THATCHAM REGISTRARS LIMITED
Overview
| Company Name | THATCHAM REGISTRARS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04227839 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THATCHAM REGISTRARS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THATCHAM REGISTRARS LIMITED located?
| Registered Office Address | 1 High Street Thatcham RG19 3JG Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THATCHAM REGISTRARS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEADCROSS LIMITED | Jun 04, 2001 | Jun 04, 2001 |
What are the latest accounts for THATCHAM REGISTRARS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for THATCHAM REGISTRARS LIMITED?
| Last Confirmation Statement Made Up To | Jun 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
| Overdue | No |
What are the latest filings for THATCHAM REGISTRARS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 04, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2024 | 7 pages | AA | ||
Total exemption full accounts made up to Nov 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 04, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 04, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 04, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jun 04, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 04, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 04, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 6 pages | AA | ||
Director's details changed for Mrs Nicoleta Rivers on Aug 07, 2018 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Nicoleta Rivers on Aug 07, 2018 | 1 pages | CH03 | ||
Appointment of Mr Robert Mark Moore as a director on Aug 07, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Nicoleta Rivers as a director on Aug 07, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Nov 30, 2017 | 6 pages | AA | ||
Confirmation statement made on Jun 04, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mrs Nicoleta Rivers as a secretary on Oct 25, 2017 | 2 pages | AP03 | ||
Cessation of Timothy Peter Graystoke Allen as a person with significant control on Oct 25, 2017 | 1 pages | PSC07 | ||
Termination of appointment of Timothy Peter Graystoke Allen as a director on Oct 25, 2017 | 1 pages | TM01 | ||
Termination of appointment of Timothy Peter Graystoke Allen as a secretary on Oct 25, 2017 | 1 pages | TM02 | ||
Total exemption small company accounts made up to Nov 30, 2016 | 6 pages | AA | ||
Who are the officers of THATCHAM REGISTRARS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIVERS, Nicoleta | Secretary | RG19 3JG Thatcham 1 High Street Berks England | 240196720001 | |||||||
| COKE, Stephen John, Mr. | Director | Amesbury Road SP11 8DT Weyhill Pyle Cottage Hampshire England | England | British | 49555310003 | |||||
| MOORE, Robert Mark | Director | RG19 3JG Thatcham 1 High Street Berks England | England | British | 172866950003 | |||||
| RIVERS, Nicoleta | Director | RG19 3JG Thatcham 1 High Street Berks England | England | British | 190959690001 | |||||
| ALLEN, Timothy Peter Graystoke, Mr. | Secretary | 19 Conway Drive RG18 3AT Thatcham Berks | British | 32873800001 | ||||||
| BHARDWAJ, Ashok | Nominee Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 900010640001 | ||||||
| ALLEN, Timothy Peter Graystoke, Mr. | Director | 19 Conway Drive RG18 3AT Thatcham Berks | England | British | 32873800001 | |||||
| HESLOP, Colin Bernard | Director | Stump Cottage Bucklebury Slade RG7 6TE Reading Berks | England | British | 5584550001 | |||||
| BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 47-49 Green Lane HA6 3AE Northwood Middlesex | 900010630001 |
Who are the persons with significant control of THATCHAM REGISTRARS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr. Timothy Peter Graystoke Allen | Apr 06, 2016 | RG18 3AT Thatcham 19 Conway Drive Berkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr. Stephen John Coke | Apr 06, 2016 | Amesbury Road SP11 8DT Weyhill Pyle Cottage Hampshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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