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

THOMAS INTERNATIONAL UK LIMITED

FIRST FLOOR, 18 OXFORD ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 2NL,
Company Registration Number
02518079
Private Limited Company
Active

Company Overview

About Thomas International Uk Ltd
THOMAS INTERNATIONAL UK LIMITED was founded on 1990-07-04 and has its registered office in Marlow. The organisation's status is listed as "Active". Thomas International Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THOMAS INTERNATIONAL UK LIMITED
 
Legal Registered Office
FIRST FLOOR
18 OXFORD ROAD
MARLOW
BUCKINGHAMSHIRE
SL7 2NL
Other companies in SL7
 
Filing Information
Company Number 02518079
Company ID Number 02518079
Date formed 1990-07-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB538025454  GB306572706  
Last Datalog update: 2024-03-05 20:24:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMAS INTERNATIONAL UK LIMITED
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.

Company Officers of THOMAS INTERNATIONAL UK LIMITED

Current Directors
Officer Role Date Appointed
GREETJE LEO AMANDA BROSENS
Director 2018-02-16
AMIR QURESHI
Director 2018-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN REED
Director 1997-03-13 2018-02-16
RAYMOND REED
Director 1991-07-04 2018-02-16
PETER DESMOND FARROW
Director 2005-09-01 2017-06-09
RODNEY ANTHONY CORNWELL
Director 2009-12-17 2016-02-05
STEPHEN ALFRED ISAACS
Company Secretary 2013-12-31 2014-11-24
STEPHEN ALFRED ISAACS
Director 1998-03-12 2014-11-24
ANTHONY ROY KAYE
Company Secretary 1997-03-13 2013-12-31
ANTHONY ROY KAYE
Director 1992-02-25 2013-12-31
THOMAS IVAN MICHAEL GEELAN
Director 1991-07-04 2010-07-06
GORDON LEONARD STOLLIDAY
Director 2001-02-28 2007-12-31
DOREEN REED
Director 1993-08-04 2005-12-31
HAROLD HUNTER
Director 1991-07-04 2005-04-12
DEREK T MORRIS
Director 1991-07-04 1999-10-01
DOREEN REED
Company Secretary 1991-07-04 1997-03-13
DOREEN REED
Director 1993-08-04 1997-03-13
DAVID CHARLES LEIGH-HOWARTH
Director 1991-07-04 1994-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREETJE LEO AMANDA BROSENS THOMAS INTERNATIONAL HOLDINGS LIMITED Director 2018-02-16 CURRENT 2016-04-20 Active
GREETJE LEO AMANDA BROSENS RAYMOND REED EXECUTIVE SERVICES LIMITED Director 2018-02-16 CURRENT 1986-12-22 Active
GREETJE LEO AMANDA BROSENS THOMAS INTERNATIONAL LIMITED Director 2018-02-16 CURRENT 1981-06-19 Active
GREETJE LEO AMANDA BROSENS THOMAS EDUCATION LIMITED Director 2018-02-16 CURRENT 2012-05-08 Active - Proposal to Strike off
GREETJE LEO AMANDA BROSENS SAGENT CONSULTING LTD Director 2017-05-02 CURRENT 2017-05-02 Active - Proposal to Strike off
GREETJE LEO AMANDA BROSENS SAGENT SOLUTIONS LIMITED Director 2013-09-11 CURRENT 2013-09-11 Dissolved 2015-04-28
GREETJE LEO AMANDA BROSENS SAGENT CONSULTING LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2016-10-04
AMIR QURESHI THOMAS TECHNOLOGIES INTERNATIONAL LIMITED Director 2018-02-16 CURRENT 2011-08-02 Active
AMIR QURESHI THOMAS INTERNATIONAL SPORT LIMITED Director 2018-02-16 CURRENT 2013-03-12 Active - Proposal to Strike off
AMIR QURESHI HR ASSESSMENT SOLUTIONS LIMITED Director 2018-02-16 CURRENT 2006-04-18 Active - Proposal to Strike off
AMIR QURESHI RAYMOND REED EXECUTIVE SERVICES LIMITED Director 2018-02-16 CURRENT 1986-12-22 Active
AMIR QURESHI THOMAS EDUCATION LIMITED Director 2018-02-16 CURRENT 2012-05-08 Active - Proposal to Strike off
AMIR QURESHI BARN BLEDLOW LIMITED Director 2017-01-31 CURRENT 2017-01-16 Active
AMIR QURESHI THOMAS INTERNATIONAL HOLDINGS LIMITED Director 2016-07-06 CURRENT 2016-04-20 Active
AMIR QURESHI THOMAS INTERNATIONAL LIMITED Director 2015-06-08 CURRENT 1981-06-19 Active
AMIR QURESHI CYAN INVESTMENT PROPERTIES LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2014-11-18

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
2024-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-12-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025180790003
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-10-13APPOINTMENT TERMINATED, DIRECTOR SARBJIT SINGH GILL
2022-10-13DIRECTOR APPOINTED MR LUKE MCKEEVER
2022-10-13AP01DIRECTOR APPOINTED MR LUKE MCKEEVER
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SARBJIT SINGH GILL
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-01APPOINTMENT TERMINATED, DIRECTOR GUY HUGH WAVERLEY BALLANTINE
2022-05-01DIRECTOR APPOINTED MR IAN CHRISTOPHER BLAYDON
2022-05-01AP01DIRECTOR APPOINTED MR IAN CHRISTOPHER BLAYDON
2022-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GUY HUGH WAVERLEY BALLANTINE
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-10AP01DIRECTOR APPOINTED MR SARBJIT SINGH GILL
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-16MEM/ARTSARTICLES OF ASSOCIATION
2020-12-16RES01ADOPT ARTICLES 16/12/20
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-02-16TM01APPOINTMENT TERMINATED, DIRECTOR AMIR QURESHI
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2018-11-12PSC05Change of details for Raymond Reed Executive Services Limited as a person with significant control on 2018-10-29
2018-11-12PSC07CESSATION OF TIQ UK ACQUISITIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-06RES01ADOPT ARTICLES 06/10/18
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GREETJE LEO AMANDA BROSENS
2018-09-20AP01DIRECTOR APPOINTED MR TIMOTHY PHILIP NEWBEGIN
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-05-30PSC02Notification of Raymond Reed Executive Services Limited as a person with significant control on 2016-08-01
2018-05-11MEM/ARTSARTICLES OF ASSOCIATION
2018-05-11RES13Resolutions passed:
  • Facilities agreement 21/02/2018
  • ALTER ARTICLES
2018-05-11RES01ALTER ARTICLES 21/02/2018
2018-03-01PSC02Notification of Tiq Uk Acquisitions Limited as a person with significant control on 2018-02-16
2018-03-01PSC07CESSATION OF RAYMOND REED EXECUTIVE SERVICES LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-01AP01DIRECTOR APPOINTED MR AMIR QURESHI
2018-03-01AP01DIRECTOR APPOINTED MRS GREETJE LEO AMANDA BROSENS
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND REED
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN REED
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN REED
2018-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 025180790003
2018-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER FARROW
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 636600
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2016 FROM FIRST FLOOR 18 OXFORD ROAD MARLOW BUCKINGHAMSHIRE SL7 2NL ENGLAND
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2016 FROM HARRIS HOUSE 17 WEST STREET MARLOW BUCKINGHAMSHIRE SL7 2LS
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY CORNWELL
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 636600
2015-09-08AR0108/09/15 FULL LIST
2015-09-04AR0104/07/15 FULL LIST
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ISAACS
2015-06-08TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN ISAACS
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 636600
2014-07-31AR0104/07/14 FULL LIST
2014-01-15AP03SECRETARY APPOINTED STEPHEN ALFRED ISAACS
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KAYE
2014-01-15TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY KAYE
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-21AR0104/07/13 FULL LIST
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY ANTHONY CORNWELL / 01/03/2013
2013-01-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2013-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-09AR0104/07/12 FULL LIST
2011-12-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-15RES01ADOPT ARTICLES 28/11/2011
2011-12-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-15SH0108/12/11 STATEMENT OF CAPITAL GBP 636600.00
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-23AR0104/07/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-06AR0104/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND REED / 03/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REED / 03/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROY KAYE / 03/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ISAACS / 03/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS IVAN MICHAEL GEELAN / 03/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FARROW / 03/07/2010
2010-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROY KAYE / 03/07/2010
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEELAN
2010-04-07AP01DIRECTOR APPOINTED MR RODNEY ANTHONY CORNWELL
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-31363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-31363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / PETER FARROW / 01/01/2007
2008-01-21288bDIRECTOR RESIGNED
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-07363sRETURN MADE UP TO 04/07/07; CHANGE OF MEMBERS
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-08363sRETURN MADE UP TO 04/07/06; NO CHANGE OF MEMBERS
2006-02-09288bDIRECTOR RESIGNED
2005-11-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-17288aNEW DIRECTOR APPOINTED
2005-08-09363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-07-27CERT21REDUCTION OF SHARE PREMIUM
2005-07-21OCCANCEL SHARE PREMIUM ACCOUNT
2005-07-07288bDIRECTOR RESIGNED
2005-06-22RES13CO BUSINESS 31/05/05
2005-03-31RES13PREM ACC RED BY 238406 13/01/05
2004-11-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-30363sRETURN MADE UP TO 04/07/04; CHANGE OF MEMBERS
2004-01-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-08363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-04-01287REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 5 CHURCH STREET AYLESBURY BUCKS HP20 2QP
2002-12-2388(2)RAD 11/12/02--------- £ SI 176700@1=176700 £ IC 255517/432217
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-04363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-01363sRETURN MADE UP TO 04/07/01; CHANGE OF MEMBERS
2001-05-08CERTNMCOMPANY NAME CHANGED THOMAS INTERNATIONAL MANAGEMENT SYSTEMS (UK) LIMITED CERTIFICATE ISSUED ON 08/05/01
2001-03-14288aNEW DIRECTOR APPOINTED
2000-11-06AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-11-06225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
2000-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-17363sRETURN MADE UP TO 04/07/00; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to THOMAS INTERNATIONAL UK 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 INTERNATIONAL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2013-01-15 Outstanding A & A EXPRESS BUILDING LIMITED
MORTGAGE DEBENTURE 1991-06-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of THOMAS INTERNATIONAL UK LIMITED registering or being granted any patents
Domain Names

THOMAS INTERNATIONAL UK LIMITED owns 13 domain names.

careeradvise.co.uk   careeradviser.co.uk   dowematch.co.uk   thomasdev.co.uk   thomasdirect.co.uk   thomasinternational.co.uk   thomas.co.uk   inthelookingglass.co.uk   personalitytesting.co.uk   psychometricsonline.co.uk   psychologistsonline.co.uk   profilesrus.co.uk   compatability.co.uk  

Trademarks
We have not found any records of THOMAS INTERNATIONAL UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THOMAS INTERNATIONAL UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-2 GBP £945 Support Services (SSC)
Durham County Council 2017-1 GBP £4,900 Subscriptions
Fareham Borough Council 2017-1 GBP £2,420 CONSULTANTS FEES
Durham County Council 2016-9 GBP £1,400 Conference Expenses
Durham County Council 2016-7 GBP £1,350 Subscriptions
ENC 2016-7 GBP £780 Staff Advertising
Fareham Borough Council 2016-6 GBP £2,350 PROVISION OF NOTICE BOARDS
Devon County Council 2016-5 GBP £520 Other Employee Expenses
Fareham Borough Council 2016-5 GBP £2,495 TRAINING COURSES EMPLOYEES
Stratford-on-Avon District Council 2016-2 GBP £300 Indirect employee expenses
Stratford-on-Avon District Council 2016-1 GBP £1,197 Indirect employee expenses
Kent County Council 2015-12 GBP £250 Consultants
Wealden District Council 2015-11 GBP £500 HR00522-261300-RECRUITMENT AND ASSESSMENT
City of Lincoln Council 2015-11 GBP £500 Training Courses
Stratford-on-Avon District Council 2015-10 GBP £300 Indirect employee expenses
City of Lincoln Council 2015-8 GBP £1,310 Training Courses
Durham County Council 2015-6 GBP £500 Subscriptions
Fareham Borough Council 2015-5 GBP £5,150 TRAINING COURSES EMPLOYEES
Buckinghamshire County Council 2015-2 GBP £1,392 Permanent Recruitment Costs
Buckinghamshire County Council 2015-1 GBP £696 Other Professional & Consultancy Fees
Daventry District Council 2015-1 GBP £500 TEIQUE ASSESSMENT SERVICES
Walsall Metropolitan Borough Council 2015-1 GBP £500 63114-OTHER FEES & LICENCES-SERVICES-FEES
Kent County Council 2014-12 GBP £250 External Training
City of Lincoln Council 2014-12 GBP £500 Training Courses
North West Leicestershire District Council 2014-12 GBP £250 Personality Profiles
Wealden District Council 2014-12 GBP £250 0000098984
North West Leicestershire District Council 2014-10 GBP £4,100 Personality Profiles
Waverley Borough Council 2014-9 GBP £2,280 Employee Costs
Suffolk County Council 2014-9 GBP £5,962 Training
Milton Keynes Council 2014-9 GBP £2,200 Employees
Surrey Heath Borough Council 2014-8 GBP £1,620
East Dorset Council 2014-8 GBP £1,275
Kent County Council 2014-6 GBP £250 External Training
Durham County Council 2014-6 GBP £2,490
London Borough of Sutton 2014-6 GBP £9,900 Staff Advertising
Blaby District Council 2014-6 GBP £500 Corp Serv, Perform. & Leisure
Daventry District Council 2014-6 GBP £5,750 1 DAY TEAM BUILDING , 3 DAYS FEEDBACK & REPORT
East Northamptonshire Council 2014-6 GBP £1,350 Staff Advertising
Blaby District Council 2014-5 GBP £2,464 Corp Serv, Perform. & Leisure
Milton Keynes Council 2014-4 GBP £4,975 Employees
Blaby District Council 2014-3 GBP £500 Corp Serv, Perform. & Leisure
Kent County Council 2014-3 GBP £250 External Training
Stratford-on-Avon District Council 2014-3 GBP £1,428 Grants & Subscription Expenses
Suffolk County Council 2014-2 GBP £1,530 Professional Fees
MENDIP DISTRICT COUNCIL 2014-2 GBP £1,326
Blaby District Council 2014-1 GBP £250 Corp Serv, Perform. & Leisure
Lincoln City Council 2014-1 GBP £2,210
Wealden District Council 2014-1 GBP £940 HR00262-261300-RECRUITMENT AND ASSESSMENT
Suffolk County Council 2014-1 GBP £600 Professional Fees
Crawley Borough Council 2014-1 GBP £500
Oxford City Council 2013-12 GBP £2,810 3 year Hub Licence Fee
Suffolk County Council 2013-12 GBP £300 Software Licences Renewals
Wealden District Council 2013-12 GBP £250 0000090036
Cotswold District Council 2013-12 GBP £250 IT - Purchase of Software
East Northamptonshire Council 2013-12 GBP £1,200 Staff Advertising
Lincoln City Council 2013-12 GBP £500
Waverley Borough Council 2013-11 GBP £2,210 Interview expenses
Winchester City Council 2013-9 GBP £108,000 Indirect employees
Wealden District Council 2013-8 GBP £913 HR00244-261300-RECRUITMENT AND ASSESSMENT
Winchester City Council 2013-8 GBP £72,000 Indirect employees
Winchester City Council 2013-7 GBP £19,350 Indirect employees
Waverley Borough Council 2013-6 GBP £2,150 Employee Costs
Oxford City Council 2013-6 GBP £5,700 IN HOUSE PPA SYSTEM WORKSHOP
Castle Point Council 2013-6 GBP £2,150 Personal Appraisal System
Surrey Heath Borough Council 2013-6 GBP £1,240 500 WEB UNITS THOMAS INT
Lincoln City Council 2013-6 GBP £2,900
Surrey Heath Borough Council 2013-5 GBP £913 250 WEB UNITS RE RECRUITMENT
Milton Keynes Council 2013-4 GBP £500 Supplies and services
Waverley Borough Council 2013-4 GBP £2,150 Employee Costs
Crawley Borough Council 2013-4 GBP £4,999
Oxford City Council 2013-2 GBP £2,150 T12.015 UNITS FOR ONLINE THOAMS PROFILING
Castle Point Council 2012-12 GBP £2,150 Personal Appraisal System
Lincoln City Council 2012-11 GBP £500
Surrey Heath Borough Council 2012-11 GBP £1,240 PSYCHOMETRIC TESTS 500 UNITS 9/11/12
Winchester City Council 2012-10 GBP £1,360
Crawley Borough Council 2012-10 GBP £500
MENDIP DISTRICT COUNCIL 2012-9 GBP £1,205
Oxford City Council 2012-9 GBP £2,300 WEB UNITS FOR THOMAS PROFILE ASSESSMENTS
Waverley Borough Council 2012-8 GBP £2,090 Employee Costs
Lincoln City Council 2012-8 GBP £4,675
Kent County Council 2012-7 GBP £4,180 Consultants
Winchester City Council 2012-7 GBP £1,205
Crawley Borough Council 2012-7 GBP £12,210
Waverley Borough Council 2012-4 GBP £2,090 Employee Costs
Boston Borough Council 2012-4 GBP £4,675 WEB UNITS 2500 PROCESSED 23/03/12
Waverley Borough Council 2012-3 GBP £1,205 Interview expenses
East Northamptonshire Council 2012-3 GBP £1,100 Staff Advertising
Lincoln City Council 2012-3 GBP £4,615
East Northamptonshire Council 2012-2 GBP £600 Staff Advertising
Waverley Borough Council 2011-9 GBP £2,508 Employees
Waverley Borough Council 2011-7 GBP £1,404 Employees
MENDIP DISTRICT COUNCIL 2011-7 GBP £1,170
North West Leicestershire District Council 2011-5 GBP £2,030
Kent County Council 2011-4 GBP £5,005 Consultants
Boston Borough Council 2011-3 GBP £2,030 WEB UNITS - 1000UNITS
Boston Borough Council 2011-2 GBP £1,872 29/30 March 11 RG & SF Course
North West Leicestershire District Council 2011-2 GBP £2,030
North West Leicestershire District Council 2010-9 GBP £2,030

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THOMAS INTERNATIONAL UK 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 INTERNATIONAL UK 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 INTERNATIONAL UK 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.