THANET OFTO LIMITED
Overview
Company Name | THANET OFTO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07343534 |
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 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 Address | No |
What were the previous names of THANET OFTO LIMITED?
Company Name | From | Until |
---|---|---|
ALNERY NO. 2933 LIMITED | Aug 12, 2010 | Aug 12, 2010 |
What are the latest accounts for THANET OFTO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THANET OFTO LIMITED?
Last Confirmation Statement Made Up To | Jul 31, 2026 |
---|---|
Next Confirmation Statement Due | Aug 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 31, 2025 |
Overdue | No |
What are the latest filings for THANET OFTO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 66 pages | AA | ||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Tarkan Pulur as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jemma Louise Sherman as a director on Jan 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Paul Ellis Gill as a director on Dec 04, 2024 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Ball as a director on Dec 04, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2024 | 67 pages | AA | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Sinclair as a director on May 29, 2024 | 1 pages | TM01 | ||
Appointment of Mr Robert John Edwards as a director on May 29, 2024 | 2 pages | AP01 | ||
Appointment of Paul Ellis Gill as a director on Feb 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Benjamin Michael Burgess as a director on Feb 27, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 68 pages | AA | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Ellis Gill as a director on Oct 18, 2022 | 1 pages | TM01 | ||
Appointment of Ms Jemma Louise Sherman as a director on Oct 18, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 70 pages | AA | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Saiema Ibrahim as a secretary on Aug 01, 2022 | 1 pages | TM02 | ||
Appointment of Ms Moira Caunter as a secretary on Aug 01, 2022 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Director's details changed for Mr John Sinclair on Mar 09, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Brian Roland Walker on Mar 07, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Saiema Ibrahim on Mar 09, 2022 | 1 pages | CH03 | ||
Full accounts made up to Mar 31, 2021 | 70 pages | AA | ||
Who are the officers of THANET OFTO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAUNTER, Moira | Secretary | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | 298978990001 | |||||||||||
BALL, Jonathan | Director | Cobalt Square 83-85 Hagley Road B168QG Birmingham 9th Floor West Midlands United Kingdom | United Kingdom | British | None | 330061730001 | ||||||||
EDWARDS, Robert John | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | United Kingdom | British | Director | 219367230001 | ||||||||
PULUR, Tarkan | Director | Eschersheimer Landstrasse 60322 Frankfurt Am Main 50-54 Hessen Germany | Germany | German | None | 331189980001 | ||||||||
WALKER, Brian Roland | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | England | British | Quantity Surveyor | 121425910001 | ||||||||
DAVISON, Peter | Secretary | Ringwood Drive Cramlington NE23 1ND Northumberland 65 United Kingdom | 243945650001 | |||||||||||
FURMSTON, Nicholas James | Secretary | Euston Rd NW1 3AX London 350 United Kingdom | 234477100001 | |||||||||||
IBRAHIM, Saiema | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 251858200001 | |||||||||||
MARSHALL, Nigel John | Secretary | Euston Road NW1 3AX London 6th Floor Balfour Beatty Capital Limited 350 | British | 156291380001 | ||||||||||
WILLIAMS, Clayre Shona | Secretary | Regent's Place NW1 3AX London 6th Floor 350 Euston Road United Kingdom | 195897020001 | |||||||||||
ALNERY INCORPORATIONS NO. 1 LIMITED | Secretary | Bishops Square E1 6AD London One United Kingdom |
| 146125750001 | ||||||||||
BURGESS, Benjamin Michael | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building United Kingdom | England | British | Director | 211251830001 | ||||||||
COLLINS, Rebecca | Director | Charterhouse Square EC1M 6EH London 10-11 United Kingdom | England | British | Director | 195890380002 | ||||||||
GILL, Paul Ellis | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building United Kingdom | United Kingdom | British | Director | 268612060001 | ||||||||
GILL, Paul Ellis | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building United Kingdom | United Kingdom | British | Director | 268612060001 | ||||||||
JONES, Sion Laurence | Director | Euston Road Regent's Place NW1 3AX London 350 England | United Kingdom | English | Director | 137554960001 | ||||||||
MCLACHLAN, Sean Kent | Director | Euston Road NW1 3AX London 6th Floor Balfour Beatty Capital Limited 350 | United Kingdom | British | Director | 201000720001 | ||||||||
MORRIS, Craig Alexander James | Director | Bishops Square E1 6AD London One United Kingdom | United Kingdom | British | Corporate Assistant | 134730290001 | ||||||||
ORRELL, Stewart | Director | Euston Road NW1 3AX London 6th Floor Balfour Beatty Capital Limited 350 | United Kingdom | British | Accountant | 209479820001 | ||||||||
ROOKE, Simon | Director | Euston Road Regent's Place NW1 3AX London 350 England | England | British | Director | 204636840001 | ||||||||
SHERMAN, Jemma Louise | Director | South Building Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | United Kingdom | British | Associate Director Asset Management | 301512440001 | ||||||||
SINCLAIR, John | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | England | British | Director | 236292600001 | ||||||||
WAKEFIELD, Nathan John | Director | Bitchfield NG33 4DR Lincolnshire School House United Kingdom | England | British | Director | 314504440001 | ||||||||
ALNERY INCORPORATIONS NO. 1 LIMITED | Director | Bishops Square E1 6AD London One United Kingdom |
| 146125750001 | ||||||||||
ALNERY INCORPORATIONS NO. 2 LIMITED | Director | Bishops Square E1 6AD London One United Kingdom |
| 146125760001 |
Who are the persons with significant control of THANET OFTO LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Thanet Ofto Holdco Limited | Apr 06, 2016 | Euston Road NW1 3AX London 350 Euston Road England | No | ||||
| |||||||
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