About

Registered Number: 06959823
Date of Incorporation: 11/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: The Lightbox, Willoughby Road, Bracknell, RG12 8FB,

 

Based in Bracknell, Thames Technology Ltd was founded on 11 July 2009, it has a status of "Active". The companies directors are listed as Maclennan, Ruairidh Iain Maxwell Marwick, Carleton, Mark, Harford, Jeremy Jonathan, The Company Registration Agents Limited in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLETON, Mark 25 July 2014 - 1
HARFORD, Jeremy Jonathan 30 September 2009 - 1
Secretary Name Appointed Resigned Total Appointments
MACLENNAN, Ruairidh Iain Maxwell Marwick 04 December 2009 - 1
THE COMPANY REGISTRATION AGENTS LIMITED 11 July 2009 23 July 2009 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
CH03 - Change of particulars for secretary 17 June 2020
AA - Annual Accounts 13 September 2019
AD01 - Change of registered office address 23 July 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 16 July 2018
AD01 - Change of registered office address 24 November 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 14 July 2016
AA01 - Change of accounting reference date 22 June 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 26 June 2015
CH01 - Change of particulars for director 05 April 2015
RESOLUTIONS - N/A 23 September 2014
SH01 - Return of Allotment of shares 16 September 2014
AP01 - Appointment of director 01 September 2014
AP01 - Appointment of director 01 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 30 June 2014
RESOLUTIONS - N/A 28 May 2014
RESOLUTIONS - N/A 09 December 2013
AA - Annual Accounts 27 September 2013
TM01 - Termination of appointment of director 23 September 2013
AR01 - Annual Return 13 July 2013
AR01 - Annual Return 29 July 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 24 July 2011
CH03 - Change of particulars for secretary 23 July 2011
AA - Annual Accounts 12 April 2011
AD01 - Change of registered office address 01 November 2010
AR01 - Annual Return 12 August 2010
AD01 - Change of registered office address 13 January 2010
AP03 - Appointment of secretary 13 January 2010
RESOLUTIONS - N/A 08 October 2009
AP01 - Appointment of director 08 October 2009
SH01 - Return of Allotment of shares 08 October 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 August 2009
123 - Notice of increase in nominal capital 06 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2009
225 - Change of Accounting Reference Date 06 August 2009
287 - Change in situation or address of Registered Office 31 July 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
CERTNM - Change of name certificate 31 July 2009
NEWINC - New incorporation documents 11 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.