THAMES COMPOSITES LTD

Register to unlock more data on OkredoRegister

THAMES COMPOSITES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07523761

Incorporation date

09/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Camden Road, London NW1 9DRCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2011)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon11/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon10/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon13/06/2024
Registration of charge 075237610006, created on 2024-06-05
dot icon06/06/2024
Registration of charge 075237610005, created on 2024-06-05
dot icon10/04/2024
Satisfaction of charge 075237610003 in full
dot icon24/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2022-07-31
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon17/09/2021
Total exemption full accounts made up to 2021-07-31
dot icon06/05/2021
Registered office address changed from Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom to 46 Camden Road London NW1 9DR on 2021-05-06
dot icon09/03/2021
Registered office address changed from 62/64 New Road Basingstoke Hampshire RG21 7PW to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 2021-03-09
dot icon16/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon28/09/2020
Previous accounting period extended from 2020-02-29 to 2020-07-31
dot icon12/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/05/2019
Satisfaction of charge 1 in full
dot icon13/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon31/08/2018
Registration of a charge with Charles court order to extend. Charge code 075237610004, created on 2017-09-20
dot icon12/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon19/04/2017
Confirmation statement made on 2017-02-09 with updates
dot icon21/02/2017
Director's details changed for Ms Rafina Begum Mcguire on 2017-02-21
dot icon15/12/2016
Director's details changed for Mr Noel Leroy Newton on 2016-11-01
dot icon16/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/06/2016
Appointment of Ms Rafina Begum Mcguire as a director on 2016-06-09
dot icon22/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/04/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/09/2014
Resolutions
dot icon18/09/2014
Particulars of variation of rights attached to shares
dot icon18/09/2014
Change of share class name or designation
dot icon25/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon31/05/2013
Registration of charge 075237610003
dot icon13/05/2013
Registration of charge 075237610002
dot icon21/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon28/11/2012
Resolutions
dot icon28/11/2012
Change of share class name or designation
dot icon28/11/2012
Particulars of variation of rights attached to shares
dot icon08/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon18/04/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon15/02/2012
Director's details changed for Mr Noel Leroy Newton on 2012-01-10
dot icon20/09/2011
Particulars of variation of rights attached to shares
dot icon20/09/2011
Change of share class name or designation
dot icon20/09/2011
Resolutions
dot icon25/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon-70.81 % *

* during past year

Cash in Bank

£41,261.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
62.94K
-
0.00
9.00
-
2022
3
67.11K
-
0.00
141.33K
-
2023
2
71.55K
-
0.00
41.26K
-
2023
2
71.55K
-
0.00
41.26K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

71.55K £Ascended6.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.26K £Descended-70.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, Noel Leroy
Director
09/02/2011 - Present
18
Mcguire, Rafina Begum
Director
09/06/2016 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About THAMES COMPOSITES LTD

THAMES COMPOSITES LTD is an(a) Active company incorporated on 09/02/2011 with the registered office located at 46 Camden Road, London NW1 9DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of THAMES COMPOSITES LTD?

toggle

THAMES COMPOSITES LTD is currently Active. It was registered on 09/02/2011 .

Where is THAMES COMPOSITES LTD located?

toggle

THAMES COMPOSITES LTD is registered at 46 Camden Road, London NW1 9DR.

What does THAMES COMPOSITES LTD do?

toggle

THAMES COMPOSITES LTD operates in the Manufacture of glass fibres (23.14 - SIC 2007) sector.

How many employees does THAMES COMPOSITES LTD have?

toggle

THAMES COMPOSITES LTD had 2 employees in 2023.

What is the latest filing for THAMES COMPOSITES LTD?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.