UKBizDB.co.uk

THAMES ARCHITECTURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thames Architecture Limited. The company was founded 10 years ago and was given the registration number 08780186. The firm's registered office is in SWINDON. You can find them at Park House, Church Place, Swindon, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:THAMES ARCHITECTURE LIMITED
Company Number:08780186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Park House, Church Place, Swindon, England, SN1 5ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
G9, Genesis Estae, Spintex Road East Airport, Accra, Ghana, ACCRA

Director20 November 2013Active
Unit 16, Shrivenham Business Park, Swindon, England, SN6 8TZ

Director18 November 2013Active
Leigh Court, Abbots Leigh, Bristol, United Kingdom, BS8 3RA

Director06 May 2014Active
Unit 16, Shrivenham Business Park, Swindon, England, SN6 8TZ

Director21 November 2013Active

People with Significant Control

Mr Samuel Asare-Kodua
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:Ghanaian
Country of residence:Ghana
Address:G9 Genesis Estae, Spintex Road East Airport, Accra, Ghana, ACCRA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Douglas Raymond Gray
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Unit 16 Shrivenham Business Park, Swindon, England, SN6 8TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Nigel Henham
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:Leigh Court Abbots Leigh, Bristol, United Kingdom, BS8 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Officers

Termination director company with name termination date.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-05Address

Change registered office address company with date old address new address.

Download
2016-07-06Confirmation statement

Confirmation statement with updates.

Download
2016-02-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Address

Change registered office address company with date old address new address.

Download
2015-01-12Accounts

Accounts with accounts type dormant.

Download
2015-01-08Accounts

Change account reference date company previous shortened.

Download
2014-10-20Address

Change registered office address company with date old address new address.

Download
2014-06-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.