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

THOMAS CONSULTING LIMITED

32 EATON AVENUE, MATRIX PARK BUCKSHAW VILLAGE, CHORLEY, PR7 7NA,
Company Registration Number
07074787
Private Limited Company
Active

Company Overview

About Thomas Consulting Ltd
THOMAS CONSULTING LIMITED was founded on 2009-11-12 and has its registered office in Chorley. The organisation's status is listed as "Active". Thomas Consulting Limited is a Private Limited Company registered in 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 CONSULTING LIMITED
 
Legal Registered Office
32 EATON AVENUE
MATRIX PARK BUCKSHAW VILLAGE
CHORLEY
PR7 7NA
Other companies in PR7
 
Previous Names
THOMAS CONSULTING (CIVIL AND STRUCTURAL ENGINEERS) LIMITED18/04/2012
THOMAS CONSULTING LIMITED01/12/2010
CANDEX LIMITED23/12/2009
Filing Information
Company Number 07074787
Company ID Number 07074787
Date formed 2009-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:23:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMAS CONSULTING 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.
Companies with same name THOMAS CONSULTING LIMITED
The following companies were found which have the same name as THOMAS CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THOMAS CONSULTING & FINANCE LTD. KEMP HOUSE 152-160 CITY ROAD 152-160 CITY ROAD LONDON EC1V 2NX Dissolved Company formed on the 2004-09-03
THOMAS CONSULTING STRUCTURAL ENGINEERS LLP 32 EATON AVENUE MATRIX PARK BUCKSHAW VILLLAGE CHORLEY LANCASHIRE PR7 7NA Active - Proposal to Strike off Company formed on the 2002-11-28
THOMAS CONSULTING ENGINEERS HOLDINGS LTD 32 EATON AVENUE MATRIX PARK BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7NA Active Company formed on the 2013-09-09
THOMAS CONSULTING AND ANALYTICS LIMITED 82 BURTON ROAD BURTON ROAD LONDON SW9 6TQ Active - Proposal to Strike off Company formed on the 2015-01-16
Thomas Consulting Services LLC 10645 Wild Fox Pl Franktown CO 80116 Good Standing Company formed on the 2005-05-15
Thomas Consulting Group LLC 10865 Capstone Ct Highlands Ranch CO 80126 Good Standing Company formed on the 2014-03-31
THOMAS CONSULTING, INC. 5548 NE 18TH AVENUE PORTLAND OR 97211 Active Company formed on the 2013-07-26
THOMAS CONSULTING L.L.C. 5014 38TH AVE NE SEATTLE WA 981050000 Dissolved Company formed on the 1998-07-09
THOMAS CONSULTING GROUP, INC. 5500 SEHOME CT BLAINE WA 982300000 Active Company formed on the 2004-06-01
THOMAS CONSULTING SERVICES, INC. 821 PEARL ST Boulder CO 80302 Delinquent Company formed on the 2000-05-24
THOMAS CONSULTING LLC 60 E Simpson Ave Jackson WY 83001 Inactive - Administratively Dissolved (Tax) Company formed on the 2015-07-13
Thomas Consulting Services, LLC 1700 Kinsale Court Richmond VA 23228 Active Company formed on the 2012-10-29
Thomas Consulting Group, Inc. 725 Cook Street Denver CO 80206 Delinquent Company formed on the 2004-10-27
THOMAS CONSULTING OF TEXAS LLC 11204 ANTLER LN AUSTIN TX 78726 ACTIVE Company formed on the 2013-01-14
THOMAS CONSULTING SERVICES, INC. 6302 DRAYTON HALL MISSOURI CITY TX 77459 Forfeited Company formed on the 2012-03-28
THOMAS CONSULTING, LLC 12502 EMERALD SPRINGS DRIVE PEARLAND Texas 77584 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-05-12
THOMAS CONSULTING DAR SERVICES, LLC 840 LEE DR BEDFORD TX 76022 Forfeited Company formed on the 2014-09-02
Thomas Consulting, LLC, John Wm. 7917 E BLVD DR ALEXANDRIA VA 22308 Active Company formed on the 2006-09-01
THOMAS CONSULTING SOLUTIONS, LLC 506 WOODBINE AVE SE - WARREN OH 44483 Active Company formed on the 2010-06-14
THOMAS CONSULTING AND INVESTMENT GROUP, INC. 7373 BEECHMONT AVENUE - CINCINNATI OH 45230 Active Company formed on the 2004-11-15

Company Officers of THOMAS CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
PAUL BAILEY
Director 2017-04-01
KIERON DAVID HOUNSLOW
Director 2009-12-02
PHILIP WILLIAM HOWDEN
Director 2009-12-02
AMANDA LILLEY
Director 2014-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS WYATT
Director 2009-12-02 2017-05-31
CHRISTOPHER VAUGHAN
Director 2012-03-15 2015-10-08
JOHN RODERICK SUMNER
Director 2009-11-13 2015-06-12
GEOFFREY JAMES CHARLTON
Director 2009-11-13 2012-03-15
STEPHEN JACK PARTRIDGE
Director 2009-11-13 2010-04-30
WATERLOW SECRETARIES LIMITED
Company Secretary 2009-11-12 2009-11-13
DUNSTANA ADESHOLA DAVIES
Director 2009-11-12 2009-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BAILEY THOMAS CONSULTING ENGINEERS HOLDINGS LTD Director 2018-04-24 CURRENT 2013-09-09 Active
KIERON DAVID HOUNSLOW THOMAS CONSULTING ENGINEERS HOLDINGS LTD Director 2013-09-09 CURRENT 2013-09-09 Active
PHILIP WILLIAM HOWDEN THOMAS CONSULTING ENGINEERS HOLDINGS LTD Director 2013-09-09 CURRENT 2013-09-09 Active
AMANDA LILLEY THOMAS CONSULTING ENGINEERS HOLDINGS LTD Director 2016-12-21 CURRENT 2013-09-09 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
2023-10-17REGISTRATION OF A CHARGE / CHARGE CODE 070747870002
2023-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070747870001
2023-08-21Director's details changed for Mr Philip William Howden on 2023-08-18
2023-08-11CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01DIRECTOR APPOINTED MR MICHAEL WALLACE HOOPER
2022-09-01AP01DIRECTOR APPOINTED MR MICHAEL WALLACE HOOPER
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-04-01AP01DIRECTOR APPOINTED MR JULIAN PEARSON
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-08-18CH01Director's details changed for Mr Stephen Andrew Bridges on 2021-04-19
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-08-11CH01Director's details changed for Mr Kieron David Hounslow on 2020-07-24
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-08-24PSC07CESSATION OF PHILIP WILLIAM HOWDEN AS A PSC
2017-08-24PSC07CESSATION OF KIERON DAVID HOUNSLOW AS A PSC
2017-08-24PSC07CESSATION OF DAVID THOMAS WYATT AS A PSC
2017-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LILLEY / 16/08/2017
2017-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM HOWDEN / 16/08/2017
2017-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON DAVID HOUNSLOW / 16/08/2017
2017-08-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS WYATT
2017-04-05AP01DIRECTOR APPOINTED MR PAUL BAILEY
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VAUGHAN
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-02AR0109/08/15 ANNUAL RETURN FULL LIST
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RODERICK SUMNER
2015-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 070747870001
2015-01-20AP01DIRECTOR APPOINTED MRS AMANDA LILLEY
2014-12-18CH01Director's details changed for Keiron David Hounslow on 2014-12-18
2014-10-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-15AR0109/08/14 ANNUAL RETURN FULL LIST
2013-08-29AR0109/08/13 ANNUAL RETURN FULL LIST
2013-07-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-10AR0109/08/12 FULL LIST
2012-04-18RES15CHANGE OF NAME 06/04/2012
2012-04-18CERTNMCOMPANY NAME CHANGED THOMAS CONSULTING (CIVIL AND STRUCTURAL ENGINEERS) LIMITED CERTIFICATE ISSUED ON 18/04/12
2012-04-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-15SH0115/03/12 STATEMENT OF CAPITAL GBP 1000
2012-03-15AP01DIRECTOR APPOINTED MR CHRIS VAUGHAN
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHARLTON
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODERICK SUMNER / 15/03/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS WYATT / 15/03/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM HOWDEN / 15/03/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEIRON DAVID HOUNSLOW / 15/03/2012
2012-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2012 FROM CHURCH HOUSE NEW CHURCH ROAD WELLINGTON TELFORD TF1 1JX UNITED KINGDOM
2011-12-19AR0112/11/11 FULL LIST
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TS
2011-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-01CERTNMCOMPANY NAME CHANGED THOMAS CONSULTING LIMITED CERTIFICATE ISSUED ON 01/12/10
2010-12-01RES15CHANGE OF NAME 01/12/2010
2010-11-25AA01CURRSHO FROM 30/04/2011 TO 31/03/2011
2010-11-25AR0112/11/10 FULL LIST
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARTRIDGE
2010-01-19AP01DIRECTOR APPOINTED DAVID THOMAS WYATT
2010-01-19AP01DIRECTOR APPOINTED KEIRON DAVID HOUNSLOW
2009-12-23AA01CURREXT FROM 30/11/2010 TO 30/04/2011
2009-12-23AP01DIRECTOR APPOINTED PHILIP WILLIAM HOWDEN
2009-12-23RES15CHANGE OF NAME 11/12/2009
2009-12-23CERTNMCOMPANY NAME CHANGED CANDEX LIMITED CERTIFICATE ISSUED ON 23/12/09
2009-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-01AP01DIRECTOR APPOINTED JOHN RODERICK SUMNER
2009-12-01AP01DIRECTOR APPOINTED GEOFFREY JAMES CHARLTON
2009-12-01AP01DIRECTOR APPOINTED STEPHEN JACK PARTRIDGE
2009-11-20TM02APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES
2009-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM
2009-11-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to THOMAS CONSULTING 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 CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of THOMAS CONSULTING LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-03-31 £ 533,501
Creditors Due Within One Year 2013-03-31 £ 711,793
Provisions For Liabilities Charges 2013-03-31 £ 4,866

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 CONSULTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 198,094
Current Assets 2013-03-31 £ 747,530
Debtors 2013-03-31 £ 401,732
Fixed Assets 2013-03-31 £ 620,556
Shareholder Funds 2013-03-31 £ 117,926
Stocks Inventory 2013-03-31 £ 147,704
Tangible Fixed Assets 2013-03-31 £ 20,556

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THOMAS CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMAS CONSULTING LIMITED
Trademarks
We have not found any records of THOMAS CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THOMAS CONSULTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Preston City Council 2015-1 GBP £1,875 CAPITAL EXPENDITURE
Shropshire 2014-9 GBP £1,676 Premises Related-R & M Property Policy Group
Shropshire Council 2014-8 GBP £1,700 Contingency/Other Capital-Capital - Professional Fees
Preston City Council 2014-7 GBP £4,950 MTCE BUILDINGS STRUCTURES CONTRACTOR
Shropshire Council 2014-7 GBP £6,249 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2014-5 GBP £5,908 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2014-3 GBP £1,031 Supplies And Services-Services/Allowances
Shropshire Council 2014-2 GBP £1,415 Premises Related-Repair & Maint. General
Shropshire Council 2014-1 GBP £4,185 Supplies And Services-Services/Allowances
Shropshire Council 2013-10 GBP £2,588 Premises Related-R & M Property Policy Group
Shropshire Council 2013-9 GBP £14,325 Contingency/Other Capital-Capital - Professional Fees
Shropshire Council 2013-8 GBP £4,179 Supplies And Services-Miscellaneous Expenses
Preston City Council 2013-8 GBP £795 CAPITAL EXPENDITURE
Preston City Council 2013-7 GBP £2,400 CAPITAL EXPENDITURE
Shropshire Council 2013-7 GBP £1,401 Premises Related-R & M Property Policy Group
Shropshire Council 2013-6 GBP £17,427 Third Party Payments-Private Contractors
Barrow Borough Council 2013-5 GBP £850 Professional fees
Shropshire Council 2013-5 GBP £43,911 Third Party Payments-Private Contractors
Shropshire Council 2013-4 GBP £19,014 Contingency/Other Capital-Capital - Professional Fees
Preston City Council 2013-3 GBP £1,793 CAPITAL EXPENDITURE
Shropshire Council 2013-3 GBP £7,715 Premises Related-Repair & Maint. General
Shropshire Council 2013-2 GBP £13,986 Third Party Payments-Private Contractors
Preston City Council 2013-1 GBP £780 MTCE BUILDINGS STRUCTURES CONTRACTOR
Shropshire Council 2013-1 GBP £13,214 Third Party Payments-Private Contractors
Shropshire Council 2012-12 GBP £468 Contingency/Other Capital-Capital - Professional Fees
Shropshire Council 2012-11 GBP £19,994 Premises Related-R & M Property Policy Group
Shropshire Council 2012-10 GBP £7,908 Third Party Payments-Private Contractors
Shropshire Council 2012-9 GBP £2,983 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-8 GBP £2,550 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-7 GBP £5,556 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-6 GBP £977 Contingency/Other Capital-Capital - Consultants Fees
Shropshire Council 2012-5 GBP £365 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-4 GBP £125 Contingency/Other Capital-Capital - Consultants Fees
Shropshire Council 2012-3 GBP £3,513 Contingency/Other Capitalauthoritycapital - Construction/Conver
Shropshire Council 2012-2 GBP £5,234 Contingency/Other Capital-Capital - Construction/Conver
Shropshire Council 2012-1 GBP £4,307 Premises Related-Repair & Maint. General
Preston City Council 2012-1 GBP £4,225 CAPITAL EXPENDITURE
Shropshire Council 2011-12 GBP £1,637 Supplies And Services-Miscellaneous Expenses
Preston City Council 2011-11 GBP £2,000 CAPITAL EXPENDITURE
Shropshire Council 2011-11 GBP £2,371 Premises Related-R & M Property Policy Group
Shropshire Council 2011-10 GBP £4,116 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-9 GBP £1,137 Premises Related-R & M Property Policy Group
Shropshire Council 2011-8 GBP £1,986 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-7 GBP £11,320 Premises Related-R & M Property Policy Group
Shropshire Council 2011-6 GBP £2,061 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-5 GBP £1,094 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-3 GBP £2,621 Current Assets-Government Debtors
Shropshire Council 2011-2 GBP £552 Supplies And Services-Miscellaneous Expenses
Preston City Council 2011-1 GBP £12,920 CAPITAL EXPENDITURE
Shropshire Council 2011-1 GBP £7,402 Premises Related-Repair & Maint. General
Preston City Council 2010-12 GBP £650 MAINTENANCE OF PLANT - CONTRACTOR
Shropshire Council 2010-12 GBP £7,555 Contingency/Other Capital-Capital - Consultants Fees
Shropshire Council 2010-9 GBP £429 Contingency/Other Capital - Capital - Construction/Conver
Shropshire Council 2010-8 GBP £25,992 Supplies & Services - Miscellaneous Expenses
Shropshire Council 2010-7 GBP £1,233 Third Party Payments-Private Contractors

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 CONSULTING 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 CONSULTING 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 CONSULTING 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.