Company NameThompson Smith & Puxon (Secretarial Services) Limited
DirectorsMary Anne Fedeyko and Claire Louise Powell
Company StatusActive
Company Number02681266
CategoryPrivate Limited Company
Incorporation Date27 January 1992(32 years, 3 months ago)
Previous NameThompson Smith & Puxon Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Mary Anne Fedeyko
NationalityCanadian
StatusCurrent
Appointed27 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
Director NameMrs Mary Anne Fedeyko
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityCanadian
StatusCurrent
Appointed05 January 1999(6 years, 11 months after company formation)
Appointment Duration25 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
Director NameMrs Claire Louise Powell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(16 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
Secretary NameMrs Claire Louise Powell
NationalityBritish
StatusCurrent
Appointed18 July 2008(16 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
Director NameMr Michael Graham Wilson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992
Appointment Duration23 years, 3 months (resigned 28 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
Secretary NameMrs Claire Louise Powell
NationalityBritish
StatusResigned
Appointed22 March 2002(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 24 August 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22a Cambridge Road
Colchester
Essex
CO3 3NS
Secretary NameMrs Naomi Louise Eady
NationalityBritish
StatusResigned
Appointed24 August 2007(15 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 February 2017)
RoleTrainee Solicitor
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL

Contact

Websitewww.tsplegal.com
Email address[email protected]
Telephone01206 574431
Telephone regionColchester

Location

Registered AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 May 2024 (1 day ago)
Next Return Due17 May 2025 (1 year from now)

Filing History

26 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 July 2023Notification of a person with significant control statement (2 pages)
26 June 2023Appointment of Mr Jolyon Arthur Leonard Berry as a director on 12 June 2023 (2 pages)
26 June 2023Cessation of Julian Wilson as a person with significant control on 12 June 2023 (1 page)
26 June 2023Cessation of Mary Anne Fedeyko as a person with significant control on 12 June 2023 (1 page)
23 June 2023Termination of appointment of Claire Louise Powell as a director on 12 June 2023 (1 page)
23 June 2023Termination of appointment of Claire Louise Powell as a secretary on 12 June 2023 (1 page)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
12 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
27 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
27 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 February 2017Termination of appointment of Naomi Louise Eady as a secretary on 7 February 2017 (1 page)
7 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
7 February 2017Termination of appointment of Naomi Louise Eady as a secretary on 7 February 2017 (1 page)
7 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
30 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 April 2015Termination of appointment of Michael Graham Wilson as a director on 28 April 2015 (1 page)
28 April 2015Termination of appointment of Michael Graham Wilson as a director on 28 April 2015 (1 page)
2 February 2015Director's details changed for Mrs Mary Anne Fedeyko on 27 January 2015 (2 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Secretary's details changed for Mrs Naomi Louise Eady on 27 January 2015 (1 page)
2 February 2015Director's details changed for Mr Michael Graham Wilson on 27 January 2015 (2 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Director's details changed for Mr Michael Graham Wilson on 27 January 2015 (2 pages)
2 February 2015Director's details changed for Mrs Mary Anne Fedeyko on 27 January 2015 (2 pages)
2 February 2015Secretary's details changed for Mrs Claire Louise Powell on 24 January 2015 (1 page)
2 February 2015Secretary's details changed for Mrs Mary Anne Fedeyko on 27 January 2015 (1 page)
2 February 2015Secretary's details changed for Mrs Naomi Louise Eady on 27 January 2015 (1 page)
2 February 2015Secretary's details changed for Mrs Claire Louise Powell on 24 January 2015 (1 page)
2 February 2015Secretary's details changed for Mrs Mary Anne Fedeyko on 27 January 2015 (1 page)
2 February 2015Director's details changed for Mrs Claire Louise Powell on 27 January 2015 (2 pages)
2 February 2015Director's details changed for Mrs Claire Louise Powell on 27 January 2015 (2 pages)
29 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(7 pages)
29 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(7 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
31 January 2013Registered office address changed from 4 & 5 North Hill Colchester Essex CO1 1EB on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 4 & 5 North Hill Colchester Essex CO1 1EB on 31 January 2013 (1 page)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
2 February 2011Secretary's details changed for Naomi Louise Eady on 27 January 2010 (2 pages)
2 February 2011Secretary's details changed for Naomi Louise Eady on 27 January 2010 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 February 2010Secretary's details changed for Mrs Claire Louise Powell on 1 February 2010 (1 page)
1 February 2010Director's details changed for Mary Anne Fedeyko on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Claire Louise Powell on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Michael Graham Wilson on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Mrs Claire Louise Powell on 1 February 2010 (1 page)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
1 February 2010Secretary's details changed for Mrs Claire Louise Powell on 1 February 2010 (1 page)
1 February 2010Director's details changed for Mary Anne Fedeyko on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Claire Louise Powell on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mary Anne Fedeyko on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Mr Michael Graham Wilson on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Claire Louise Powell on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Michael Graham Wilson on 1 February 2010 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 February 2009Return made up to 27/01/09; full list of members (4 pages)
4 February 2009Director and secretary's change of particulars / clare powell / 04/02/2009 (2 pages)
4 February 2009Director and secretary's change of particulars / clare powell / 04/02/2009 (2 pages)
4 February 2009Return made up to 27/01/09; full list of members (4 pages)
1 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
5 November 2008Amended accounts made up to 31 December 2006 (2 pages)
5 November 2008Amended accounts made up to 31 December 2005 (2 pages)
5 November 2008Amended accounts made up to 31 December 2002 (2 pages)
5 November 2008Amended accounts made up to 31 December 2004 (2 pages)
5 November 2008Amended accounts made up to 31 December 2003 (2 pages)
5 November 2008Amended accounts made up to 31 December 2006 (2 pages)
5 November 2008Amended accounts made up to 31 December 2005 (2 pages)
5 November 2008Amended accounts made up to 31 December 2004 (2 pages)
5 November 2008Amended accounts made up to 31 December 2002 (2 pages)
5 November 2008Amended accounts made up to 31 December 2003 (2 pages)
23 July 2008Director and secretary appointed clare louise powell (2 pages)
23 July 2008Director and secretary appointed clare louise powell (2 pages)
8 February 2008Secretary's particulars changed (1 page)
8 February 2008Secretary's particulars changed (1 page)
8 February 2008Return made up to 27/01/08; full list of members (3 pages)
8 February 2008Return made up to 27/01/08; full list of members (3 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 September 2007New secretary appointed (2 pages)
3 September 2007Secretary resigned (1 page)
3 September 2007New secretary appointed (2 pages)
3 September 2007Secretary resigned (1 page)
15 February 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2006Company name changed thompson smith & puxon LIMITED\certificate issued on 04/10/06 (2 pages)
4 October 2006Company name changed thompson smith & puxon LIMITED\certificate issued on 04/10/06 (2 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 February 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 February 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 February 2005Return made up to 27/01/05; full list of members (7 pages)
14 February 2005Return made up to 27/01/05; full list of members (7 pages)
30 January 2004Return made up to 27/01/04; full list of members (7 pages)
30 January 2004Return made up to 27/01/04; full list of members (7 pages)
14 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 January 2003Return made up to 27/01/03; full list of members (7 pages)
31 January 2003Return made up to 27/01/03; full list of members (7 pages)
6 June 2002Secretary's particulars changed (1 page)
6 June 2002Secretary's particulars changed (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
21 January 2002Return made up to 27/01/02; full list of members (6 pages)
21 January 2002Return made up to 27/01/02; full list of members (6 pages)
21 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 January 2001Return made up to 27/01/01; full list of members (6 pages)
29 January 2001Return made up to 27/01/01; full list of members (6 pages)
6 February 2000Return made up to 27/01/00; full list of members (6 pages)
6 February 2000Return made up to 27/01/00; full list of members (6 pages)
6 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
12 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 February 1999Return made up to 27/01/99; full list of members (6 pages)
12 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 February 1999Return made up to 27/01/99; full list of members (6 pages)
19 February 1998Return made up to 27/01/98; no change of members (4 pages)
19 February 1998Return made up to 27/01/98; no change of members (4 pages)
19 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 January 1997Return made up to 27/01/97; no change of members (4 pages)
23 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 January 1997Return made up to 27/01/97; no change of members (4 pages)
23 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
11 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 February 1996Return made up to 27/01/96; full list of members (6 pages)
20 February 1996Return made up to 27/01/96; full list of members (6 pages)
13 February 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
3 March 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
9 February 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
27 January 1993Return made up to 27/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 January 1992Incorporation (17 pages)