Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED
Company Information for

1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED

4385, 03961551 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
Company Registration Number
03961551
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 1-20 Thistleworth Close Isleworth Ltd
1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED was founded on 2000-03-31 and has its registered office in Cardiff. The organisation's status is listed as "Active". 1-20 Thistleworth Close Isleworth Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED
 
Legal Registered Office
4385
03961551 - COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
Other companies in TW7
 
Filing Information
Company Number 03961551
Company ID Number 03961551
Date formed 2000-03-31
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 00:13:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1-20 THISTLEWORTH CLOSE ISLEWORTH 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 1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED

Current Directors
Officer Role Date Appointed
SHEILA MARGARET O'REILLY
Company Secretary 2000-03-31
SARA MELANIE BENNETT
Director 2008-07-26
PAMELA ELIZABETH FORDE
Director 2017-07-31
SENTHIL-KUMAR KRISHNA-SHANMUGHAM
Director 2017-07-31
HELEN MCLEISH
Director 2000-03-31
KENNETH MURTON
Director 2000-03-31
SHEILA MARGARET O'REILLY
Director 2000-03-31
LOIS CAROL PENDLEBURY
Director 2012-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
SELWYN WIGGINS SMITH
Director 2000-03-31 2011-07-18
STUART WORTHINGTON
Director 2000-03-31 2010-03-31
JENNIFER ANDERSON
Director 2000-03-31 2008-05-21
EVELYN MAY LYDIA MARSHALL
Director 2000-03-31 2001-04-01
FORMATION SECRETARIES LIMITED
Nominated Secretary 2000-03-31 2000-03-31
FORMATION NOMINEES LIMITED
Nominated Director 2000-03-31 2000-03-31

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
2024-04-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-18Termination of appointment of Renzo Technology Ltd on 2024-03-15
2024-01-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-13Companies House applied as default registered office address PO Box 4385, 03961551 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-13
2023-12-11Register inspection address changed from C/O Mrs Sheila O'reilly 14 Thistleworth Close Isleworth Middlesex TW7 4QQ England to 5th Floor 167-169 Great Portland Street London W1W 5PF
2023-12-08REGISTERED OFFICE CHANGED ON 08/12/23 FROM C/O Renzo Technology Ltd 5th Floor 167-169 Great Portland Street London W1W 5PF England
2023-09-18Termination of appointment of Sheila Margaret O'reilly on 2023-06-30
2023-09-18REGISTERED OFFICE CHANGED ON 18/09/23 FROM 14 Thistleworth Close Isleworth Middlesex TW7 4QQ
2023-09-18APPOINTMENT TERMINATED, DIRECTOR SENTHIL-KUMAR KRISHNA-SHANMUGHAM
2023-09-18Appointment of Renzo Technology Ltd as company secretary on 2023-06-30
2023-07-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRZEJ RYGALA
2023-06-16DIRECTOR APPOINTED MS NATALIA MOOZAMI
2023-06-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE SARAMOWICZ
2023-04-12CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS STRONGOLOU
2023-04-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WORTHINGTON
2023-04-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARIN WALDA
2023-04-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FOSTER
2023-04-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE TERRELL
2023-04-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDAR CHO
2023-04-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES ELAINE MORRIS
2023-04-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUAN MURRAY
2023-04-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARMEN MURRAY
2023-04-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONICA BATCHELOR
2023-04-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAN HEAD
2022-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MURTON
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-08PSC07CESSATION OF KENNETH MURTON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-10PSC07CESSATION OF HELEN MCLEISH AS A PERSON OF SIGNIFICANT CONTROL
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MCLEISH
2018-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-05AP01DIRECTOR APPOINTED DR SENTHIL-KUMAR KRISHNA-SHANMUGHAM
2017-08-05AP01DIRECTOR APPOINTED MS PAMELA ELIZABETH FORDE
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-07AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-16AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-16AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-18AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-18AP01DIRECTOR APPOINTED MS LOIS CAROL PENDLEBURY
2012-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-27AR0131/03/12 ANNUAL RETURN FULL LIST
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SELWYN SMITH
2011-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-11AR0131/03/11 ANNUAL RETURN FULL LIST
2010-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-04-08AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA MELANIE BENNETT / 08/04/2010
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART WORTHINGTON
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARGARET O'REILLY / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MCLEISH / 08/04/2010
2010-04-08AD03REGISTER(S) MOVED TO SAIL ADDRESS
2010-04-08AD02SAIL ADDRESS CREATED
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MURTON / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SELWYN WIGGINS SMITH / 08/04/2010
2010-04-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-20363aANNUAL RETURN MADE UP TO 31/03/09
2009-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER ANDERSON
2009-01-23288aDIRECTOR APPOINTED SARA MELANIE BENNETT
2008-04-04363aANNUAL RETURN MADE UP TO 31/03/08
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-23363aANNUAL RETURN MADE UP TO 31/03/07
2007-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-10363aANNUAL RETURN MADE UP TO 31/03/06
2006-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-07363sANNUAL RETURN MADE UP TO 31/03/05
2004-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-21363sANNUAL RETURN MADE UP TO 31/03/04
2004-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-01363sANNUAL RETURN MADE UP TO 31/03/03
2003-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-16363sANNUAL RETURN MADE UP TO 31/03/02
2002-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-24288bDIRECTOR RESIGNED
2001-04-13288bDIRECTOR RESIGNED
2001-04-13288bSECRETARY RESIGNED
2001-04-11363(288)DIRECTOR RESIGNED
2001-04-11363sANNUAL RETURN MADE UP TO 31/03/01
2000-05-26288aNEW DIRECTOR APPOINTED
2000-05-26288aNEW DIRECTOR APPOINTED
2000-05-19288aNEW DIRECTOR APPOINTED
2000-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-19288aNEW DIRECTOR APPOINTED
2000-05-19288aNEW DIRECTOR APPOINTED
2000-05-19287REGISTERED OFFICE CHANGED ON 19/05/00 FROM:
2000-05-19288aNEW DIRECTOR APPOINTED
2000-05-19287REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ
2000-03-31NEWINCINCORPORATION DOCUMENTS
2000-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to 1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-30
Annual Accounts
2021-03-31

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 1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED
Trademarks
We have not found any records of 1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1-20 THISTLEWORTH CLOSE ISLEWORTH 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 (74990 - Non-trading company) as 1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where 1-20 THISTLEWORTH CLOSE ISLEWORTH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1-20 THISTLEWORTH CLOSE ISLEWORTH 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 1-20 THISTLEWORTH CLOSE ISLEWORTH 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4