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
9 October 2017Amended total exemption small company accounts made up to 30 September 2016 (4 pages)
9 October 2017Amended total exemption small company accounts made up to 30 September 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 November 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 60
(4 pages)
27 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 60
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 60
(4 pages)
7 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 60
(4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders (4 pages)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders (4 pages)
4 September 2013Director's details changed for Nigel Charles Thompson on 4 September 2013 (2 pages)
4 September 2013Director's details changed for Nigel Charles Thompson on 4 September 2013 (2 pages)
4 September 2013Secretary's details changed for Pamela Thompson on 4 September 2013 (1 page)
4 September 2013Director's details changed for Mr Matthew Thompson on 4 September 2013 (2 pages)
4 September 2013Director's details changed for Nigel Charles Thompson on 4 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Matthew Thompson on 4 September 2013 (2 pages)
4 September 2013Secretary's details changed for Pamela Thompson on 4 September 2013 (1 page)
4 September 2013Director's details changed for Mr Matthew Thompson on 4 September 2013 (2 pages)
4 September 2013Secretary's details changed for Pamela Thompson on 4 September 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
2 October 2012Director's details changed for Mr Matthew Thompson on 2 October 2012 (2 pages)
2 October 2012Secretary's details changed for Pamela Thompson on 2 October 2012 (2 pages)
2 October 2012Secretary's details changed for Pamela Thompson on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Mr Matthew Thompson on 2 October 2012 (2 pages)
2 October 2012Secretary's details changed for Pamela Thompson on 2 October 2012 (2 pages)
2 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
2 October 2012Director's details changed for Mr Matthew Thompson on 2 October 2012 (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 December 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
9 December 2010Director's details changed for Nigel Thompson on 18 September 2010 (2 pages)
9 December 2010Director's details changed for Nigel Thompson on 18 September 2010 (2 pages)
9 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 December 2009Director's details changed for Mr Matthew Thompson on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Matthew Thompson on 16 December 2009 (2 pages)
29 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 March 2009Return made up to 18/09/08; full list of members (4 pages)
6 March 2009Return made up to 18/09/08; full list of members (4 pages)
28 January 2009Appointment terminated director charles thompson (1 page)
28 January 2009Appointment terminated director charles thompson (1 page)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 October 2007Return made up to 18/09/07; full list of members (3 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Return made up to 18/09/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 October 2006Return made up to 18/09/06; full list of members (8 pages)
13 October 2006Return made up to 18/09/06; full list of members (8 pages)
12 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 September 2005Return made up to 18/09/05; full list of members (8 pages)
27 September 2005Return made up to 18/09/05; full list of members (8 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 September 2004Return made up to 18/09/04; full list of members (8 pages)
23 September 2004Return made up to 18/09/04; full list of members (8 pages)
8 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 September 2003Return made up to 18/09/03; full list of members (8 pages)
25 September 2003Return made up to 18/09/03; full list of members (8 pages)
29 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 October 2002Return made up to 18/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 October 2002Return made up to 18/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 July 2002New director appointed (1 page)
4 July 2002New director appointed (1 page)
30 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
30 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
8 April 2002Registered office changed on 08/04/02 from: 21 napier place london W14 8LG (1 page)
8 April 2002Registered office changed on 08/04/02 from: 21 napier place london W14 8LG (1 page)
26 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
11 September 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
26 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Full accounts made up to 30 September 1999 (9 pages)
4 May 2000Full accounts made up to 30 September 1999 (9 pages)
11 February 2000Full accounts made up to 30 September 1998 (9 pages)
11 February 2000Full accounts made up to 30 September 1998 (9 pages)
30 September 1999Return made up to 18/09/99; no change of members (4 pages)
30 September 1999Return made up to 18/09/99; no change of members (4 pages)
24 September 1998Return made up to 18/09/98; no change of members (4 pages)
24 September 1998Return made up to 18/09/98; no change of members (4 pages)
14 July 1998Full accounts made up to 30 September 1997 (9 pages)
14 July 1998Full accounts made up to 30 September 1997 (9 pages)
18 February 1998Return made up to 18/09/97; full list of members (6 pages)
18 February 1998Return made up to 18/09/97; full list of members (6 pages)
12 March 1997Full accounts made up to 30 September 1996 (9 pages)
12 March 1997Full accounts made up to 30 September 1996 (9 pages)
22 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 October 1996New secretary appointed (2 pages)
1 October 1996Return made up to 18/09/95; full list of members (6 pages)
1 October 1996Return made up to 18/09/95; full list of members (6 pages)
1 October 1996New secretary appointed (2 pages)
9 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
9 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)