THALES (WEYBRIDGE) LIMITED

THALES (WEYBRIDGE) LIMITED

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

    Company NameTHALES (WEYBRIDGE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03805416
    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 THALES (WEYBRIDGE) LIMITED?

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

    Where is THALES (WEYBRIDGE) LIMITED located?

    Registered Office Address
    350 Longwater Avenue
    Green Park
    RG2 6GF Reading
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THALES (WEYBRIDGE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THALES (WEYBRIDGE) PLCMay 20, 2004May 20, 2004
    THOMSON-CSF PLCJul 07, 1999Jul 07, 1999

    What are the latest accounts for THALES (WEYBRIDGE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THALES (WEYBRIDGE) LIMITED?

    Last Confirmation Statement Made Up ToJul 07, 2025
    Next Confirmation Statement DueJul 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2024
    OverdueNo

    What are the latest filings for THALES (WEYBRIDGE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Sonia Anna Barlow as a secretary on Feb 03, 2025

    2 pagesAP03

    Termination of appointment of Michael William Peter Seabrook as a secretary on Feb 03, 2025

    1 pagesTM02

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

    6 pagesAA

    Director's details changed for Mr Christopher William Hindle on Aug 19, 2024

    2 pagesCH01

    Confirmation statement made on Jul 07, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher William Hindle on Aug 02, 2023

    2 pagesCH01

    Appointment of Mr Christopher William Hindle as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Ewen Angus Mccrorie as a director on Aug 01, 2023

    1 pagesTM01

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

    6 pagesAA

    Confirmation statement made on Jul 07, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jul 06, 2021 with no updates

    3 pagesCS01

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

    6 pagesAA

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

    6 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 07, 2019 with updates

    5 pagesCS01

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

    11 pagesAA

    Confirmation statement made on Jul 06, 2018 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Change of details for Thales (Wigmore Street) Limited as a person with significant control on May 08, 2017

    2 pagesPSC05

    Change of details for Thales (Wigmore Street) Limited as a person with significant control on Dec 31, 2017

    2 pagesPSC05

    Cessation of Thales Uk Limited as a person with significant control on Dec 31, 2017

    1 pagesPSC07

    Director's details changed for Mr Michael William Peter Seabrook on Aug 02, 2017

    2 pagesCH01

    Confirmation statement made on Jul 06, 2017 with no updates

    3 pagesCS01

    Who are the officers of THALES (WEYBRIDGE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARLOW, Sonia Anna
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berks
    United Kingdom
    Secretary
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berks
    United Kingdom
    332043570001
    HINDLE, Christopher William
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director95317130005
    SEABROOK, Michael William Peter
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    United KingdomBritishChartered Secretary70900110004
    BOUQUOT, Brigitte
    59 Bis
    Rue Jouffroy D'Abbans
    FOREIGN 75017 Paris
    France
    Secretary
    59 Bis
    Rue Jouffroy D'Abbans
    FOREIGN 75017 Paris
    France
    French73718950001
    HAAGEN, Jean Yves Bernard Francois
    Greenbanks
    Pewley Point Pewley Hill
    GU1 3SP Guildford
    Surrey
    Secretary
    Greenbanks
    Pewley Point Pewley Hill
    GU1 3SP Guildford
    Surrey
    French72580730001
    MOFFATT, William Paul
    Poplar Point
    The Village
    RG40 4JN Finchampstead
    Berkshire
    Secretary
    Poplar Point
    The Village
    RG40 4JN Finchampstead
    Berkshire
    British100550340002
    PARMENTER, Martin David, Mr.
    Cherrywood
    4 Keymer Gardens
    RH15 0AF Burgess Hill
    West Sussex
    Secretary
    Cherrywood
    4 Keymer Gardens
    RH15 0AF Burgess Hill
    West Sussex
    BritishChartered Accountant14344050002
    SEABROOK, Michael William Peter
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Secretary
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    British70900110002
    TAWNEY, Christopher
    13 Titchwell Road
    SW18 3LW London
    Secretary
    13 Titchwell Road
    SW18 3LW London
    BritishChartered Accountant19822860002
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    BOUQUOT, Brigitte
    59 Bis
    Rue Jouffroy D'Abbans
    FOREIGN 75017 Paris
    France
    Director
    59 Bis
    Rue Jouffroy D'Abbans
    FOREIGN 75017 Paris
    France
    FrenchCorporate Secretary73718950001
    CHANDLER, Colin Michael, Sir
    Wray Farm
    90 Raglan Road
    RH2 0ET Reigate
    Surrey
    Director
    Wray Farm
    90 Raglan Road
    RH2 0ET Reigate
    Surrey
    United KingdomBritishCompany Director14321370002
    CLARK, David George, Lord
    Three Gables
    Barmoor Lane
    NE40 3AB Ryton
    Tyne & Wear
    Director
    Three Gables
    Barmoor Lane
    NE40 3AB Ryton
    Tyne & Wear
    BritishMember Of Parliament65482550001
    DORRIAN, Alex
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    United KingdomBritishCompany Director67710500007
    FREEMAN, Roger Norman
    Kensington Gate
    W8 5NA London
    8
    Director
    Kensington Gate
    W8 5NA London
    8
    EnglandBritishCompany Director63151380001
    GRAYDON, Michael James, Air Chief Marshal Sir
    The Barn Eagle Hall
    Swinderby
    LN6 9HZ Lincoln
    Lincolnshire
    Director
    The Barn Eagle Hall
    Swinderby
    LN6 9HZ Lincoln
    Lincolnshire
    BritishConsultant51709530001
    HAAGEN, Jean Yves Bernard Francois
    Greenbanks
    Pewley Point Pewley Hill
    GU1 3SP Guildford
    Surrey
    Director
    Greenbanks
    Pewley Point Pewley Hill
    GU1 3SP Guildford
    Surrey
    FrenchCompany Director72580730001
    HAMMOND, Lawrence
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    United KingdomBritishCompany Director127063220001
    HORNE, David Robert Geoffrey
    The Timbers
    Coronation Road Littlewick Green
    SL6 3RA Maidenhead
    Berkshire
    Director
    The Timbers
    Coronation Road Littlewick Green
    SL6 3RA Maidenhead
    Berkshire
    BritainBritishAccountant31020910002
    HOWE, John Francis
    24 Ashcombe Avenue
    KT6 6QA Surbiton
    Surrey
    Director
    24 Ashcombe Avenue
    KT6 6QA Surbiton
    Surrey
    EnglandBritishCompany Director70297790001
    LAGOMARSINO, Antoine Jean-Baptiste
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    UkBritishFinance Director124757590002
    LAGOMARSINO, Antoine Jean Baptiste
    Los Vinedos Calle De Los Pinos No 4
    San Pere De Ribes
    Barcelona
    08810
    Spain
    Director
    Los Vinedos Calle De Los Pinos No 4
    San Pere De Ribes
    Barcelona
    08810
    Spain
    FrenchAccountant78647480002
    MASSOL, Jose Andre
    18 Rue Des Clos Ribauds
    95550 Bessancourt
    FOREIGN France
    Director
    18 Rue Des Clos Ribauds
    95550 Bessancourt
    FOREIGN France
    BritishEngineer40427390001
    MCCRORIE, Ewen Angus
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    ScotlandBritishFinance Director93611530001
    MOFFATT, William Paul
    Poplar Point
    The Village
    RG40 4JN Finchampstead
    Berkshire
    Director
    Poplar Point
    The Village
    RG40 4JN Finchampstead
    Berkshire
    EnglandBritishSolicitor100550340002
    MOON, Richard James
    Chestnut Barn Parsonage Lane
    Chilcompton
    BA3 4JZ Bath
    Avon
    Director
    Chestnut Barn Parsonage Lane
    Chilcompton
    BA3 4JZ Bath
    Avon
    EnglandBritishCompany Director31535250001
    PARMENTER, Martin David, Mr.
    Cherrywood
    4 Keymer Gardens
    RH15 0AF Burgess Hill
    West Sussex
    Director
    Cherrywood
    4 Keymer Gardens
    RH15 0AF Burgess Hill
    West Sussex
    EnglandBritishChartered Accountant14344050002
    PERRIER, Jean Paul
    4 Rue Ledru Rollin
    Suresnes
    92150
    France
    Director
    4 Rue Ledru Rollin
    Suresnes
    92150
    France
    FrenchChairman And Ceo63151400002
    PRICE, David John
    Ashe Hill
    Ashe
    RG25 3AE Basingstoke
    Hampshire
    Director
    Ashe Hill
    Ashe
    RG25 3AE Basingstoke
    Hampshire
    United KingdomBritishChartered Engineer75259760004
    RAMON, Stephane Henri Pierre
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    United KingdomFrenchCompany Director165903620001
    RETAT, Bernard
    1 Rue Alexis Fourcault
    Versailles
    78000
    France
    Director
    1 Rue Alexis Fourcault
    Versailles
    78000
    France
    FrenchCompany Director68523960001
    ROWLEY, Peter John
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    United KingdomBritishCompany Director108936930001
    STRATTON, Suzanne Jayne
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    EnglandBritishCompany Director201569480001
    TAWNEY, Christopher
    13 Titchwell Road
    SW18 3LW London
    Director
    13 Titchwell Road
    SW18 3LW London
    BritishChartered Accountant19822860002
    TOPAZIO, Nicholas
    9 Elyham
    Purley On Thames
    RG8 8EN Reading
    Berkshire
    Director
    9 Elyham
    Purley On Thames
    RG8 8EN Reading
    Berkshire
    EnglandBritishCompany Director30963580001

    Who are the persons with significant control of THALES (WEYBRIDGE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thales Uk Limited
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone
    2
    Surrey
    England
    Apr 06, 2016
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone
    2
    Surrey
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk.
    Registration Number868273
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Thales (Wigmore Street) Limited
    Longwater Avenue
    RG2 6GF Reading
    350
    England
    Apr 06, 2016
    Longwater Avenue
    RG2 6GF Reading
    350
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk.
    Registration Number1900915
    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