LONDON THAMESPORT LIMITED

LONDON THAMESPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLONDON THAMESPORT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02087603
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONDON THAMESPORT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LONDON THAMESPORT LIMITED located?

    Registered Office Address
    Tomline House
    The Dock
    IP11 3SY Felixstowe
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON THAMESPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRETT INTERNATIONAL HOLDINGS LIMITEDMar 30, 1987Mar 30, 1987
    ACADEMIAN LIMITEDJan 08, 1987Jan 08, 1987

    What are the latest accounts for LONDON THAMESPORT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LONDON THAMESPORT LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for LONDON THAMESPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Director's details changed for Ms Edith Shih on Aug 26, 2024

    2 pagesCH01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Dec 31, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 1,523,264
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2015

    Statement of capital on Jan 22, 2015

    • Capital: GBP 1,523,264
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Who are the officers of LONDON THAMESPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULLETT, Simon Richard
    Tomline House
    The Dock
    IP11 3SY Felixstowe
    Suffolk
    Secretary
    Tomline House
    The Dock
    IP11 3SY Felixstowe
    Suffolk
    150578880001
    CHENG, Clemence Chun Fun
    5 Hester Road
    SW11 4AN London
    Hutchison House
    United Kingdom
    Director
    5 Hester Road
    SW11 4AN London
    Hutchison House
    United Kingdom
    United KingdomBritish61931010002
    IP, Sing Chi
    Terminal 4
    Container Port Road South
    Kwai Chung
    Hong Kong
    Director
    Terminal 4
    Container Port Road South
    Kwai Chung
    Hong Kong
    Hong KongChinese185267750001
    SHIH, Edith
    5 Hester Road
    SW11 4AN London
    Hutchison House
    United Kingdom
    Director
    5 Hester Road
    SW11 4AN London
    Hutchison House
    United Kingdom
    Hong KongBritish84247790013
    CHATFIELD, Melanie Jane
    32 Butterfield Road
    Wheathampstead
    AL4 8QH St. Albans
    Hertfordshire
    Secretary
    32 Butterfield Road
    Wheathampstead
    AL4 8QH St. Albans
    Hertfordshire
    British71720340001
    CHEUNG, Man Ki
    5 Hester Road
    SW11 4AN London
    Hutchison House
    United Kingdom
    Secretary
    5 Hester Road
    SW11 4AN London
    Hutchison House
    United Kingdom
    British134098630002
    LEESE, Andrew Stephen
    1 Sell Close
    EN7 6XE Cheshunt
    Hertfordshire
    Secretary
    1 Sell Close
    EN7 6XE Cheshunt
    Hertfordshire
    British112184900001
    PARKER, Michael John
    Jupes Hill House
    Long Road East Dedham
    CO7 6BH Colchester
    Essex
    Secretary
    Jupes Hill House
    Long Road East Dedham
    CO7 6BH Colchester
    Essex
    British66076150001
    SMART, Elaine Anne Joyce
    Mill Green House
    Stoke By Clare
    CO10 8HJ Sudbury
    Suffolk
    Secretary
    Mill Green House
    Stoke By Clare
    CO10 8HJ Sudbury
    Suffolk
    British24843530002
    WADDINGTON, Ian Macpherson
    5 Fern Close
    Chestfield
    CT5 3JU Whitstable
    Kent
    Secretary
    5 Fern Close
    Chestfield
    CT5 3JU Whitstable
    Kent
    British17785690007
    HARRINGTON, Derek James
    Wray Farm
    Raglan Road
    RH2 0DR Reigate
    Surrey
    Director
    Wray Farm
    Raglan Road
    RH2 0DR Reigate
    Surrey
    British42104400001
    MACLEOD, Alan Robert Gordon
    6 Love Lane
    ME1 1TN Rochester
    Kent
    Director
    6 Love Lane
    ME1 1TN Rochester
    Kent
    British54431240001
    MORRISON, Graham Douglas
    101 College Road
    SE21 7HN London
    Director
    101 College Road
    SE21 7HN London
    British57313980001
    MORTON, Peter
    Fairview
    Marston Hill Oving
    HP22 4HB Aylesbury
    Buckinghamshire
    Director
    Fairview
    Marston Hill Oving
    HP22 4HB Aylesbury
    Buckinghamshire
    EnglandBritish54495130001
    PARKER, Geoffrey John
    101 Valley Road
    IP1 4NF Ipswich
    Director
    101 Valley Road
    IP1 4NF Ipswich
    British36003440001
    PEARSON, Richard Clive
    5 Fairway View
    Calder Road,Melton Park
    IP12 1TP Woodbridge
    Suffolk
    Director
    5 Fairway View
    Calder Road,Melton Park
    IP12 1TP Woodbridge
    Suffolk
    New Zealander25685120002
    PETERS, Patrick Derek
    Debenlea
    39 Links Avenue
    IP11 9HD Felixstowe
    Suffolk
    Director
    Debenlea
    39 Links Avenue
    IP11 9HD Felixstowe
    Suffolk
    United KingdomBritish82357930001
    TSIEN, James Steed
    Container Port Road South
    Kwai Chung
    Terminal 4
    Hong Kong
    Director
    Container Port Road South
    Kwai Chung
    Terminal 4
    Hong Kong
    Hong KongUnited States67873070001
    WADDINGTON, Ian Macpherson
    5 Fern Close
    Chestfield
    CT5 3JU Whitstable
    Kent
    Director
    5 Fern Close
    Chestfield
    CT5 3JU Whitstable
    Kent
    British17785690007
    WEARMOUTH, Colin Crichton
    Glenairthrey 12 Upper Glen Road
    Bridge Of Allan
    FK9 4PX Stirling
    Stirlingshire
    Director
    Glenairthrey 12 Upper Glen Road
    Bridge Of Allan
    FK9 4PX Stirling
    Stirlingshire
    British1016360001

    Who are the persons with significant control of LONDON THAMESPORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maritime Transport Services Limited
    The Dock
    IP11 3SY Felixstowe
    Tomline House
    Suffolk
    United Kingdom
    Apr 06, 2016
    The Dock
    IP11 3SY Felixstowe
    Tomline House
    Suffolk
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies (England And Wales)
    Registration Number02398922
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0