THANET OFTO LIMITED

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

    Company NameTHANET OFTO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07343534
    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 THANET OFTO LIMITED?

    • Transmission of electricity (35120) / Electricity, gas, steam and air conditioning supply

    Where is THANET OFTO LIMITED located?

    Registered Office Address
    Q14 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THANET OFTO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 2933 LIMITEDAug 12, 2010Aug 12, 2010

    What are the latest accounts for THANET OFTO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THANET OFTO LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for THANET OFTO LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    66 pagesAA

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Appointment of Tarkan Pulur as a director on Jan 10, 2025

    2 pagesAP01

    Termination of appointment of Jemma Louise Sherman as a director on Jan 10, 2025

    1 pagesTM01

    Termination of appointment of Paul Ellis Gill as a director on Dec 04, 2024

    1 pagesTM01

    Appointment of Mr Jonathan Ball as a director on Dec 04, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    67 pagesAA

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Sinclair as a director on May 29, 2024

    1 pagesTM01

    Appointment of Mr Robert John Edwards as a director on May 29, 2024

    2 pagesAP01

    Appointment of Paul Ellis Gill as a director on Feb 27, 2024

    2 pagesAP01

    Termination of appointment of Benjamin Michael Burgess as a director on Feb 27, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    68 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Paul Ellis Gill as a director on Oct 18, 2022

    1 pagesTM01

    Appointment of Ms Jemma Louise Sherman as a director on Oct 18, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    70 pagesAA

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Saiema Ibrahim as a secretary on Aug 01, 2022

    1 pagesTM02

    Appointment of Ms Moira Caunter as a secretary on Aug 01, 2022

    2 pagesAP03

    Registered office address changed from 6th Floor Balfour Beatty Capital Limited 350 Euston Road London NW1 3AX to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on Mar 29, 2022

    1 pagesAD01

    Director's details changed for Mr John Sinclair on Mar 09, 2022

    2 pagesCH01

    Director's details changed for Mr Brian Roland Walker on Mar 07, 2022

    2 pagesCH01

    Secretary's details changed for Saiema Ibrahim on Mar 09, 2022

    1 pagesCH03

    Full accounts made up to Mar 31, 2021

    70 pagesAA

    Who are the officers of THANET OFTO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAUNTER, Moira
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    Secretary
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    298978990001
    BALL, Jonathan
    Cobalt Square
    83-85 Hagley Road
    B168QG Birmingham
    9th Floor
    West Midlands
    United Kingdom
    Director
    Cobalt Square
    83-85 Hagley Road
    B168QG Birmingham
    9th Floor
    West Midlands
    United Kingdom
    United KingdomBritishNone330061730001
    EDWARDS, Robert John
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    Director
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    United KingdomBritishDirector219367230001
    PULUR, Tarkan
    Eschersheimer Landstrasse
    60322 Frankfurt Am Main
    50-54
    Hessen
    Germany
    Director
    Eschersheimer Landstrasse
    60322 Frankfurt Am Main
    50-54
    Hessen
    Germany
    GermanyGermanNone331189980001
    WALKER, Brian Roland
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    Director
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    EnglandBritishQuantity Surveyor121425910001
    DAVISON, Peter
    Ringwood Drive
    Cramlington
    NE23 1ND Northumberland
    65
    United Kingdom
    Secretary
    Ringwood Drive
    Cramlington
    NE23 1ND Northumberland
    65
    United Kingdom
    243945650001
    FURMSTON, Nicholas James
    Euston Rd
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Rd
    NW1 3AX London
    350
    United Kingdom
    234477100001
    IBRAHIM, Saiema
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    251858200001
    MARSHALL, Nigel John
    Euston Road
    NW1 3AX London
    6th Floor Balfour Beatty Capital Limited 350
    Secretary
    Euston Road
    NW1 3AX London
    6th Floor Balfour Beatty Capital Limited 350
    British156291380001
    WILLIAMS, Clayre Shona
    Regent's Place
    NW1 3AX London
    6th Floor 350 Euston Road
    United Kingdom
    Secretary
    Regent's Place
    NW1 3AX London
    6th Floor 350 Euston Road
    United Kingdom
    195897020001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Secretary
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    BURGESS, Benjamin Michael
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    EnglandBritishDirector211251830001
    COLLINS, Rebecca
    Charterhouse Square
    EC1M 6EH London
    10-11
    United Kingdom
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    United Kingdom
    EnglandBritishDirector195890380002
    GILL, Paul Ellis
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    United KingdomBritishDirector268612060001
    GILL, Paul Ellis
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    United KingdomBritishDirector268612060001
    JONES, Sion Laurence
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    United KingdomEnglishDirector137554960001
    MCLACHLAN, Sean Kent
    Euston Road
    NW1 3AX London
    6th Floor Balfour Beatty Capital Limited 350
    Director
    Euston Road
    NW1 3AX London
    6th Floor Balfour Beatty Capital Limited 350
    United KingdomBritishDirector201000720001
    MORRIS, Craig Alexander James
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Director
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    United KingdomBritishCorporate Assistant134730290001
    ORRELL, Stewart
    Euston Road
    NW1 3AX London
    6th Floor Balfour Beatty Capital Limited 350
    Director
    Euston Road
    NW1 3AX London
    6th Floor Balfour Beatty Capital Limited 350
    United KingdomBritishAccountant209479820001
    ROOKE, Simon
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    EnglandBritishDirector204636840001
    SHERMAN, Jemma Louise
    South Building
    Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    United KingdomBritishAssociate Director Asset Management301512440001
    SINCLAIR, John
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    Director
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    EnglandBritishDirector236292600001
    WAKEFIELD, Nathan John
    Bitchfield
    NG33 4DR Lincolnshire
    School House
    United Kingdom
    Director
    Bitchfield
    NG33 4DR Lincolnshire
    School House
    United Kingdom
    EnglandBritishDirector314504440001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Director
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    ALNERY INCORPORATIONS NO. 2 LIMITED
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Director
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414459
    146125760001

    Who are the persons with significant control of THANET OFTO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thanet Ofto Holdco Limited
    Euston Road
    NW1 3AX London
    350 Euston Road
    England
    Apr 06, 2016
    Euston Road
    NW1 3AX London
    350 Euston Road
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2008
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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