Company NameThomas Direct Limited
DirectorsOliver Wayenberg and Christian Marcel Viguerie
Company StatusActive
Company Number03738366
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Oliver Wayenberg
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBelgian
StatusCurrent
Appointed23 March 1999(same day as company formation)
RoleManager
Country of ResidenceFrance
Correspondence Address92 Rue Kleber
Montreuil
93100
Secretary NameMr Timothy John Edward Orchard
NationalityBritish
StatusCurrent
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address13a C/ Cangrejo 13a
Mala
Haria
35543
Director NameMr Christian Marcel Viguerie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2006(7 years after company formation)
Appointment Duration18 years, 1 month
RoleSecurity Consultant
Country of ResidenceFrance
Correspondence Address86, Rue Michel Ange
Paris
75016
Foreign
Director NameBlue Egg Consulting Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address13a C/ Cangrejo 13a
Mala
Haria
35543

Contact

Telephone020 77049764
Telephone regionLondon

Location

Registered Address253 Liverpool Road
Ground Floor Offices
London
N1 1LX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,223
Current Liabilities£12,223

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

26 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 May 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 June 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
30 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 November 2021Registered office address changed from 253 Liverpool Road London N1 1LX England to 253 Liverpool Road Ground Floor Offices London N1 1LX on 30 November 2021 (1 page)
28 May 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 June 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 October 2018Termination of appointment of Blue Egg Consulting Limited as a director on 1 October 2018 (1 page)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
11 June 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
18 April 2018Registered office address changed from 3rd Floor 42 Colebrooke Row London N1 8AF to 253 Liverpool Road London N1 1LX on 18 April 2018 (1 page)
28 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(6 pages)
16 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(6 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1,000
(7 pages)
4 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1,000
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(6 pages)
12 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 July 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
1 July 2013Director's details changed for Blue Egg Consulting Limited on 1 April 2013 (2 pages)
1 July 2013Director's details changed for Blue Egg Consulting Limited on 1 April 2013 (2 pages)
1 July 2013Secretary's details changed for Mr Timothy John Edward Orchard on 1 April 2013 (2 pages)
1 July 2013Secretary's details changed for Mr Timothy John Edward Orchard on 1 April 2013 (2 pages)
1 July 2013Director's details changed for Blue Egg Consulting Limited on 1 April 2013 (2 pages)
1 July 2013Secretary's details changed for Mr Timothy John Edward Orchard on 1 April 2013 (2 pages)
13 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
13 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
28 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 July 2011Director's details changed for Blue Egg Consulting Limited on 1 January 2011 (2 pages)
7 July 2011Director's details changed for Blue Egg Consulting Limited on 1 January 2011 (2 pages)
7 July 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
7 July 2011Secretary's details changed for Mr Timothy John Edward Orchard on 1 January 2011 (2 pages)
7 July 2011Secretary's details changed for Mr Timothy John Edward Orchard on 1 January 2011 (2 pages)
7 July 2011Director's details changed for Blue Egg Consulting Limited on 1 January 2011 (2 pages)
7 July 2011Secretary's details changed for Mr Timothy John Edward Orchard on 1 January 2011 (2 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
17 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Oliver Wayenberg on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Oliver Wayenberg on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Oliver Wayenberg on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Christian Marcel Viguerie on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Christian Marcel Viguerie on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Blue Egg Consulting Limited on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Christian Marcel Viguerie on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Blue Egg Consulting Limited on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Blue Egg Consulting Limited on 1 January 2010 (2 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
10 July 2009Director's change of particulars / blue egg consulting LIMITED / 01/01/2009 (1 page)
10 July 2009Secretary's change of particulars / timothy orchard / 01/01/2009 (1 page)
10 July 2009Secretary's change of particulars / timothy orchard / 01/01/2009 (1 page)
10 July 2009Director's change of particulars / blue egg consulting LIMITED / 01/01/2009 (1 page)
16 June 2009Return made up to 23/03/09; full list of members (4 pages)
16 June 2009Return made up to 23/03/09; full list of members (4 pages)
26 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
26 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
27 January 2009Return made up to 23/03/08; full list of members (4 pages)
27 January 2009Return made up to 23/03/08; full list of members (4 pages)
16 October 2008Registered office changed on 16/10/2008 from 26 upper street london N1 0PQ (1 page)
16 October 2008Registered office changed on 16/10/2008 from 26 upper street london N1 0PQ (1 page)
14 April 2008Partial exemption accounts made up to 31 March 2007 (8 pages)
14 April 2008Partial exemption accounts made up to 31 March 2007 (8 pages)
25 September 2007Return made up to 23/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 September 2007Return made up to 23/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
10 July 2006Return made up to 01/04/06; full list of members (8 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Return made up to 01/04/06; full list of members (8 pages)
10 July 2006New director appointed (2 pages)
27 March 2006Return made up to 23/03/06; full list of members (7 pages)
27 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
27 March 2006Return made up to 23/03/06; full list of members (7 pages)
27 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
6 June 2005Return made up to 23/03/05; full list of members (7 pages)
6 June 2005Return made up to 23/03/05; full list of members (7 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 July 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
21 July 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
23 March 2004Return made up to 23/03/04; full list of members (7 pages)
23 March 2004Return made up to 23/03/04; full list of members (7 pages)
2 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
2 July 2002Return made up to 23/03/02; full list of members (7 pages)
2 July 2002Return made up to 23/03/02; full list of members (7 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2001Full accounts made up to 31 March 2000 (9 pages)
17 January 2001Full accounts made up to 31 March 2000 (9 pages)
10 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1999Incorporation (15 pages)
23 March 1999Incorporation (15 pages)