UKBizDB.co.uk

THAMESWEY LIMITED

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

This company is commonly known as Thameswey Limited. The company was founded 25 years ago and was given the registration number 03702545. The firm's registered office is in LONDON. You can find them at The St Botolph Building 138, Houndsditch, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THAMESWEY LIMITED
Company Number:03702545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The St Botolph Building 138, Houndsditch, London, EC3A 7AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The St Botolph Building 138, Houndsditch, London, EC3A 7AR

Director01 May 2021Active
Civic Offices, Gloucester Square, Woking, United Kingdom, GU21 6YL

Director05 July 2023Active
Civic Offices, Gloucester Square, Woking, United Kingdom, GU21 6YL

Director01 April 2023Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Corporate Secretary27 January 1999Active
The St Botolph Building 138, Houndsditch, London, EC3A 7AR

Director31 July 2018Active
Civic Offices, Gloucester Square, Woking, United Kingdom, GU21 6YL

Director12 February 2009Active
Pin Mill, Heathfield Road, Woking, United Kingdom, GU22 7JJ

Director30 July 2012Active
9, Beacon Hill, St Johns, Woking, GU21 7QR

Director12 February 2009Active
27, Cumberland Road, Camberley, United Kingdom, GU15 1SF

Director28 September 2015Active
The Keep, Warwick Lane, St. John's, Woking, United Kingdom, GU21 7RP

Director23 May 2013Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director27 January 1999Active
Civic Offices Thameswey Office, Gloucester Square, Woking, United Kingdom, GU21 6YZ

Director27 January 2012Active
Civic Offices, Gloucester Square, Woking, United Kingdom, GU21 6YL

Director29 July 2021Active
Civic Offices, Gloucester Square, Woking, United Kingdom, GU21 6YL

Director15 September 2022Active
Civic Offices, Gloucester Square, Woking, United Kingdom, GU21 6YL

Director29 July 2021Active
7 Leybourne Avenue, Byfleet, West Byfleet, KT14 7HB

Director12 July 2007Active
Civic Offices, Gloucester Square, Woking, United Kingdom, GU21 6YL

Director26 March 2019Active
37 Wexfenne Gardens, Pyrford, Woking, GU22 8TX

Director30 May 2000Active
2nd Floor, Gloucester Chambers, Jubilee Square, Woking, United Kingdom, GU21 6GA

Director27 January 2012Active
The Willows 4 Laureldene, Christmas Pie Normandy, Guildford, GU3 2DU

Director30 May 2000Active
The St Botolph Building 138, Houndsditch, London, EC3A 7AR

Director28 February 2018Active
Shirley House, Shirley Place, Knaphill, Woking, GU21 2PL

Director06 August 2008Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director12 July 2007Active
Civic Offices, Gloucester Square, Woking, United Kingdom, GU21 6YL

Director29 July 2021Active
Civic Offices, Gloucester Square, Woking, United Kingdom, GU21 6YL

Director29 July 2021Active
5 Percheron Drive, Knaphill, Woking, GU21 2QY

Director30 May 2000Active
Flat 4 Marie Carlile, Coley Avenue, Woking, GU22 7RG

Director08 June 2007Active
Rhoden, Buckland Hill, Wadhurst, TN5 6QT

Director27 January 1999Active
2nd Floor, Gloucester Chambers, Jubilee Square, Woking, United Kingdom, GU21 6GA

Director27 January 2012Active
Civic Offices, Gloucester Square, Woking, United Kingdom, GU21 6YL

Director22 February 2010Active
Civic Offices, Gloucester Square, Woking, United Kingdom, GU21 6YL

Director08 June 2007Active
Blantyre Hook Heath Avenue, Woking, GU22 0HN

Director30 May 2000Active
Civic Offices, Gloucester Square, Woking, United Kingdom, GU21 6YL

Director30 May 2000Active
Civic Offices Thameswey Office, Gloucester Square, Woking, United Kingdom, GU21 6YZ

Director30 July 2019Active
4, Gale Drive, Lightwater, United Kingdom, GU18 5TX

Director06 April 2010Active

People with Significant Control

Woking Borough Council
Notified on:07 November 2019
Status:Active
Country of residence:United Kingdom
Address:Civic Offices, Gloucester Square, Woking, United Kingdom, GU21 1YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type group.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Officers

Termination secretary company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-09-12Resolution

Resolution.

Download
2023-09-12Incorporation

Memorandum articles.

Download
2023-09-11Accounts

Change account reference date company previous extended.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-07Resolution

Resolution.

Download
2023-08-07Incorporation

Memorandum articles.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type group.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.