ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thomas Morris Limited

Thomas Morris Limited is an active company incorporated on 20 February 2002 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Thomas Morris Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04377568
Private limited company
Age
23 years
Incorporated 20 February 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 February 2025 (6 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (6 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
First Floor, Victoria House Hampshire Court, East Newcastle Business Park
Scotswood Road
Newcastle Upon Tyne
NE4 7YJ
England
Address changed on 12 Jun 2025 (2 months ago)
Previous address was Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB United Kingdom
Telephone
01480403020
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1976
Director • Finance Director • British • Lives in England • Born in Jul 1982
LSLI Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Warners Letting Agency Limited
Peter Bisset and Mr Paul Hardy are mutual people.
Active
Your-Move.Co.UK Limited
Peter Bisset and Mr Paul Hardy are mutual people.
Active
Hydegate Limited
Peter Bisset and Mr Paul Hardy are mutual people.
Active
New Daffodil Limited
Peter Bisset and Mr Paul Hardy are mutual people.
Active
Inter County Lettings Limited
Peter Bisset and Mr Paul Hardy are mutual people.
Active
Reeds Rains Limited
Peter Bisset and Mr Paul Hardy are mutual people.
Active
David Frost Estate Agents Limited
Peter Bisset and Mr Paul Hardy are mutual people.
Active
Vitalhandy Enterprises Limited
Peter Bisset and Mr Paul Hardy are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.67M
Increased by £481K (+40%)
Turnover
Unreported
Decreased by £1.4M (-100%)
Employees
Unreported
Decreased by 12 (-100%)
Total Assets
£5.69M
Decreased by £51K (-1%)
Total Liabilities
-£213K
Decreased by £308K (-59%)
Net Assets
£5.48M
Increased by £257K (+5%)
Debt Ratio (%)
4%
Decreased by 5.33% (-59%)
Latest Activity
Subsidiary Accounts Submitted
2 Months Ago on 3 Jul 2025
Registered Address Changed
2 Months Ago on 12 Jun 2025
Lsli Ltd (PSC) Details Changed
3 Months Ago on 30 May 2025
Full Accounts Submitted
5 Months Ago on 21 Mar 2025
Miss Deborah Ann Fish Appointed
5 Months Ago on 13 Mar 2025
Confirmation Submitted
6 Months Ago on 8 Mar 2025
Sapna Bedi Fitzgerald Resigned
11 Months Ago on 15 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 4 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 11 Jan 2024
Simon Luther Bradbury Resigned
2 Years 3 Months Ago on 31 May 2023
Get Credit Report
Discover Thomas Morris Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing of Confirmation Statement dated 20 February 2017
Submitted on 25 Jul 2025
Change of details for Lsli Ltd as a person with significant control on 30 May 2025
Submitted on 11 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 3 Jul 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 3 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 3 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 3 Jul 2025
Registered office address changed from Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB United Kingdom to First Floor, Victoria House Hampshire Court, East Newcastle Business Park Scotswood Road Newcastle upon Tyne NE4 7YJ on 12 June 2025
Submitted on 12 Jun 2025
Appointment of Miss Deborah Ann Fish as a secretary on 13 March 2025
Submitted on 26 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 21 Mar 2025
Confirmation statement made on 20 February 2025 with no updates
Submitted on 8 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year