Company NameIntelligent Fixings Limited
Company StatusActive
Company Number04027333
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 10 months ago)
Previous NameThomson Brothers (London) Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Luke Brady Thomson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78-79 Long Lane
London
EC1A 9ET
Director NameMrs Hazel Betty Thomson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(3 months, 4 weeks after company formation)
Appointment Duration23 years, 6 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address78-79 Long Lane
London
EC1A 9ET
Secretary NameMrs Hazel Betty Thomson
NationalityBritish
StatusCurrent
Appointed01 November 2000(3 months, 4 weeks after company formation)
Appointment Duration23 years, 6 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address78-79 Long Lane
London
EC1A 9ET
Director NameMr Cosmo George Thomson
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78-79 Long Lane
London
EC1A 9ET
Director NameMr Stephen Donovan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleConsultant
Correspondence AddressChesterfield House
Winkfield Lane, Winkfield
Windsor
Berkshire
SL4 4RU
Secretary NameTracey Donovan
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleSecretary
Correspondence AddressChesterfield House
Winkfield Lane, Winkfield
Windsor
Berkshire
SL4 4RU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitethomsonbrothers.co.uk
Telephone020 77963228
Telephone regionLondon

Location

Registered Address78-79 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Hazel Betty Thomson
50.00%
Ordinary
1 at £1Luke Brady Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth£74,974
Cash£130,927
Current Liabilities£302,614

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 June 2023 (10 months, 2 weeks ago)
Next Return Due9 July 2024 (1 month, 4 weeks from now)

Filing History

28 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
22 August 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 30 September 2021 (14 pages)
1 March 2022Director's details changed for Mr Cosmo George Thomson on 1 March 2022 (2 pages)
8 July 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
29 December 2020Sub-division of shares on 1 December 2020 (7 pages)
11 December 2020Appointment of Mr Cosmo George Thomson as a director on 1 December 2020 (2 pages)
1 October 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
28 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
21 February 2020Previous accounting period extended from 31 July 2019 to 30 September 2019 (1 page)
2 September 2019Amended total exemption full accounts made up to 31 July 2018 (11 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (3 pages)
24 June 2019Change of name notice (2 pages)
24 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-14
(3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
12 February 2019Registered office address changed from Ground Floor, 78-79 Long Lane London EC1A 9ET England to 78-79 Long Lane London EC1A 9ET on 12 February 2019 (1 page)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
11 July 2017Director's details changed for Mrs Hazel Betty Thomson on 4 July 2017 (2 pages)
11 July 2017Director's details changed for Mr Luke Brady Thomson on 4 July 2017 (2 pages)
11 July 2017Director's details changed for Mrs Hazel Betty Thomson on 4 July 2017 (2 pages)
11 July 2017Director's details changed for Mr Luke Brady Thomson on 4 July 2017 (2 pages)
8 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
8 July 2017Registered office address changed from Ground Floor 78/79 Long Lane City of London London EC1A 9RP to Ground Floor, 78-79 Long Lane London EC1A 9ET on 8 July 2017 (1 page)
8 July 2017Registered office address changed from Ground Floor 78/79 Long Lane City of London London EC1A 9RP to Ground Floor, 78-79 Long Lane London EC1A 9ET on 8 July 2017 (1 page)
8 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
7 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 July 2014Secretary's details changed for Mrs Hazel Betty Thomson on 9 July 2014 (1 page)
14 July 2014Director's details changed for Mrs Hazel Betty Thomson on 6 August 2012 (2 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Director's details changed for Mr Luke Brady Thomson on 6 August 2012 (2 pages)
14 July 2014Director's details changed for Mrs Hazel Betty Thomson on 6 August 2012 (2 pages)
14 July 2014Secretary's details changed for Mrs Hazel Betty Thomson on 9 July 2014 (1 page)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Director's details changed for Mrs Hazel Betty Thomson on 6 August 2012 (2 pages)
14 July 2014Registered office address changed from Ground Floor 78/79 Long Lane City of London London to Ground Floor 78/79 Long Lane City of London London EC1A 9RP on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Ground Floor 78/79 Long Lane City of London London to Ground Floor 78/79 Long Lane City of London London EC1A 9RP on 14 July 2014 (1 page)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Secretary's details changed for Mrs Hazel Betty Thomson on 9 July 2014 (1 page)
14 July 2014Director's details changed for Mr Luke Brady Thomson on 6 August 2012 (2 pages)
14 July 2014Director's details changed for Mr Luke Brady Thomson on 6 August 2012 (2 pages)
9 July 2014Registered office address changed from Hornbeam House Wood End Ardeley Hertfordshire SG2 7BD on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Hornbeam House Wood End Ardeley Hertfordshire SG2 7BD on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Hornbeam House Wood End Ardeley Hertfordshire SG2 7BD on 9 July 2014 (1 page)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 July 2010Director's details changed for Mrs Hazel Betty Thomson on 5 July 2010 (2 pages)
30 July 2010Director's details changed for Mrs Hazel Betty Thomson on 5 July 2010 (2 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Mr Luke Brady Thomson on 5 July 2010 (2 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Mr Luke Brady Thomson on 5 July 2010 (2 pages)
30 July 2010Director's details changed for Mrs Hazel Betty Thomson on 5 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Luke Brady Thomson on 5 July 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 July 2009Return made up to 05/07/09; full list of members (4 pages)
14 July 2009Return made up to 05/07/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 December 2008Director's change of particulars / luke thomson / 31/07/2007 (2 pages)
19 December 2008Director and secretary's change of particulars / hazel thomson / 31/07/2007 (2 pages)
19 December 2008Director and secretary's change of particulars / hazel thomson / 31/07/2007 (2 pages)
19 December 2008Return made up to 05/07/08; full list of members (4 pages)
19 December 2008Return made up to 05/07/08; full list of members (4 pages)
19 December 2008Director's change of particulars / luke thomson / 31/07/2007 (2 pages)
11 December 2008Return made up to 05/07/07; full list of members (4 pages)
11 December 2008Return made up to 05/07/07; full list of members (4 pages)
2 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
2 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
14 September 2007Registered office changed on 14/09/07 from: highbury cottage wood end ardeley hertfordshire SG2 7BD (1 page)
14 September 2007Registered office changed on 14/09/07 from: highbury cottage wood end ardeley hertfordshire SG2 7BD (1 page)
23 May 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
23 May 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
27 July 2006Return made up to 05/07/06; full list of members (7 pages)
27 July 2006Return made up to 05/07/06; full list of members (7 pages)
8 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 November 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 22/11/05
(7 pages)
22 November 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 22/11/05
(7 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 September 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2004Registered office changed on 15/09/04 from: 195 alexandra park road alexandra park london N22 7BJ (1 page)
15 September 2004Registered office changed on 15/09/04 from: 195 alexandra park road alexandra park london N22 7BJ (1 page)
15 September 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
26 January 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
25 July 2003Return made up to 05/07/03; no change of members (7 pages)
25 July 2003Return made up to 05/07/03; no change of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
31 October 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
18 July 2002Return made up to 05/07/02; no change of members (7 pages)
18 July 2002Return made up to 05/07/02; no change of members (7 pages)
7 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
7 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
7 September 2001Return made up to 05/07/01; full list of members (6 pages)
7 September 2001Return made up to 05/07/01; full list of members (6 pages)
24 November 2000New secretary appointed;new director appointed (2 pages)
24 November 2000New secretary appointed;new director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000Registered office changed on 31/10/00 from: chesterfield house winkfield lane winkfield windsor SL4 4RU (1 page)
31 October 2000Registered office changed on 31/10/00 from: chesterfield house winkfield lane winkfield windsor SL4 4RU (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000Secretary resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000Registered office changed on 10/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Registered office changed on 10/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
5 July 2000Incorporation (31 pages)
5 July 2000Incorporation (31 pages)