About

Registered Number: 05707052
Date of Incorporation: 13/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 8 Horseshoe Park, Pangbourne, Reading, RG8 7JW,

 

Having been setup in 2006, Thames I.T Ltd has its registered office in Reading, it has a status of "Active". We don't currently know the number of employees at Thames I.T Ltd. Royden, Peter Stanley, Bessingham Financial Services Ltd, Collins, Amanda, Collins, Lydia, Collins, Paul Michael, Royden, Peter Stanley are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Amanda 01 May 2006 04 January 2011 1
COLLINS, Lydia 03 March 2016 30 November 2017 1
COLLINS, Paul Michael 13 February 2006 31 March 2015 1
ROYDEN, Peter Stanley 31 March 2015 08 March 2016 1
Secretary Name Appointed Resigned Total Appointments
ROYDEN, Peter Stanley 26 September 2012 21 March 2014 1
BESSINGHAM FINANCIAL SERVICES LTD 01 November 2010 26 September 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 June 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 07 August 2018
AD01 - Change of registered office address 21 June 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 11 December 2017
PSC04 - N/A 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
AP01 - Appointment of director 30 November 2017
AD01 - Change of registered office address 07 July 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 08 March 2016
AP01 - Appointment of director 04 March 2016
AR01 - Annual Return 17 February 2016
AD01 - Change of registered office address 17 February 2016
AA - Annual Accounts 22 December 2015
TM01 - Termination of appointment of director 21 May 2015
AP01 - Appointment of director 21 May 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 19 December 2014
TM02 - Termination of appointment of secretary 21 March 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 24 October 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AR01 - Annual Return 15 February 2013
TM02 - Termination of appointment of secretary 15 February 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 01 October 2012
AP03 - Appointment of secretary 01 October 2012
AR01 - Annual Return 20 February 2012
AD01 - Change of registered office address 20 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
TM01 - Termination of appointment of director 23 March 2011
TM02 - Termination of appointment of secretary 23 March 2011
AA - Annual Accounts 17 January 2011
AP04 - Appointment of corporate secretary 25 November 2010
MG01 - Particulars of a mortgage or charge 24 November 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 26 November 2008
395 - Particulars of a mortgage or charge 14 March 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 04 June 2007
287 - Change in situation or address of Registered Office 04 May 2007
288a - Notice of appointment of directors or secretaries 26 June 2006
225 - Change of Accounting Reference Date 15 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 March 2013 Outstanding

N/A

Debenture 22 November 2010 Outstanding

N/A

Rent deposit agreement 10 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.