ARRIVA KENT THAMESIDE LIMITED

Register to unlock more data on OkredoRegister

ARRIVA KENT THAMESIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02005266

Incorporation date

01/04/1986

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear SR3 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1986)
dot icon06/01/2026
Appointment of Michael John Jennings as a director on 2026-01-05
dot icon19/12/2025
Termination of appointment of Christopher David Burley as a director on 2025-12-19
dot icon07/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon08/01/2025
Memorandum and Articles of Association
dot icon08/01/2025
Registration of charge 020052660012, created on 2024-12-20
dot icon02/01/2025
Resolutions
dot icon28/11/2024
Full accounts made up to 2023-12-31
dot icon19/08/2024
Appointment of Leighsen Tomkins as a director on 2024-08-19
dot icon19/08/2024
Termination of appointment of Jason Mathew Perkin as a director on 2024-08-19
dot icon09/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon03/05/2024
Statement of capital following an allotment of shares on 2024-05-02
dot icon09/01/2024
Termination of appointment of Nicholas Charles Bland as a director on 2024-01-08
dot icon16/12/2023
Full accounts made up to 2022-12-31
dot icon15/08/2023
Full accounts made up to 2021-12-31
dot icon10/08/2023
Satisfaction of charge 8 in full
dot icon10/08/2023
Satisfaction of charge 11 in full
dot icon10/08/2023
Satisfaction of charge 9 in full
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon31/03/2023
Appointment of Leon Wayne Hall as a director on 2023-03-27
dot icon03/03/2023
Termination of appointment of Kevin Liam O'leary as a director on 2023-03-02
dot icon15/02/2023
Appointment of Nicholas Charles Bland as a director on 2023-02-09
dot icon01/02/2023
Termination of appointment of Simon William Mathieson as a director on 2023-02-01
dot icon23/06/2022
Full accounts made up to 2020-12-31
dot icon09/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon02/03/2022
Appointment of Mr Simon William Mathieson as a director on 2022-02-28
dot icon02/03/2022
Appointment of Christopher David Burley as a director on 2022-02-28
dot icon01/03/2022
Termination of appointment of Simon Joseph Finnie as a director on 2022-02-28
dot icon15/10/2021
Termination of appointment of Alison Ashcroft as a director on 2021-10-11
dot icon10/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon21/04/2021
Full accounts made up to 2019-12-31
dot icon08/04/2021
Termination of appointment of Andrew Godley as a director on 2021-03-31
dot icon31/03/2021
Termination of appointment of Mark Antony Bowd as a director on 2021-03-31
dot icon07/12/2020
Termination of appointment of Oliver Joseph Monahan as a director on 2020-11-24
dot icon16/06/2020
Termination of appointment of Lorna Edwards as a secretary on 2020-06-12
dot icon22/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon15/04/2020
Appointment of Mr Andrew Godley as a director on 2020-04-01
dot icon07/04/2020
Appointment of Mrs Alison Ashcroft as a director on 2020-04-01
dot icon02/04/2020
Appointment of Mr Kevin Liam O'leary as a director on 2020-03-09
dot icon01/04/2020
Termination of appointment of Emily Kate Minns as a director on 2020-04-01
dot icon31/03/2020
Termination of appointment of Laura Kiri Wakefield as a director on 2020-03-31
dot icon11/03/2020
Appointment of Mr Simon Joseph Finnie as a director on 2020-03-06
dot icon10/03/2020
Termination of appointment of Jason Bush as a director on 2020-03-10
dot icon09/03/2020
Termination of appointment of Gavin Craig Hunter as a director on 2020-03-06
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon06/09/2019
Appointment of Mr Jason Mathew Perkin as a director on 2019-08-30
dot icon06/09/2019
Termination of appointment of Adam Cleggett as a director on 2019-08-30
dot icon23/08/2019
Appointment of Mr Mark Antony Bowd as a director on 2019-08-23
dot icon23/08/2019
Termination of appointment of Simon Oliver Loh as a director on 2019-08-23
dot icon05/06/2019
Appointment of Mr Adam Cleggett as a director on 2019-06-03
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon28/01/2019
Director's details changed for Oliver Joseph Monahan on 2019-01-27
dot icon15/11/2018
Appointment of Emily Kate Minns as a director on 2018-11-05
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Termination of appointment of Deborah Hayes as a director on 2018-06-30
dot icon23/05/2018
Appointment of Laura Kiri Wakefield as a director on 2018-05-21
dot icon15/05/2018
Termination of appointment of Glen John Shuttleworth as a director on 2018-05-08
dot icon15/05/2018
Termination of appointment of John Daniel Moran as a director on 2018-05-12
dot icon03/05/2018
Change of details for Arriva (2007) Limited as a person with significant control on 2017-11-10
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon03/05/2017
Appointment of Gavin Craig Hunter as a director on 2017-05-03
dot icon03/05/2017
Termination of appointment of Simon Scott Baxter as a director on 2017-05-03
dot icon30/03/2017
Appointment of Oliver Joseph Monahan as a director on 2017-03-30
dot icon08/02/2017
Appointment of Jason Bush as a director on 2017-02-08
dot icon03/02/2017
Appointment of John Daniel Moran as a director on 2017-02-03
dot icon10/11/2016
Appointment of Simon Loh as a director on 2016-11-10
dot icon10/11/2016
Termination of appointment of Heath Williams as a director on 2016-11-10
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon06/09/2016
Appointment of Deborah Hayes as a director on 2016-09-06
dot icon19/08/2016
Termination of appointment of Beverley Elizabeth Lawson as a director on 2016-08-19
dot icon15/08/2016
Appointment of Glen John Shuttleworth as a director on 2016-08-15
dot icon15/08/2016
Termination of appointment of David Michael Aspinall as a director on 2016-08-15
dot icon03/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon13/04/2016
Termination of appointment of Rachel Jones as a director on 2016-04-13
dot icon06/01/2016
Appointment of Rachel Jones as a director on 2016-01-06
dot icon22/12/2015
Termination of appointment of Richard Anthony Bowler as a director on 2015-12-22
dot icon04/11/2015
Appointment of Simon Scott Baxter as a director on 2015-11-04
dot icon04/11/2015
Appointment of David Michael Aspinall as a director on 2015-11-04
dot icon05/10/2015
Termination of appointment of Anthony Peter Ward as a director on 2015-10-05
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon30/09/2015
Termination of appointment of Kevin Paul Hawkins as a director on 2015-09-30
dot icon03/07/2015
Termination of appointment of Mark David James Yexley as a director on 2015-07-03
dot icon05/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon06/08/2014
Appointment of Mr Anthony Peter Ward as a director on 2014-08-06
dot icon06/08/2014
Termination of appointment of Brian Barraclough as a director on 2014-08-06
dot icon06/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon27/03/2014
Termination of appointment of Peter Telford as a director
dot icon26/02/2014
Amended full accounts made up to 2012-12-31
dot icon17/12/2013
Appointment of Lorna Edwards as a secretary
dot icon17/12/2013
Termination of appointment of Elizabeth Davies as a secretary
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon16/08/2013
Director's details changed for Mr Richard Anthony Bowler on 2013-08-16
dot icon26/07/2013
Satisfaction of charge 10 in full
dot icon08/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon04/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon10/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon05/05/2011
Director's details changed for Kevin Paul Hawkins on 2011-05-05
dot icon05/05/2011
Director's details changed for Mr Heath Williams on 2011-05-05
dot icon05/05/2011
Director's details changed for Mr Peter Thomas Telford on 2011-05-05
dot icon05/05/2011
Director's details changed for Beverley Elizabeth Lawson on 2011-05-05
dot icon05/05/2011
Director's details changed for Mr Richard Anthony Bowler on 2011-05-05
dot icon22/09/2010
Appointment of Brian Barraclough as a director
dot icon22/09/2010
Termination of appointment of Antony Ward as a director
dot icon18/08/2010
Director's details changed for Mr Antony Peter Ward on 2009-03-01
dot icon13/08/2010
Full accounts made up to 2009-12-31
dot icon05/07/2010
Particulars of a mortgage or charge / charge no: 11
dot icon07/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon07/05/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-05-03
dot icon11/02/2010
Appointment of Mr Mark David James Yexley as a director
dot icon29/01/2010
Termination of appointment of Chris Hopkins as a director
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon06/05/2009
Return made up to 03/05/09; full list of members
dot icon25/03/2009
Director appointed mr peter thomas telford
dot icon24/03/2009
Director appointed mr chris hopkins
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 10
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon08/05/2008
Return made up to 03/05/08; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon04/05/2007
Return made up to 03/05/07; full list of members
dot icon02/12/2006
Particulars of mortgage/charge
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon13/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Return made up to 03/05/06; full list of members
dot icon21/12/2005
Director resigned
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
Secretary's particulars changed
dot icon08/08/2005
New director appointed
dot icon28/07/2005
Director resigned
dot icon02/06/2005
Return made up to 03/05/05; full list of members
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Director resigned
dot icon08/02/2005
New secretary appointed
dot icon03/02/2005
Secretary resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon15/09/2004
Memorandum and Articles of Association
dot icon15/09/2004
Resolutions
dot icon24/05/2004
Return made up to 03/05/04; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon06/06/2003
Return made up to 03/05/03; full list of members
dot icon24/02/2003
Auditor's resignation
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon29/05/2002
Return made up to 03/05/02; full list of members
dot icon14/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon16/08/2001
Director resigned
dot icon22/05/2001
Return made up to 03/05/01; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon17/10/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon30/05/2000
Return made up to 03/05/00; full list of members
dot icon23/05/2000
Director resigned
dot icon08/03/2000
Director's particulars changed
dot icon16/12/1999
New director appointed
dot icon06/12/1999
Director resigned
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon17/05/1999
Return made up to 03/05/99; no change of members
dot icon14/05/1999
Director's particulars changed
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon21/10/1998
Memorandum and Articles of Association
dot icon21/10/1998
Resolutions
dot icon30/09/1998
New director appointed
dot icon28/08/1998
Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA
dot icon08/06/1998
Director's particulars changed
dot icon19/05/1998
Return made up to 03/05/98; no change of members
dot icon08/05/1998
New director appointed
dot icon01/05/1998
Declaration of satisfaction of mortgage/charge
dot icon01/04/1998
Certificate of change of name
dot icon26/11/1997
New director appointed
dot icon13/11/1997
Director resigned
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon17/07/1997
New director appointed
dot icon21/05/1997
Return made up to 03/05/97; full list of members
dot icon21/04/1997
Director resigned
dot icon19/03/1997
Director resigned
dot icon18/03/1997
Director resigned
dot icon26/09/1996
Resolutions
dot icon26/09/1996
Resolutions
dot icon26/09/1996
Resolutions
dot icon30/08/1996
New director appointed
dot icon30/08/1996
Return made up to 28/07/96; full list of members
dot icon23/08/1996
Registered office changed on 23/08/96 from: invicta house armstrong road maidstone kent ME15 6TY
dot icon23/08/1996
Director resigned
dot icon23/08/1996
Secretary resigned
dot icon23/08/1996
Director resigned
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon08/08/1996
New secretary appointed
dot icon18/07/1996
Full accounts made up to 1995-12-30
dot icon03/06/1996
Director's particulars changed
dot icon04/03/1996
New director appointed
dot icon04/03/1996
New director appointed
dot icon04/03/1996
New director appointed
dot icon22/02/1996
Registered office changed on 22/02/96 from: apex house london road northfleet kent DA11 9PD
dot icon14/08/1995
Return made up to 28/07/95; full list of members
dot icon18/07/1995
New secretary appointed
dot icon06/07/1995
Declaration of satisfaction of mortgage/charge
dot icon06/07/1995
Declaration of satisfaction of mortgage/charge
dot icon06/07/1995
Declaration of satisfaction of mortgage/charge
dot icon06/07/1995
Declaration of satisfaction of mortgage/charge
dot icon06/07/1995
Declaration of satisfaction of mortgage/charge
dot icon06/07/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon23/05/1995
Full accounts made up to 1994-12-31
dot icon16/03/1995
Accounting reference date shortened from 30/06 to 31/12
dot icon24/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Secretary resigned;new secretary appointed
dot icon30/09/1994
Registered office changed on 30/09/94 from: 54 endless street salisbury wiltshire SP1 3UH
dot icon29/09/1994
Resolutions
dot icon29/09/1994
Resolutions
dot icon07/09/1994
Director resigned
dot icon31/08/1994
Particulars of mortgage/charge
dot icon26/08/1994
Particulars of mortgage/charge
dot icon19/08/1994
Declaration of assistance for shares acquisition
dot icon08/08/1994
Return made up to 28/07/94; no change of members
dot icon18/07/1994
Director resigned;new director appointed
dot icon15/07/1994
Resolutions
dot icon15/07/1994
Auditor's resignation
dot icon15/07/1994
Director resigned;new director appointed
dot icon15/07/1994
Secretary resigned;new secretary appointed
dot icon15/07/1994
Director resigned;new director appointed
dot icon08/05/1994
Return made up to 28/07/93; full list of members; amend
dot icon25/04/1994
Full accounts made up to 1993-06-26
dot icon10/09/1993
Secretary resigned;new secretary appointed
dot icon19/08/1993
New director appointed
dot icon19/08/1993
Return made up to 28/07/93; no change of members
dot icon08/04/1993
Full accounts made up to 1992-06-27
dot icon04/08/1992
Return made up to 28/07/92; full list of members
dot icon07/04/1992
Full accounts made up to 1991-06-29
dot icon01/10/1991
Return made up to 28/07/91; no change of members
dot icon05/06/1991
New secretary appointed
dot icon05/06/1991
Director resigned
dot icon23/04/1991
Full accounts made up to 1990-06-30
dot icon25/01/1991
Return made up to 14/12/90; full list of members
dot icon25/01/1991
Return made up to 15/12/89; no change of members
dot icon23/07/1990
Particulars of mortgage/charge
dot icon23/07/1990
Particulars of mortgage/charge
dot icon26/04/1990
Full accounts made up to 1989-07-01
dot icon04/09/1989
Return made up to 28/07/89; no change of members
dot icon26/04/1989
Auditor's resignation
dot icon18/04/1989
Full accounts made up to 1988-07-02
dot icon18/04/1989
Registered office changed on 18/04/89 from: apex house london road northfleet kent DA11 9PD
dot icon08/03/1989
Secretary resigned;new secretary appointed
dot icon07/03/1989
Resolutions
dot icon07/03/1989
Resolutions
dot icon22/02/1989
Director resigned
dot icon05/12/1988
Director resigned;new director appointed
dot icon31/10/1988
New director appointed
dot icon30/06/1988
Wd 23/05/88 ad 17/03/88--------- £ si 400000@1=400000 £ ic 2678491/3078491
dot icon07/06/1988
Director resigned
dot icon03/06/1988
Return made up to 29/04/88; full list of members
dot icon20/05/1988
Wd 15/04/88 ad 15/03/88--------- £ si 2578491@1=2578491 £ ic 100000/2678491
dot icon19/05/1988
Resolutions
dot icon19/05/1988
Resolutions
dot icon19/05/1988
Resolutions
dot icon19/05/1988
£ nc 100000/3100000
dot icon11/05/1988
New director appointed
dot icon22/04/1988
Director's particulars changed
dot icon22/04/1988
Accounting reference date extended from 20/06 to 30/06
dot icon19/04/1988
Director resigned;new director appointed
dot icon18/04/1988
Full accounts made up to 1987-06-20
dot icon12/04/1988
Declaration of assistance for shares acquisition
dot icon21/03/1988
Particulars of mortgage/charge
dot icon21/03/1988
Particulars of mortgage/charge
dot icon03/09/1987
Accounting reference date shortened from 31/12 to 20/06
dot icon08/07/1987
Accounts made up to 1986-12-31
dot icon08/07/1987
Return made up to 05/06/87; full list of members
dot icon02/06/1987
Registered office changed on 02/06/87 from: central road dartford kent DA1 5BG
dot icon26/04/1987
Certificate of change of name
dot icon12/03/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/12/1986
Resolutions
dot icon14/10/1986
Director resigned;new director appointed
dot icon08/10/1986
New secretary appointed;new director appointed
dot icon08/10/1986
Registered office changed on 08/10/86 from: lesbourne road reigate surrey RH2 7LE
dot icon30/09/1986
Director resigned
dot icon05/09/1986
Accounting reference date notified as 31/12
dot icon01/04/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Robert Timothy
Director
01/10/1995 - 15/04/1997
9
Loh, Simon Oliver
Director
10/11/2016 - 23/08/2019
564
Scowen, Robert
Director
16/10/2000 - 01/07/2005
23
Ashcroft, Alison
Director
01/04/2020 - 11/10/2021
13
Hayes, Deborah
Director
06/09/2016 - 30/06/2018
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARRIVA KENT THAMESIDE LIMITED

ARRIVA KENT THAMESIDE LIMITED is an(a) Active company incorporated on 01/04/1986 with the registered office located at 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear SR3 3XP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARRIVA KENT THAMESIDE LIMITED?

toggle

ARRIVA KENT THAMESIDE LIMITED is currently Active. It was registered on 01/04/1986 .

Where is ARRIVA KENT THAMESIDE LIMITED located?

toggle

ARRIVA KENT THAMESIDE LIMITED is registered at 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear SR3 3XP.

What does ARRIVA KENT THAMESIDE LIMITED do?

toggle

ARRIVA KENT THAMESIDE LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for ARRIVA KENT THAMESIDE LIMITED?

toggle

The latest filing was on 06/01/2026: Appointment of Michael John Jennings as a director on 2026-01-05.