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 | 10-11 Charterhouse Square EC1M 6EH London United Kingdom |
|---|---|
| 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 | |
|---|---|---|---|---|
Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD to 10-11 Charterhouse Square London EC1M 6EH on Jan 16, 2026 | 1 pages | AD01 | ||
Change of details for Thanet Ofto Holdco Limited as a person with significant control on Dec 23, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on Dec 29, 2025 | 1 pages | AD01 | ||
Termination of appointment of Steven Urwin as a secretary on Dec 23, 2025 | 1 pages | TM02 | ||
Termination of appointment of Robert John Edwards as a director on Dec 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Brian Roland Walker as a director on Dec 23, 2025 | 1 pages | TM01 | ||
Appointment of Mr Steven Urwin as a secretary on Oct 02, 2025 | 2 pages | AP03 | ||
Termination of appointment of Moira Caunter as a secretary on Sep 11, 2025 | 1 pages | TM02 | ||
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 | ||
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 | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BALL, Jonathan | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 9th Floor West Midlands United Kingdom | United Kingdom | British | 330061730001 | |||||||||
| PULUR, Tarkan | Director | Eschersheimer Landstrasse 60322 Frankfurt Am Main 50-54 Hessen Germany | Germany | German | 331189980001 | |||||||||
| CAUNTER, Moira | Secretary | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | 298978990001 | |||||||||||
| 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 | ||||||||||
| URWIN, Steven | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 340963790001 | |||||||||||
| 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 | 211251830001 | |||||||||
| COLLINS, Rebecca | Director | Charterhouse Square EC1M 6EH London 10-11 United Kingdom | England | British | 195890380002 | |||||||||
| EDWARDS, Robert John | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | United Kingdom | British | 219367230001 | |||||||||
| GILL, Paul Ellis | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building United Kingdom | United Kingdom | British | 268612060001 | |||||||||
| GILL, Paul Ellis | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building United Kingdom | United Kingdom | British | 268612060001 | |||||||||
| JONES, Sion Laurence | Director | Euston Road Regent's Place NW1 3AX London 350 England | United Kingdom | English | 137554960001 | |||||||||
| MCLACHLAN, Sean Kent | Director | Euston Road NW1 3AX London 6th Floor Balfour Beatty Capital Limited 350 | United Kingdom | British | 201000720001 | |||||||||
| MORRIS, Craig Alexander James | Director | Bishops Square E1 6AD London One United Kingdom | United Kingdom | British | 134730290001 | |||||||||
| ORRELL, Stewart | Director | Euston Road NW1 3AX London 6th Floor Balfour Beatty Capital Limited 350 | United Kingdom | British | 209479820001 | |||||||||
| ROOKE, Simon | Director | Euston Road Regent's Place NW1 3AX London 350 England | England | British | 204636840001 | |||||||||
| SHERMAN, Jemma Louise | Director | South Building Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | United Kingdom | British | 301512440001 | |||||||||
| SINCLAIR, John | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | England | British | 236292600001 | |||||||||
| WAKEFIELD, Nathan John | Director | Bitchfield NG33 4DR Lincolnshire School House United Kingdom | United Kingdom | British | 314504440001 | |||||||||
| WALKER, Brian Roland | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | England | British | 121425910001 | |||||||||
| 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 | Charterhouse Square EC1M 6EH London 10-11 United Kingdom | 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