THAMESWEY LIMITED - LONDON


Company Profile Company Filings

Overview

THAMESWEY LIMITED is a Private Limited Company from LONDON and has the status: Active.
THAMESWEY LIMITED was incorporated 25 years ago on 27/01/1999 and has the registered number: 03702545. The accounts status is GROUP and accounts are next due on 31/03/2024.

THAMESWEY LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/12/2021 31/03/2024

Registered Office

THE ST BOTOLPH BUILDING 138
LONDON
EC3A 7AR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/01/2024 10/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL JOHN GRIMSHARE May 1974 British Director 2021-05-01 CURRENT
MR COLIN GORDON TAYLOR Oct 1960 British Director 2023-07-05 CURRENT
MR ADAM KARL WALTHER Jun 1984 British Director 2023-04-01 CURRENT
ALLAN WILLIAM JONES Dec 1948 British Director 2000-05-30 UNTIL 2004-11-08 RESIGNED
MS LOUISE KATE HAMILTON STRONGITHARM Mar 1979 British Director 2019-07-30 UNTIL 2023-09-08 RESIGNED
MR DOUGLAS JAMES SPINKS Mar 1955 British Director 2000-05-30 UNTIL 2021-03-31 RESIGNED
MR MARK ROLT Oct 1970 British Director 2007-06-08 UNTIL 2015-07-03 RESIGNED
PAUL RUSSELL Jun 1944 British Director 2000-05-30 UNTIL 2006-04-28 RESIGNED
MR TERRY PRICE Apr 1954 British Director 2010-02-22 UNTIL 2023-12-22 RESIGNED
MR WILLIAM PRESCOTT Jan 1952 British Director 2012-01-27 UNTIL 2023-04-30 RESIGNED
DAVID WILLIAM PAGE Aug 1957 British Director 1999-01-27 UNTIL 2000-05-30 RESIGNED
COLIN SIDNEY KEMP Jul 1959 British Director 2018-02-28 UNTIL 2022-07-14 RESIGNED
CLLR. ANNE ELIZABETH SMITH Mar 1961 British Director 2007-06-08 UNTIL 2008-07-10 RESIGNED
MR RAYMOND NIGEL MORGAN Feb 1953 British Director 2000-05-30 UNTIL 2021-03-31 RESIGNED
MR GEOFFREY DAVID MCMANUS Feb 1964 British Director 2021-07-29 UNTIL 2022-05-20 RESIGNED
DR BARRY MARTIN MAUNDERS Jul 1956 British Director 2007-07-12 UNTIL 2021-12-31 RESIGNED
MS JOANNE AMY MCINTOSH Nov 1982 British Director 2021-07-29 UNTIL 2022-07-14 RESIGNED
MR ROBERT JOHN KINGSBURY Jun 1936 British Director 2008-08-06 UNTIL 2018-05-07 RESIGNED
CHRISTOPHER WILLIAM DUFFY Jun 1957 British Nominee Director 1999-01-27 UNTIL 2000-05-30 RESIGNED
COUNCILLOR GRAHAM CUNDY Nov 1950 British Director 2013-05-23 UNTIL 2017-05-03 RESIGNED
MR RICHARD ARTHUR GILLARD WILSON Mar 1950 British Director 2012-01-27 UNTIL 2012-05-23 RESIGNED
MS DEBORAH HARLOW Jun 1959 British Director 2019-03-26 UNTIL 2022-07-14 RESIGNED
MR CHRISTOPHER ERNEST GLASOW Dec 1944 British Director 2007-07-12 UNTIL 2008-08-06 RESIGNED
MR GIORGIO CARLO FRAMALICCO Sep 1973 British Director 2021-07-29 UNTIL 2023-04-01 RESIGNED
MR KEVIN JOHN FOSTER Dec 1965 British Director 2022-09-15 UNTIL 2023-08-24 RESIGNED
JULIE ANNE FISHER Nov 1968 British Director 2021-07-29 UNTIL 2023-07-04 RESIGNED
MR GARY WILLIAM ELSON Apr 1947 British Director 2012-01-27 UNTIL 2012-09-11 RESIGNED
ALAN HARRISON Sep 1958 British Director 2000-05-30 UNTIL 2008-09-30 RESIGNED
MR JOHN PETER THORP Jun 1953 British Director 2010-04-06 UNTIL 2012-02-27 RESIGNED
MR STEVEN BONSOR Sep 1952 British Director 2009-02-12 UNTIL 2014-04-30 RESIGNED
MR DAVID JOHN BITTLESTON Mar 1957 British Director 2012-07-30 UNTIL 2021-03-31 RESIGNED
MS SUE BARHAM Mar 1962 British Director 2009-02-12 UNTIL 2018-08-31 RESIGNED
COUNCILLOR AYESHA AZAD Apr 1972 British Director 2018-07-31 UNTIL 2022-07-14 RESIGNED
MR PETER NIGEL BRYANT Sep 1956 British Director 2015-09-28 UNTIL 2021-06-30 RESIGNED
COUNCILLOR BERYL ANN HUNWICKS Jan 1946 British Director 2012-01-27 UNTIL 2019-05-16 RESIGNED
CLYDE SECRETARIES LIMITED Corporate Secretary 1999-01-27 UNTIL 2024-01-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Woking Borough Council 2019-11-07 Woking   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROOKWOOD PARK LIMITED LONDON Active SMALL 96030 - Funeral and related activities
POSSUM LIMITED AYLESBURY Active SMALL 27900 - Manufacture of other electrical equipment
POSSUM RESEARCH AND DEVELOPMENT LIMITED AYLESBURY Active DORMANT 99999 - Dormant Company
POSSUM CONTROLS LIMITED AYLESBURY Active DORMANT 74990 - Non-trading company
CITIZENS ADVICE WOKING WOKING Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ANDROMEDA TELEMATICS LIMITED TELFORD Dissolved... DORMANT 99999 - Dormant Company
KINGFIELD COMMUNITY SPORTS CENTRE LIMITED WOKING UNITED KINGDOM Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
YACHT SENTINEL LIMITED LONDON ENGLAND Active MICRO ENTITY 26120 - Manufacture of loaded electronic boards
THAMESWEY ENERGY LIMITED LONDON Active FULL 35110 - Production of electricity
THAMESWEY SUSTAINABLE COMMUNITIES LIMITED LONDON Active FULL 70229 - Management consultancy activities other than financial management
ANDROMEDA TELEMATICS HOLDINGS LIMITED TELFORD Dissolved... DORMANT 99999 - Dormant Company
THAMESWEY CENTRAL MILTON KEYNES LIMITED LONDON Active FULL 35110 - Production of electricity
THAMESWEY HOUSING LIMITED LONDON Active FULL 41100 - Development of building projects
THAMESWEY MAINTENANCE SERVICES LIMITED LONDON Active FULL 33120 - Repair of machinery
YUKONSTRADE SERVICES LIMITED LONDON Dissolved... SMALL 66120 - Security and commodity contracts dealing activities
THAMESWEY SOLAR LIMITED LONDON Active FULL 35110 - Production of electricity
THAMESWEY GUEST HOUSES LIMITED LONDON Active FULL 55100 - Hotels and similar accommodation
INTELLIGENT DEVICES LIMITED LONDON ENGLAND Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
UKIOT LTD WEYBRIDGE ENGLAND Active MICRO ENTITY 47429 - Retail sale of telecommunications equipment other than mobile telephones

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2024-03-29 31-03-2023 50,856 Cash 2,221,328 equity
ACCOUNTS - Final Accounts preparation 2022-12-24 31-12-2021 49,944 Cash 18,551,702 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROOKWOOD PARK LIMITED LONDON Active SMALL 96030 - Funeral and related activities
BROOKWOOD CEMETERY LIMITED LONDON Active SMALL 68100 - Buying and selling of own real estate
GLOBAL HOLDINGS S.A. LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 46180 - Agents specialized in the sale of other particular products
BEAUMONT AND SON LIMITED LONDON Active DORMANT 74990 - Non-trading company
BEAUMONT AND SON SERVICES COMPANY LONDON Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
ATLANTIC FORWARDING (UK) LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
BEQOM UK LIMITED LONDON Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
NORTHWEST BIOTHERAPEUTICS CAPITAL LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
UK CASH SUPPLY ALLIANCE LIMITED LONDON ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
OLP SERVICES LTD. LONDON UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.