Company NameThompson Millar UK Limited
DirectorClare Margaret Thompson
Company StatusActive
Company Number06848143
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)
Previous NameSwitch Accountants Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Clare Margaret Thompson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKingfisher House St. Johns Road
Meadowfield Industrial Estate
Durham
County Durham
DH7 8TZ
Secretary NameMs Clare Margaret Thompson
NationalityBritish
StatusCurrent
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 21 City West Business Park
Meadowfield
Co. Durham
DH7 8ER
Director NameMr Damon Gary Millar
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8TZ

Contact

Websitewww.switch-accountants.com/
Telephone0191 3780308
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBuilding 21
City West Business Park
Meadowfield
Co. Durham
DH7 8ER
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)

Financials

Year2013
Net Worth-£3,446
Cash£5,550
Current Liabilities£24,921

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 January 2024 (4 months ago)
Next Return Due15 January 2025 (8 months, 1 week from now)

Charges

10 December 2019Delivered on: 19 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the property known as unit 21 city west business park. St john's road, meadowfield, durham, DH7 8ER which forms part of land registry title number DU317597.
Outstanding
5 December 2019Delivered on: 10 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
9 January 2023Confirmation statement made on 1 January 2023 with updates (5 pages)
9 January 2023Change of details for Ms Clare Margaret Thompson as a person with significant control on 9 January 2023 (2 pages)
9 January 2023Notification of Damon Gary Millar as a person with significant control on 9 January 2023 (2 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
3 February 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
13 March 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
29 February 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 December 2019Registration of charge 068481430002, created on 10 December 2019 (9 pages)
10 December 2019Registration of charge 068481430001, created on 5 December 2019 (9 pages)
18 July 2019Registered office address changed from Switch Accountants Kingfisher House St. Johns Road Meadowfield Industrial Estate Durham DH7 8TZ to Building 21 City West Business Park Meadowfield Co. Durham DH7 8ER on 18 July 2019 (1 page)
7 January 2019Termination of appointment of Damon Gary Millar as a director on 31 December 2018 (1 page)
7 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Director's details changed for Ms Clare Margaret Thompson on 4 March 2018 (2 pages)
5 April 2018Director's details changed for Damon Gary Millar on 4 March 2018 (2 pages)
5 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
1 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
(4 pages)
18 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
4 April 2013Secretary's details changed for Miss Clare Margaret Thompson on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Switch Accountants Kingfisher House St. Johns Road Meadowfield Industrial Estate Durham DH7 8TZ United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Kingfisher House St. Johns Road Meadowfield Durham County Durham DH7 8TZ on 4 April 2013 (1 page)
4 April 2013Secretary's details changed for Miss Clare Margaret Thompson on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Switch Accountants Kingfisher House St. Johns Road Meadowfield Industrial Estate Durham DH7 8TZ United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Switch Accountants Kingfisher House St. Johns Road Meadowfield Industrial Estate Durham DH7 8TZ United Kingdom on 4 April 2013 (1 page)
4 April 2013Secretary's details changed for Miss Clare Margaret Thompson on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Kingfisher House St. Johns Road Meadowfield Durham County Durham DH7 8TZ on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Kingfisher House St. Johns Road Meadowfield Durham County Durham DH7 8TZ on 4 April 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Company name changed switch accountants LTD\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2012Company name changed switch accountants LTD\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Director's details changed for Clare Margaret Thompson on 6 March 2011 (2 pages)
4 August 2011Secretary's details changed for Miss Clare Margaret Thompson on 1 March 2011 (1 page)
4 August 2011Secretary's details changed for Miss Clare Margaret Thompson on 1 March 2011 (1 page)
4 August 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
4 August 2011Secretary's details changed for Miss Clare Margaret Thompson on 1 March 2011 (1 page)
4 August 2011Director's details changed for Clare Margaret Thompson on 6 March 2011 (2 pages)
4 August 2011Director's details changed for Clare Margaret Thompson on 6 March 2011 (2 pages)
4 August 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 June 2010Director's details changed for Clare Margaret Thompson on 1 June 2010 (3 pages)
23 June 2010Registered office address changed from 8 Orwell Court Crook DL15 9FR Uk on 23 June 2010 (2 pages)
23 June 2010Registered office address changed from 8 Orwell Court Crook DL15 9FR Uk on 23 June 2010 (2 pages)
23 June 2010Appointment of Damon Gary Millar as a director (3 pages)
23 June 2010Appointment of Damon Gary Millar as a director (3 pages)
23 June 2010Director's details changed for Clare Margaret Thompson on 1 June 2010 (3 pages)
23 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (14 pages)
23 June 2010Director's details changed for Clare Margaret Thompson on 1 June 2010 (3 pages)
23 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (14 pages)
16 March 2009Incorporation (13 pages)
16 March 2009Incorporation (13 pages)