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.
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 |
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 |
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 |