THAMES C&C LTD

Register to unlock more data on OkredoRegister

THAMES C&C LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05323039

Incorporation date

04/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Commerce Park, 19 Commerce Way, Croydon CR0 4YLCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2023)
dot icon20/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon18/09/2025
Micro company accounts made up to 2024-11-28
dot icon17/05/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon26/02/2025
Micro company accounts made up to 2023-11-30
dot icon27/11/2024
Previous accounting period shortened from 2023-11-29 to 2023-11-28
dot icon10/10/2024
Termination of appointment of Viralkumar Arvindbhai Patel as a director on 2024-10-10
dot icon27/08/2024
Previous accounting period shortened from 2023-11-30 to 2023-11-29
dot icon14/05/2024
Registered office address changed from Unit 6 Commerce Park Commerce Way Croydon CR0 4XA England to Unit 6 Commerce Park 19 Commerce Way Croydon CR0 4YL on 2024-05-14
dot icon11/04/2024
Cessation of Thames Wholesalers Ltd as a person with significant control on 2023-06-28
dot icon11/04/2024
Notification of Kartik Pravinbhai Patel as a person with significant control on 2023-06-29
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon01/03/2024
Registered office address changed from Unit 2 Eelmoor Road Farnborough GU14 7QN England to Unit 6 Commerce Park Commerce Way Croydon CR0 4XA on 2024-03-01
dot icon01/03/2024
Director's details changed for Mr Viralkumar Arvindbhai Patel on 2024-03-01
dot icon02/11/2023
Registered office address changed from 1 - 3 Deacon Way Tilehurst Reading RG30 6AZ England to Unit 2 Eelmoor Road Farnborough GU14 7QN on 2023-11-02
dot icon19/10/2023
Change of details for Thames Wholesalers Ltd as a person with significant control on 2023-06-28
dot icon29/06/2023
Appointment of Mr Kartik Pravinbhai Patel as a director on 2023-06-29
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with updates
dot icon28/06/2023
Certificate of change of name
dot icon28/06/2023
Notification of Thames Wholesalers Ltd as a person with significant control on 2023-06-28
dot icon28/06/2023
Cessation of Viralkumar Arvindbhai Patel as a person with significant control on 2023-06-28
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon21/06/2023
Notification of Viralkumar Arvindbhai Patel as a person with significant control on 2023-06-19
dot icon21/06/2023
Cessation of Jay Mandalia as a person with significant control on 2023-06-19
dot icon21/06/2023
Cessation of Kamal Mandalia as a person with significant control on 2023-06-19
dot icon21/06/2023
Registered office address changed from 416 Green Lane Ilford Essex IG3 9JX to 1 - 3 Deacon Way Tilehurst Reading RG30 6AZ on 2023-06-21
dot icon21/06/2023
Termination of appointment of Jay Mandalia as a secretary on 2023-06-19
dot icon21/06/2023
Termination of appointment of Kamal Mandalia as a director on 2023-06-19
dot icon21/06/2023
Termination of appointment of Jay Mandalia as a director on 2023-06-19
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon19/06/2023
Appointment of Mr Viralkumar Arvindbhai Patel as a director on 2023-06-19
dot icon14/06/2023
Micro company accounts made up to 2022-12-01
dot icon10/06/2023
Amended micro company accounts made up to 2021-05-31
dot icon31/05/2023
Previous accounting period shortened from 2023-05-30 to 2022-11-30
dot icon31/05/2023
Micro company accounts made up to 2022-05-30
dot icon06/02/2023
Confirmation statement made on 2023-01-03 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/11/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
28/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/11/2024
dot iconNext account date
28/11/2025
dot iconNext due on
28/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
119.88K
-
0.00
-
-
2022
0
20.53K
-
0.00
-
-
2022
0
20.53K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

20.53K £Descended-82.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Kartik Pravinbhai
Director
29/06/2023 - Present
27
Mandalia, Kamal
Director
04/12/2017 - 19/06/2023
3
Mr Kamal Mandalia
Director
04/01/2005 - 04/12/2017
2
Mr Jay Mandalia
Director
01/10/2011 - 19/06/2023
2
Patel, Viralkumar Arvindbhai
Director
19/06/2023 - 10/10/2024
3

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About THAMES C&C LTD

THAMES C&C LTD is an(a) Active company incorporated on 04/01/2005 with the registered office located at Unit 6 Commerce Park, 19 Commerce Way, Croydon CR0 4YL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of THAMES C&C LTD?

toggle

THAMES C&C LTD is currently Active. It was registered on 04/01/2005 .

Where is THAMES C&C LTD located?

toggle

THAMES C&C LTD is registered at Unit 6 Commerce Park, 19 Commerce Way, Croydon CR0 4YL.

What does THAMES C&C LTD do?

toggle

THAMES C&C LTD operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for THAMES C&C LTD?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-11 with no updates.