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

THAMES C&C LTD

Unit 6 Commerce Park, Commerce Way, Croydon, CR0 4XA,
Company Registration Number
05323039
Private Limited Company
Active

Company Overview

About Thames C&c Ltd
THAMES C&C LTD was founded on 2005-01-04 and has its registered office in Croydon. The organisation's status is listed as "Active". Thames C&c Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THAMES C&C LTD
 
Legal Registered Office
Unit 6 Commerce Park
Commerce Way
Croydon
CR0 4XA
Other companies in IG3
 
Previous Names
ARK CONVENIENCES LTD28/06/2023
Filing Information
Company Number 05323039
Company ID Number 05323039
Date formed 2005-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-01
Account next due 2024-08-31
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB853342726  
Last Datalog update: 2024-04-11 18:16:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMES C&C LTD
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 C&C LTD

Current Directors
Officer Role Date Appointed
JAY MANDALIA
Company Secretary 2005-01-04
JAY MANDALIA
Director 2011-10-01
KAMAL MANDALIA
Director 2017-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
KAMAL MANDALIA
Director 2005-01-04 2017-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAY MANDALIA BELLA HQ LIMITED Director 2012-02-03 CURRENT 2012-01-31 Active

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
2024-04-11CESSATION OF THAMES WHOLESALERS LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-04-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARTIK PRAVINBHAI PATEL
2024-04-11CONFIRMATION STATEMENT MADE ON 11/04/24, WITH UPDATES
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM Unit 2 Eelmoor Road Farnborough GU14 7QN England
2024-03-01Director's details changed for Mr Viralkumar Arvindbhai Patel on 2024-03-01
2023-10-19Change of details for Thames Wholesalers Ltd as a person with significant control on 2023-06-28
2023-06-29DIRECTOR APPOINTED MR KARTIK PRAVINBHAI PATEL
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-06-28Company name changed ark conveniences LTD\certificate issued on 28/06/23
2023-06-28Notification of Thames Wholesalers Ltd as a person with significant control on 2023-06-28
2023-06-28CESSATION OF VIRALKUMAR ARVINDBHAI PATEL AS A PERSON OF SIGNIFICANT CONTROL
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-06-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRALKUMAR ARVINDBHAI PATEL
2023-06-21CESSATION OF JAY MANDALIA AS A PERSON OF SIGNIFICANT CONTROL
2023-06-21CESSATION OF KAMAL MANDALIA AS A PERSON OF SIGNIFICANT CONTROL
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM 416 Green Lane Ilford Essex IG3 9JX
2023-06-21Termination of appointment of Jay Mandalia on 2023-06-19
2023-06-21APPOINTMENT TERMINATED, DIRECTOR KAMAL MANDALIA
2023-06-21APPOINTMENT TERMINATED, DIRECTOR JAY MANDALIA
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-06-19DIRECTOR APPOINTED MR VIRALKUMAR ARVINDBHAI PATEL
2023-06-14MICRO ENTITY ACCOUNTS MADE UP TO 01/12/22
2023-06-10Amended mirco entity accounts made up to 2021-05-31
2023-05-31Previous accounting period shortened from 30/05/23 TO 30/11/22
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 30/05/22
2023-02-28Previous accounting period shortened from 31/05/22 TO 30/05/22
2023-02-07CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-09CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2020-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KAMAL MANDALIA
2017-12-04AP01DIRECTOR APPOINTED MR KAMAL MANDALIA
2017-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 30000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 30000
2016-01-05AR0103/01/16 ANNUAL RETURN FULL LIST
2015-02-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 30000
2015-02-24AR0103/01/15 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 30000
2014-01-09AR0103/01/14 ANNUAL RETURN FULL LIST
2014-01-09CH01Director's details changed for Kamal Mandalia on 2013-01-04
2014-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MR JAY MANDALIA on 2013-01-04
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0103/01/13 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0103/01/12 ANNUAL RETURN FULL LIST
2011-10-03AP01DIRECTOR APPOINTED MR JAY MANDALIA
2011-02-24AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0103/01/11 ANNUAL RETURN FULL LIST
2010-09-14SH0131/08/10 STATEMENT OF CAPITAL GBP 30000
2010-02-26AR0103/01/10 ANNUAL RETURN FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMAL MANDALIA / 01/10/2009
2010-02-23AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-28DISS40DISS40 (DISS40(SOAD))
2009-08-27AA31/05/08 TOTAL EXEMPTION SMALL
2009-06-30GAZ1FIRST GAZETTE
2009-02-19363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 33 EGERTON GARDENS ILFORD ESSEX IG3 9HP
2008-04-02AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-03-05363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-02-16363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-08-04287REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 229 231 CHINGFORD MOUNT ROAD CHINGFORD E4 8LP
2005-06-08225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06
2005-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores



Licences & Regulatory approval
We could not find any licences issued to THAMES C&C LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-30
Fines / Sanctions
No fines or sanctions have been issued against THAMES C&C LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THAMES C&C LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7098
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2395

This shows the max and average number of mortgages for companies with the same SIC code of 46390 - Non-specialised wholesale of food, beverages and tobacco

Creditors
Creditors Due After One Year 2012-06-01 £ 158,591
Creditors Due After One Year 2011-06-01 £ 179,368
Creditors Due Within One Year 2012-06-01 £ 54,496
Creditors Due Within One Year 2011-06-01 £ 57,097

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 THAMES C&C LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 30,000
Called Up Share Capital 2011-06-01 £ 30,000
Cash Bank In Hand 2012-06-01 £ 21,625
Cash Bank In Hand 2011-06-01 £ 33,109
Current Assets 2012-06-01 £ 66,625
Current Assets 2011-06-01 £ 75,109
Fixed Assets 2012-06-01 £ 192,851
Fixed Assets 2011-06-01 £ 206,571
Secured Debts 2012-06-01 £ 158,591
Secured Debts 2011-06-01 £ 179,368
Shareholder Funds 2012-06-01 £ 46,389
Shareholder Funds 2011-06-01 £ 45,215
Stocks Inventory 2012-06-01 £ 45,000
Stocks Inventory 2011-06-01 £ 42,000
Tangible Fixed Assets 2012-06-01 £ 93,953
Tangible Fixed Assets 2011-06-01 £ 107,673

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THAMES C&C LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THAMES C&C LTD
Trademarks
We have not found any records of THAMES C&C LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMES C&C LTD. 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 (46390 - Non-specialised wholesale of food, beverages and tobacco) as THAMES C&C LTD are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where THAMES C&C LTD 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 TypeProposal to Strike Off
Defending partyARK CONVENIENCES LTDEvent Date2009-06-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THAMES C&C LTD 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 C&C LTD 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.