Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMAS CROFT LIMITED
Company Information for

THOMAS CROFT LIMITED

SOLENT HOUSE 107A ALMA ROAD, PORTSWOOD, SOUTHAMPTON, HAMPSHIRE, SO14 6UY,
Company Registration Number
04497606
Private Limited Company
Active

Company Overview

About Thomas Croft Ltd
THOMAS CROFT LIMITED was founded on 2002-07-29 and has its registered office in Southampton. The organisation's status is listed as "Active". Thomas Croft Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THOMAS CROFT LIMITED
 
Legal Registered Office
SOLENT HOUSE 107A ALMA ROAD
PORTSWOOD
SOUTHAMPTON
HAMPSHIRE
SO14 6UY
Other companies in SO14
 
Filing Information
Company Number 04497606
Company ID Number 04497606
Date formed 2002-07-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB812971917  
Last Datalog update: 2024-01-05 08:23:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THOMAS CROFT LIMITED
The following companies were found which have the same name as THOMAS CROFT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THOMAS CROFT ARCHITECTS LIMITED 35 BALLARDS LANE LONDON N3 1XW Active Company formed on the 2006-04-25
THOMAS CROFT WITT LLP SOLENT HOUSE 107A ALMA ROAD PORTSWOOD SOUTHAMPTON HAMPSHIRE SO14 6UY Dissolved Company formed on the 2015-02-03
THOMAS CROFT & SONS (CONSTRUCTION) LIMITED GRANT THORNTON 1 STANLEY STREET LIVERPOOL L1 6AD Liquidation Company formed on the 1974-11-29
THOMAS CROFT PTY LTD VIC 3103 Active Company formed on the 1994-06-22
THOMAS CROFT (CREATIVE INDUSTRIES) LIMITED SOLENT HOUSE 107A ALMA ROAD PORTSWOOD SOUTHAMPTON HAMPSHIRE SO14 6UY Active - Proposal to Strike off Company formed on the 2016-10-26
THOMAS CROFT & SONS LIMITED CROFT HOUSE UNIT A100,RED SCAR IND.ESTATE LONGRIDGE ROAD,PRESTON LANCS PR2 5NE Active Company formed on the 1903-03-19
THOMAS CROFT AND ASSOCIATES LLC Georgia Unknown

Company Officers of THOMAS CROFT LIMITED

Current Directors
Officer Role Date Appointed
ANTONY JOHN CROFT
Company Secretary 2002-07-29
MARK STUART THOMAS
Director 2002-07-29
MARK STUART FRANK WITT
Director 2014-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY JOHN CROFT
Director 2002-07-29 2017-12-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-07-29 2002-08-01
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-07-29 2002-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY JOHN CROFT ICANDY DESIGN LIMITED Company Secretary 2004-10-08 CURRENT 2003-04-14 Active
ANTONY JOHN CROFT TONIC BUSINESS SERVICES LIMITED Company Secretary 2004-09-13 CURRENT 2004-09-13 Active
MARK STUART THOMAS TCW ADVISORY LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active - Proposal to Strike off
MARK STUART THOMAS MTDA LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
MARK STUART THOMAS MTD ACCOUNTANTS AND TAXATION CONSULTANTS LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
MARK STUART THOMAS THOMAS CROFT (CREATIVE INDUSTRIES) LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
MARK STUART FRANK WITT TCW ADVISORY LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active - Proposal to Strike off
MARK STUART FRANK WITT THOMAS CROFT (CREATIVE INDUSTRIES) LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
MARK STUART FRANK WITT ADVOCATES FOR CHILDREN Director 2016-01-11 CURRENT 2008-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-04-26Previous accounting period extended from 30/03/23 TO 31/03/23
2022-12-3030/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA30/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07SH06Cancellation of shares. Statement of capital on 2022-11-01 GBP 125
2022-12-07SH10Particulars of variation of rights attached to shares
2022-12-07SH08Change of share class name or designation
2022-12-07SH03Purchase of own shares
2022-11-02SH03Purchase of own shares
2022-10-14Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2022-10-14RES09Resolution of authority to purchase a number of shares
2022-10-11Cancellation of shares. Statement of capital on 2022-08-16 GBP 126
2022-10-11SH06Cancellation of shares. Statement of capital on 2022-08-16 GBP 126
2022-10-03CESSATION OF ANTONY JOHN CROFT AS A PERSON OF SIGNIFICANT CONTROL
2022-10-03Change of details for Mr Mark Stuart Thomas as a person with significant control on 2022-08-16
2022-10-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STUART FRANK WITT
2022-10-03CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STUART FRANK WITT
2022-10-03PSC04Change of details for Mr Mark Stuart Thomas as a person with significant control on 2022-08-16
2022-10-03PSC07CESSATION OF ANTONY JOHN CROFT AS A PERSON OF SIGNIFICANT CONTROL
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES
2021-06-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AA01Current accounting period shortened from 31/03/20 TO 30/03/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2020-07-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16AAMDAmended account full exemption
2020-05-21AP03Appointment of Mr Mark Stuart Thomas as company secretary on 2020-03-31
2020-05-20TM02Termination of appointment of Antony John Croft on 2020-03-31
2020-02-26AA01Current accounting period shortened from 31/07/20 TO 31/03/20
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN CROFT
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-07-31AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09AP01DIRECTOR APPOINTED MR ANTONY JOHN CROFT
2019-07-09DISS40Compulsory strike-off action has been discontinued
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-23LATEST SOC23/08/18 STATEMENT OF CAPITAL;GBP 201
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2018-05-10SH0110/05/18 STATEMENT OF CAPITAL GBP 201
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 102
2018-05-10SH0110/05/18 STATEMENT OF CAPITAL GBP 102
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN CROFT
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 3
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-05-23RES13Resolutions passed:
  • The redesignation of shares. 11/05/2017
2017-05-19SH08Change of share class name or designation
2017-04-30AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART THOMAS / 24/02/2016
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART FRANK WITT / 24/02/2016
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY
2016-02-24CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTONY JOHN CROFT on 2016-02-24
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN CROFT / 24/02/2016
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-25AR0129/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-18AR0129/07/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03AP01DIRECTOR APPOINTED MR MARK WITT
2013-07-29AR0129/07/13 ANNUAL RETURN FULL LIST
2013-05-01AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-30AR0129/07/12 FULL LIST
2012-04-18AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-07AR0129/07/11 FULL LIST
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART THOMAS / 01/11/2010
2011-05-05AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-19AR0129/07/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN CROFT / 01/11/2009
2010-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY JOHN CROFT / 01/11/2009
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-03-28AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-31363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-07-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTONY CROFT / 21/01/2008
2008-05-12AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-30363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-17363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-08-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 94 OAKLEY ROAD SHIRLEY SOUTHAMPTON HAMPSHIRE SO16 4LJ
2005-08-04363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-06363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-10-09363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-09-05395PARTICULARS OF MORTGAGE/CHARGE
2002-10-07287REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 18 COLTS RD ROWNHAMS SOUTHAMPTON SO16 8JX
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-01288bSECRETARY RESIGNED
2002-08-01288bDIRECTOR RESIGNED
2002-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy


Licences & Regulatory approval
We could not find any licences issued to THOMAS CROFT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THOMAS CROFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 137,472
Creditors Due Within One Year 2012-07-31 £ 152,745
Creditors Due Within One Year 2012-07-31 £ 152,745
Creditors Due Within One Year 2011-07-31 £ 199,517

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THOMAS CROFT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 0
Current Assets 2013-07-31 £ 160,420
Current Assets 2012-07-31 £ 135,776
Current Assets 2012-07-31 £ 135,776
Current Assets 2011-07-31 £ 128,628
Debtors 2013-07-31 £ 123,188
Debtors 2012-07-31 £ 87,481
Debtors 2012-07-31 £ 87,481
Debtors 2011-07-31 £ 91,252
Fixed Assets 2013-07-31 £ 49,025
Fixed Assets 2012-07-31 £ 69,549
Fixed Assets 2012-07-31 £ 69,549
Fixed Assets 2011-07-31 £ 100,397
Shareholder Funds 2013-07-31 £ 71,973
Shareholder Funds 2012-07-31 £ 52,580
Shareholder Funds 2012-07-31 £ 52,580
Shareholder Funds 2011-07-31 £ 29,508
Stocks Inventory 2013-07-31 £ 37,178
Stocks Inventory 2012-07-31 £ 48,121
Stocks Inventory 2012-07-31 £ 48,121
Stocks Inventory 2011-07-31 £ 36,914
Tangible Fixed Assets 2013-07-31 £ 11,399
Tangible Fixed Assets 2012-07-31 £ 11,211
Tangible Fixed Assets 2012-07-31 £ 11,211
Tangible Fixed Assets 2011-07-31 £ 10,450

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THOMAS CROFT LIMITED registering or being granted any patents
Domain Names

THOMAS CROFT LIMITED owns 2 domain names.

thomascroftlimited.co.uk   thomascroftltd.co.uk  

Trademarks
We have not found any records of THOMAS CROFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMAS CROFT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as THOMAS CROFT LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where THOMAS CROFT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMAS CROFT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THOMAS CROFT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.