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

THAMES COMPUTER SERVICES LIMITED

Vinters Business Park, New Cut Road, Maidstone, KENT, ME14 5NZ,
Company Registration Number
01495959
Private Limited Company
Liquidation

Company Overview

About Thames Computer Services Ltd
THAMES COMPUTER SERVICES LIMITED was founded on 1980-05-09 and has its registered office in Maidstone. The organisation's status is listed as "Liquidation". Thames Computer Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THAMES COMPUTER SERVICES LIMITED
 
Legal Registered Office
Vinters Business Park
New Cut Road
Maidstone
KENT
ME14 5NZ
Other companies in NW5
 
Filing Information
Company Number 01495959
Company ID Number 01495959
Date formed 1980-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-11-30
Account next due 31/08/2022
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB370904750  
Last Datalog update: 2023-02-23 11:59:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMES COMPUTER SERVICES 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.

Company Officers of THAMES COMPUTER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GENEVIEVE SIBOURD
Company Secretary 2011-02-28
ROGER DARRYL RICHARD JAMES PERRIN
Director 1991-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER DARRYL RICHARD JAMES PERRIN
Company Secretary 1991-04-30 2011-02-28
GARY EDWARD ALLDIS
Director 1991-04-30 2011-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER DARRYL RICHARD JAMES PERRIN PAULOWNIA LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active - Proposal to Strike off
ROGER DARRYL RICHARD JAMES PERRIN SAFEBRITE PROPERTIES LIMITED Director 2011-03-23 CURRENT 1988-08-08 Active - Proposal to Strike off

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
2023-02-23Final Gazette dissolved via compulsory strike-off
2022-11-15Voluntary liquidation Statement of receipts and payments to 2022-10-17
2022-11-15Voluntary liquidation Statement of receipts and payments to 2022-10-17
2021-10-26LIQ01Voluntary liquidation declaration of solvency
2021-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/21 FROM 7 Torriano Mews London NW5 2RZ
2021-10-21600Appointment of a voluntary liquidator
2021-10-21LRESSPResolutions passed:
  • Special resolution to wind up on 2021-10-18
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2020-11-20CH01Director's details changed for Genevieve Sibourd on 2020-11-19
2020-11-20PSC04Change of details for Genevieve Sibourd as a person with significant control on 2020-11-19
2020-10-26PSC04Change of details for Genevieve Sibourd as a person with significant control on 2020-10-03
2020-10-26PSC07CESSATION OF ROGER DARRYL RICHARD JAMES PERRIN AS A PERSON OF SIGNIFICANT CONTROL
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DARRYL RICHARD JAMES PERRIN
2020-10-16SH02Sub-division of shares on 2020-09-10
2020-10-06TM02Termination of appointment of Genevieve Sibourd on 2020-10-03
2020-10-06AP01DIRECTOR APPOINTED GENEVIEVE SIBOURD
2020-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-08-18AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 51
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-08-21AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05AR0127/04/16 ANNUAL RETURN FULL LIST
2015-08-19AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 51
2015-04-30AR0127/04/15 ANNUAL RETURN FULL LIST
2014-09-01AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 51
2014-05-01AR0127/04/14 ANNUAL RETURN FULL LIST
2013-07-18AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03SH06Cancellation of shares. Statement of capital on 2013-05-03 GBP 51
2013-05-03SH03Purchase of own shares
2013-04-30AR0127/04/13 ANNUAL RETURN FULL LIST
2012-10-24SH06Cancellation of shares. Statement of capital on 2012-10-24 GBP 71
2012-10-24SH03Purchase of own shares
2012-05-16AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0127/04/12 ANNUAL RETURN FULL LIST
2011-08-23AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-28AR0127/04/11 ANNUAL RETURN FULL LIST
2011-03-01AP03Appointment of Genevieve Sibourd as company secretary
2011-03-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROGER PERRIN
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY ALLDIS
2010-06-30AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-07AR0128/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER DARRYL RICHARD JAMES PERRIN / 01/10/2009
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY EDWARD ALLDIS / 01/10/2009
2009-05-16AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-08-20AA30/11/07 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-05-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER PERRIN / 01/01/2008
2008-05-26287REGISTERED OFFICE CHANGED ON 26/05/2008 FROM 7 TORRIANO MEWS TORRIANO AVENUE LONDON NW5 2RZ
2007-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-05-23363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-23363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-05-13363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-05-20363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-05-20363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-04-04287REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 7A SOUTHWOOD HALL MUSWELL HILL ROAD HIGHGATE LONDON N6 5UF
2002-05-16363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-06-04363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2000-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-05-12363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-05-24363sRETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS
1998-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-30363sRETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS
1997-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-05-29363sRETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS
1996-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-05-23363sRETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS
1995-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-07-03363sRETURN MADE UP TO 28/04/95; NO CHANGE OF MEMBERS
1994-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-06-16363sRETURN MADE UP TO 28/04/94; FULL LIST OF MEMBERS
1993-06-30363sRETURN MADE UP TO 28/04/93; NO CHANGE OF MEMBERS
1993-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1992-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
1992-06-03363sRETURN MADE UP TO 28/04/92; NO CHANGE OF MEMBERS
1991-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90
1991-10-02363aRETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to THAMES COMPUTER SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-10-20
Notices to2021-10-20
Resolution2021-10-20
Fines / Sanctions
No fines or sanctions have been issued against THAMES COMPUTER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THAMES COMPUTER SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30

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 THAMES COMPUTER SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of THAMES COMPUTER SERVICES LIMITED registering or being granted any patents
Domain Names

THAMES COMPUTER SERVICES LIMITED owns 2 domain names.

globalofficeonline.co.uk   thames.co.uk  

Trademarks
We have not found any records of THAMES COMPUTER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMES COMPUTER SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as THAMES COMPUTER SERVICES LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where THAMES COMPUTER SERVICES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTHAMES COMPUTER SERVICES LIMITEDEvent Date2021-10-20
Name of Company: THAMES COMPUTER SERVICES LIMITED Company Number: 01495959 Nature of Business: Software development and IT consultancy Registered office: Vinters Business Park, New Cut Road, Maidstone…
 
Initiating party Event TypeNotices to
Defending partyTHAMES COMPUTER SERVICES LIMITEDEvent Date2021-10-20
 
Initiating party Event TypeResolution
Defending partyTHAMES COMPUTER SERVICES LIMITEDEvent Date2021-10-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THAMES COMPUTER SERVICES 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 THAMES COMPUTER SERVICES 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.