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

THAMESPORT INTERCHANGE LIMITED

1-3 STRAND, LONDON, WC2N 5EH,
Company Registration Number
06404380
Private Limited Company
Active

Company Overview

About Thamesport Interchange Ltd
THAMESPORT INTERCHANGE LIMITED was founded on 2007-10-19 and has its registered office in . The organisation's status is listed as "Active". Thamesport Interchange Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THAMESPORT INTERCHANGE LIMITED
 
Legal Registered Office
1-3 STRAND
LONDON
WC2N 5EH
Other companies in WC2N
 
Filing Information
Company Number 06404380
Company ID Number 06404380
Date formed 2007-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 17:18:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMESPORT INTERCHANGE 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 THAMESPORT INTERCHANGE LIMITED

Current Directors
Officer Role Date Appointed
LAWRENCE HAGAN
Company Secretary 2018-01-16
ALICE MORGAN
Company Secretary 2016-02-18
JONATHAN BUTTERWORTH
Director 2017-03-01
NICK HOOPER
Director 2017-03-01
STUART CALVIN HUMPHREYS
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
RUKSHANA YOUSUF
Company Secretary 2016-10-20 2017-03-01
RICHARD ALDEN
Director 2016-02-18 2017-03-01
MALCOLM CHARLES COOPER
Director 2012-11-23 2017-03-01
PREM KUMAR GABBI
Director 2016-10-20 2017-03-01
MOHAMMED AJAZ
Director 2012-11-23 2016-11-17
ROBERT JOHN MUNDAY
Director 2016-02-18 2016-11-09
HEATHER MARIA RAYNER
Company Secretary 2010-11-10 2016-02-18
EMMANUEL DAVID FRASER
Director 2013-09-03 2015-10-30
DAVID CHARLES FORWARD
Company Secretary 2011-02-08 2013-11-30
NICOLA KATE DARK
Director 2009-01-05 2012-11-23
COLIN MICHAEL SHOESMITH
Director 2008-03-31 2012-11-23
PHILIP LYNDON HIGGINS
Company Secretary 2009-11-19 2011-01-31
MARK DAVID NOBLE
Company Secretary 2007-10-19 2010-11-01
HEATHER MARIA RAYNER
Company Secretary 2010-11-01 2010-11-01
VICTORIA ANNE SOUTH
Company Secretary 2008-09-26 2009-11-19
ARTHUR MARK COLLINS PROWSE
Director 2008-08-28 2008-10-31
EMMA SUZANNE COCKBURN
Company Secretary 2007-10-19 2008-09-26
PAUL JONES BELL
Director 2007-10-19 2008-08-29
EDWARD MORRISON ASTLE
Director 2007-10-19 2008-04-30
PHILLIP CHARLES KIRBY
Director 2007-10-19 2008-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALICE MORGAN NGET/SPT UPGRADES LIMITED Company Secretary 2016-05-31 CURRENT 2009-10-27 Active
ALICE MORGAN NATIONAL GRID INTERCONNECTOR HOLDINGS LIMITED Company Secretary 2016-05-24 CURRENT 2012-08-06 Active
ALICE MORGAN BRITNED DEVELOPMENT LIMITED Company Secretary 2016-05-10 CURRENT 2001-07-12 Active
ALICE MORGAN HGS METERING LIMITED Company Secretary 2016-04-01 CURRENT 2016-01-22 Active
ALICE MORGAN NATIONAL GRID ENERGY METERING LIMITED Company Secretary 2016-03-24 CURRENT 2015-05-05 Active
ALICE MORGAN NATIONAL GRID PLUS LIMITED Company Secretary 2016-03-24 CURRENT 1999-03-23 Active
ALICE MORGAN NGC EMPLOYEE SHARES TRUSTEE LIMITED Company Secretary 2016-03-17 CURRENT 1990-09-05 Active
ALICE MORGAN NATIONAL GAS TRANSMISSION HOLDINGS LIMITED Company Secretary 2016-03-17 CURRENT 1998-11-27 Active
ALICE MORGAN NATIONAL GRID UK PENSION SERVICES LIMITED Company Secretary 2016-03-11 CURRENT 1998-08-10 Liquidation
ALICE MORGAN NGRID INTELLECTUAL PROPERTY LIMITED Company Secretary 2016-03-11 CURRENT 2001-01-02 Active
ALICE MORGAN THE NATIONAL GRID GROUP QUEST TRUSTEE COMPANY LIMITED Company Secretary 2016-03-09 CURRENT 1996-12-30 Active
ALICE MORGAN NGT HOLDING COMPANY (ISLE OF MAN) LIMITED Company Secretary 2016-03-09 CURRENT 2009-04-01 Active
ALICE MORGAN NATIONAL GRID INTERNATIONAL LIMITED Company Secretary 2016-03-09 CURRENT 1990-09-05 Active
ALICE MORGAN NATIONAL GRID FOURTEEN LIMITED Company Secretary 2016-03-09 CURRENT 2002-02-27 Liquidation
ALICE MORGAN NATIONAL GRID THIRTY SIX LIMITED Company Secretary 2016-03-09 CURRENT 2002-12-06 Liquidation
ALICE MORGAN NATIONAL GRID JERSEY INVESTMENTS LIMITED Company Secretary 2016-03-09 CURRENT 2004-05-18 Active
ALICE MORGAN NATIONAL GRID SEVENTEEN LIMITED Company Secretary 2016-03-08 CURRENT 2002-07-23 Liquidation
ALICE MORGAN NATIONAL GRID TWENTY-FIVE LIMITED Company Secretary 2016-03-08 CURRENT 2010-06-21 Liquidation
ALICE MORGAN LGPS NOMINEE (CANTERBURY) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN NGT TWO LIMITED Company Secretary 2016-03-08 CURRENT 2004-09-17 Liquidation
ALICE MORGAN NATIONAL GRID TWENTY THREE LIMITED Company Secretary 2016-03-08 CURRENT 2009-08-24 Liquidation
ALICE MORGAN NATGRIDTW1 LIMITED Company Secretary 2016-03-08 CURRENT 2011-03-25 Active
ALICE MORGAN THE NATIONAL GRID YOUPLAN TRUSTEE LIMITED Company Secretary 2016-03-08 CURRENT 2013-09-27 Liquidation
ALICE MORGAN NATIONAL GRID (US) HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 1991-07-18 Active
ALICE MORGAN BEEGAS NOMINEES LIMITED Company Secretary 2016-03-08 CURRENT 1985-04-09 Active
ALICE MORGAN NATIONAL GRID HOLDINGS ONE PLC Company Secretary 2016-03-08 CURRENT 1989-04-01 Active
ALICE MORGAN NATIONAL GRID HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 1995-08-31 Active
ALICE MORGAN NGT TELECOM NO. 1 LIMITED Company Secretary 2016-03-08 CURRENT 1999-04-09 Liquidation
ALICE MORGAN NATIONAL GRID (US) INVESTMENTS 2 LIMITED Company Secretary 2016-03-08 CURRENT 1999-06-03 Liquidation
ALICE MORGAN NATIONAL GRID (US) INVESTMENTS 4 LIMITED Company Secretary 2016-03-08 CURRENT 1999-10-22 Active
ALICE MORGAN NATIONAL GRID COMMERCIAL HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 2000-07-28 Active
ALICE MORGAN NGG FINANCE PLC Company Secretary 2016-03-08 CURRENT 2001-05-21 Active
ALICE MORGAN NATIONAL GRID (US) PARTNER 1 LIMITED Company Secretary 2016-03-08 CURRENT 2001-10-31 Active
ALICE MORGAN NATIONAL GRID TWELVE LIMITED Company Secretary 2016-03-08 CURRENT 2002-01-18 Active
ALICE MORGAN LGPS NOMINEE (EXETER) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN LGPS NOMINEE (FLEET) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN NATIONAL GRID THIRTY FIVE LIMITED Company Secretary 2016-03-08 CURRENT 2004-11-12 Liquidation
ALICE MORGAN NATGRID ONE LIMITED Company Secretary 2016-03-08 CURRENT 2005-07-28 Liquidation
ALICE MORGAN NATIONAL GRID US 6 LLC Company Secretary 2016-03-08 CURRENT 2008-07-04 Active
ALICE MORGAN STARGAS NOMINEES LIMITED Company Secretary 2016-03-08 CURRENT 1985-02-01 Active
ALICE MORGAN LATTICE GROUP LIMITED Company Secretary 2016-03-08 CURRENT 1999-12-29 Active
ALICE MORGAN LATTICE GPS (LETTERS OF CREDIT) NOMINEE LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active - Proposal to Strike off
ALICE MORGAN NATIONAL GRID GRAIN LNG LIMITED Company Secretary 2016-03-01 CURRENT 2002-06-18 Active
ALICE MORGAN KEYSPAN (U.K.) Company Secretary 2016-03-01 CURRENT 1998-01-05 Dissolved 2017-01-11
ALICE MORGAN NATIONAL GRID INTERCONNECTORS LIMITED Company Secretary 2016-03-01 CURRENT 1997-06-12 Active
ALICE MORGAN NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED Company Secretary 2016-03-01 CURRENT 2007-03-06 Active
ALICE MORGAN ICELINK INTERCONNECTOR LIMITED Company Secretary 2016-03-01 CURRENT 2012-05-24 Active
ALICE MORGAN SUPERGRID ENERGY TRANSMISSION LIMITED Company Secretary 2016-03-01 CURRENT 2001-02-22 Liquidation
ALICE MORGAN NATIONAL GRID ELECTRICITY GROUP TRUSTEE LIMITED Company Secretary 2016-03-01 CURRENT 2012-06-11 Active
ALICE MORGAN NEMO LINK LIMITED Company Secretary 2016-03-01 CURRENT 2012-08-06 Active
ALICE MORGAN NATIONAL GRID BELGIUM LIMITED Company Secretary 2016-03-01 CURRENT 2012-11-09 Liquidation
ALICE MORGAN NATIONAL GRID PARTNERS LIMITED Company Secretary 2016-03-01 CURRENT 2015-11-16 Active
ALICE MORGAN NG NOMINEES LIMITED Company Secretary 2016-03-01 CURRENT 1990-04-05 Active
ALICE MORGAN NATGRID LIMITED Company Secretary 2016-03-01 CURRENT 1997-06-20 Liquidation
ALICE MORGAN NATIONAL GAS METERING LIMITED Company Secretary 2016-03-01 CURRENT 1999-02-02 Active
ALICE MORGAN NATIONAL GRID FOUR LIMITED Company Secretary 2016-03-01 CURRENT 2000-02-17 Liquidation
ALICE MORGAN NATIONAL GRID BLUE POWER LIMITED Company Secretary 2016-03-01 CURRENT 2007-07-03 Liquidation
ALICE MORGAN SUPERGRID LIMITED Company Secretary 2016-03-01 CURRENT 1989-11-17 Liquidation
ALICE MORGAN LANDRANCH LIMITED Company Secretary 2016-03-01 CURRENT 1978-09-22 Active
ALICE MORGAN BIRCH SITES LIMITED Company Secretary 2016-02-18 CURRENT 2007-10-19 Active
ALICE MORGAN NATIONAL GRID PROPERTY HOLDINGS LIMITED Company Secretary 2016-02-18 CURRENT 1999-06-24 Active
ALICE MORGAN NATIONAL GRID WILLIAM LIMITED Company Secretary 2016-02-18 CURRENT 2010-06-21 Active
ALICE MORGAN NATIONAL GRID TWENTY SEVEN LIMITED Company Secretary 2016-02-18 CURRENT 2012-01-27 Active
ALICE MORGAN PORT GREENWICH LIMITED Company Secretary 2016-02-18 CURRENT 1989-06-06 Active
ALICE MORGAN NATIONAL GRID TWENTY EIGHT LIMITED Company Secretary 2016-02-18 CURRENT 2012-01-27 Active
JONATHAN BUTTERWORTH SOUTH WEST WATER LIMITED Director 2017-09-28 CURRENT 1989-04-01 Active
JONATHAN BUTTERWORTH NATIONAL GRID IFA 2 LIMITED Director 2017-09-20 CURRENT 2014-07-14 Active
JONATHAN BUTTERWORTH CORGI SERVICES LIMITED Director 2016-05-19 CURRENT 1996-10-24 Active
JONATHAN BUTTERWORTH TMA PROPERTY LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
JONATHAN BUTTERWORTH BRITNED DEVELOPMENT LIMITED Director 2015-07-17 CURRENT 2001-07-12 Active
JONATHAN BUTTERWORTH NATIONAL GRID NORTH SEA LINK LIMITED Director 2015-03-23 CURRENT 2012-05-24 Active
JONATHAN BUTTERWORTH NATIONAL GRID INTERCONNECTORS LIMITED Director 2015-03-01 CURRENT 1997-06-12 Active
JONATHAN BUTTERWORTH NATIONAL GRID INTERCONNECTOR HOLDINGS LIMITED Director 2015-03-01 CURRENT 2012-08-06 Active
JONATHAN BUTTERWORTH NEMO LINK LIMITED Director 2015-02-27 CURRENT 2012-08-06 Active
JONATHAN BUTTERWORTH NATIONAL GRID GRAIN LNG LIMITED Director 2011-08-01 CURRENT 2002-06-18 Active
JONATHAN BUTTERWORTH SHOPFITTINGS MANCHESTER LIMITED Director 2006-03-30 CURRENT 2006-03-30 Active
JONATHAN BUTTERWORTH E. TAPP & CO LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
NICK HOOPER NATIONAL GRID IFA 2 LIMITED Director 2017-09-20 CURRENT 2014-07-14 Active
NICK HOOPER HGS METERING LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
NICK HOOPER NATIONAL GRID NORTH SEA LINK LIMITED Director 2015-12-01 CURRENT 2012-05-24 Active
NICK HOOPER NEMO LINK LIMITED Director 2015-09-21 CURRENT 2012-08-06 Active
NICK HOOPER NATIONAL GRID ENERGY METERING LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
NICK HOOPER NATIONAL GRID INTERCONNECTORS LIMITED Director 2015-03-01 CURRENT 1997-06-12 Active
NICK HOOPER NATIONAL GRID GRAIN LNG LIMITED Director 2015-02-02 CURRENT 2002-06-18 Active
NICK HOOPER NATIONAL GAS METERING LIMITED Director 2014-12-05 CURRENT 1999-02-02 Active
STUART CALVIN HUMPHREYS CADENT GAS LIMITED Director 2018-07-20 CURRENT 2016-03-23 Active
STUART CALVIN HUMPHREYS NATIONAL GAS METERING LIMITED Director 2014-02-01 CURRENT 1999-02-02 Active
STUART CALVIN HUMPHREYS NATIONAL GRID (US) HOLDINGS LIMITED Director 2013-06-01 CURRENT 1991-07-18 Active
STUART CALVIN HUMPHREYS NATIONAL GRID HOLDINGS ONE PLC Director 2013-06-01 CURRENT 1989-04-01 Active
STUART CALVIN HUMPHREYS NATIONAL GRID HOLDINGS LIMITED Director 2013-06-01 CURRENT 1995-08-31 Active
STUART CALVIN HUMPHREYS NATIONAL GRID (US) INVESTMENTS 4 LIMITED Director 2013-06-01 CURRENT 1999-10-22 Active
STUART CALVIN HUMPHREYS NGG FINANCE PLC Director 2013-06-01 CURRENT 2001-05-21 Active
STUART CALVIN HUMPHREYS LATTICE GROUP LIMITED Director 2013-06-01 CURRENT 1999-12-29 Active
STUART CALVIN HUMPHREYS NATIONAL GRID GRAIN LNG LIMITED Director 2008-07-07 CURRENT 2002-06-18 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
2023-09-08DIRECTOR APPOINTED MS KATE JACKSON
2023-09-08DIRECTOR APPOINTED MR ALISTAIR MARK TODD
2023-09-08APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE TAYLOR
2023-08-10CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-02-14DIRECTOR APPOINTED MR GUY VAN NIEUWENHOVE
2023-02-14APPOINTMENT TERMINATED, DIRECTOR CORDELIA O'HARA
2022-11-23TM01Termination of appointment of a director
2022-11-22TM02Termination of appointment of Megan Barnes on 2022-11-18
2022-11-02AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-08-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-06AP01DIRECTOR APPOINTED MRS JULIE ANNE TAYLOR
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NICK HOOPER
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-05-09AP01DIRECTOR APPOINTED CORDELIA O'HARA
2021-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUTTERWORTH
2021-03-25SH0124/03/21 STATEMENT OF CAPITAL GBP 89000001
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART CALVIN HUMPHREYS
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-12-11TM02Termination of appointment of Alice Morgan on 2018-11-30
2018-12-11AP03Appointment of Megan Barnes as company secretary on 2018-11-30
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-01-18AP03Appointment of Mr Lawrence Hagan as company secretary on 2018-01-16
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 40000001
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-03-16AP01DIRECTOR APPOINTED MR JONATHAN BUTTERWORTH
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM COOPER
2017-03-16AP01DIRECTOR APPOINTED STUART CALVIN HUMPHREYS
2017-03-16AP01DIRECTOR APPOINTED MR NICK HOOPER
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PREM GABBI
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALDEN
2017-03-16TM02Termination of appointment of Rukshana Yousuf on 2017-03-01
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AJAZ
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MUNDAY
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-01AP03Appointment of Ms Rukshana Yousuf as company secretary on 2016-10-20
2016-10-28AP01DIRECTOR APPOINTED MR PREM KUMAR GABBI
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-02-25AP01DIRECTOR APPOINTED MR RICHARD ALDEN
2016-02-23AP01DIRECTOR APPOINTED MR ROBERT JOHN MUNDAY
2016-02-23TM02Termination of appointment of Heather Maria Rayner on 2016-02-18
2016-02-23AP03Appointment of Alice Morgan as company secretary on 2016-02-18
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL DAVID FRASER
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 40000001
2015-08-05AR0101/08/15 FULL LIST
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL DAVID FRASER / 08/10/2014
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 40000001
2014-08-13AR0101/08/14 FULL LIST
2013-12-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID CHARLES FORWARD
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-03AP01DIRECTOR APPOINTED EMMANUEL DAVID FRASER
2013-08-08AR0101/08/13 FULL LIST
2012-11-28AP01DIRECTOR APPOINTED MR MALCOLM CHARLES COOPER
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DARK
2012-11-26AP01DIRECTOR APPOINTED MOHAMMED AJAZ
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHOESMITH
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-15AR0101/08/12 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-16AR0101/08/11 FULL LIST
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KATE DARK / 01/03/2011
2011-02-10AP03SECRETARY APPOINTED MR DAVID CHARLES FORWARD
2011-02-10TM02APPOINTMENT TERMINATED, SECRETARY PHILIP HIGGINS
2010-11-12AP03SECRETARY APPOINTED HEATHER MARIA RAYNER
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY HEATHER MARIA RAYNER
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY MARK NOBLE
2010-11-10AP03SECRETARY APPOINTED HEATHER MARIA RAYNER
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-09AR0101/08/10 FULL LIST
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA SOUTH
2010-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010
2010-03-30CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL SHOESMITH / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KATE DARK / 01/02/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID NOBLE / 15/02/2010
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-02AP03SECRETARY APPOINTED PHILIP LYNDON HIGGINS
2009-08-26363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-08288aDIRECTOR APPOINTED NICOLA KATE DARK
2008-11-07363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-11-07288aSECRETARY APPOINTED VICTORIA ANNE SOUTH
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR PROWSE
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY EMMA COCKBURN
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR PAUL BELL
2008-08-28288aDIRECTOR APPOINTED ARTHUR MARK COLLINS PROWSE
2008-05-20225PREVSHO FROM 31/10/2008 TO 31/03/2008
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR EDWARD ASTLE
2008-04-11288aDIRECTOR APPOINTED MR COLIN MICHAEL SHOESMITH
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP KIRBY
2008-04-08123NC INC ALREADY ADJUSTED 27/03/08
2008-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-08RES04GBP NC 100/40000001 27/03/2008
2008-04-0888(2)AD 27/03/08 GBP SI 40000000@1=40000000 GBP IC 1/40000001
2007-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

Licences & Regulatory approval
We could not find any licences issued to THAMESPORT INTERCHANGE 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 THAMESPORT INTERCHANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THAMESPORT INTERCHANGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of THAMESPORT INTERCHANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAMESPORT INTERCHANGE LIMITED
Trademarks
We have not found any records of THAMESPORT INTERCHANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMESPORT INTERCHANGE 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 (41100 - Development of building projects) as THAMESPORT INTERCHANGE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where THAMESPORT INTERCHANGE 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 THAMESPORT INTERCHANGE 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 THAMESPORT INTERCHANGE 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.