Background WavePink WaveYellow Wave

THAMESMEAD BUSINESS SERVICES LIMITED (00911946)

THAMESMEAD BUSINESS SERVICES LIMITED (00911946) is an active UK company. incorporated on 28 July 1967. with registered office in Swanley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). THAMESMEAD BUSINESS SERVICES LIMITED has been registered for 58 years. Current directors include ROSS, Derek Blair, ROSS, Robert Collumbine.

Company Number
00911946
Status
active
Type
ltd
Incorporated
28 July 1967
Age
58 years
Address
Unit 4 Wested Lane, Swanley, BR8 8TE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
ROSS, Derek Blair, ROSS, Robert Collumbine
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMESMEAD BUSINESS SERVICES LIMITED

THAMESMEAD BUSINESS SERVICES LIMITED is an active company incorporated on 28 July 1967 with the registered office located in Swanley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). THAMESMEAD BUSINESS SERVICES LIMITED was registered 58 years ago.(SIC: 46760)

Status

active

Active since 58 years ago

Company No

00911946

LTD Company

Age

58 Years

Incorporated 28 July 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Unit 4 Wested Lane Swanley, BR8 8TE,

Previous Addresses

14 - 16 Verney Road Bermondsey London SE16 3DH
From: 20 September 2013To: 14 December 2022
Reliance Mill 29 Pomeroy Street London SE14 5BW
From: 28 July 1967To: 20 September 2013
Timeline

16 key events • 1967 - 2021

Funding Officers Ownership
Company Founded
Jul 67
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Sept 15
Capital Reduction
Feb 19
Share Buyback
Feb 19
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MCMARTIN, William John David

Active
Wested Lane, SwanleyBR8 8TE
Secretary
Appointed 22 Jul 2022

ROSS, Derek Blair

Active
North Main Street, FalkirkFK2 8HT
Born December 1942
Director
Appointed 01 Jul 2021

ROSS, Robert Collumbine

Active
North Main Street, FalkirkFK2 8HT
Born September 1971
Director
Appointed 01 Jul 2021

REEVES, Susan Anne

Resigned
13 Gowland Place, BeckenhamBR3 4HS
Secretary
Appointed 31 Jul 2000
Resigned 01 Dec 2006

SMITH, Anthony Arthur

Resigned
Great Mount Cottage, DartfordDA2 7QG
Secretary
Appointed N/A
Resigned 31 Jul 2000

SMITH, Martin Anthony

Resigned
Priestlands Park Road, SidcupDA15 7HR
Secretary
Appointed 01 Dec 2006
Resigned 01 Jul 2021

BENTLEY, David John

Resigned
172 Days Lane, SidcupDA15 8JU
Born April 1938
Director
Appointed N/A
Resigned 31 Jul 2000

BUNCE, Brian George

Resigned
5 Pickford Close, BexleyheathDA7 4RB
Born January 1938
Director
Appointed N/A
Resigned 31 Jul 2000

REEVES, Janet Ann

Resigned
61 Beckenham Road, West WickhamBR4 0QS
Born April 1940
Director
Appointed N/A
Resigned 31 Jul 2000

REEVES, John Henry

Resigned
61 Beckenham Road, West WickhamBR4 0QS
Born December 1936
Director
Appointed N/A
Resigned 31 Jul 2000

REEVES, Susan Anne

Resigned
13 Gowland Place, BeckenhamBR3 4HS
Born January 1962
Director
Appointed 31 Jul 2000
Resigned 01 Dec 2006

SMITH, Anthony Arthur

Resigned
Great Mount Cottage, DartfordDA2 7QG
Born October 1939
Director
Appointed N/A
Resigned 31 Jul 2000

SMITH, Lindsay Anne

Resigned
Priestlands Park Road, SidcupDA15 7HR
Born April 1966
Director
Appointed 19 Oct 2010
Resigned 01 Jul 2021

SMITH, Lorraine

Resigned
- 16 Verney Road, BermondseySE16 3DH
Born June 1967
Director
Appointed 19 Oct 2010
Resigned 01 Jul 2021

SMITH, Martin Anthony

Resigned
Priestlands Park Road, SidcupDA15 7HR
Born May 1965
Director
Appointed 31 Jul 2000
Resigned 01 Jul 2021

SMITH, Paul Anthony

Resigned
- 16 Verney Road, BermondseySE16 3DH
Born June 1967
Director
Appointed 31 Jul 2000
Resigned 01 Jul 2021

SMITH, Sheila Lilian

Resigned
Great Mount Cottage Rowhill Road, DartfordDA2 7QG
Born January 1939
Director
Appointed N/A
Resigned 31 Jul 2000

TAYLOR, Jeremy

Resigned
Shipfield Close, TatsfieldTN16 2AU
Born November 1965
Director
Appointed 31 Jul 2000
Resigned 04 Nov 2005

Persons with significant control

2

1 Active
1 Ceased
North Main Street, FalkirkFK2 8HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2021
Verney Road, LondonSE16 3DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 December 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
14 December 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 July 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 May 2019
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
27 February 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 February 2019
SH06Cancellation of Shares
Resolution
4 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Capital Allotment Shares
11 September 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 September 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
11 September 2015
CC04CC04
Resolution
11 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Medium
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Sail Address Company With Old Address
20 September 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Legacy
5 April 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Accounts With Accounts Type Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Person Secretary Company With Change Date
7 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Accounts With Accounts Type Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Move Registers To Sail Company
5 November 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
10 March 2010
AAAnnual Accounts
Change Sail Address Company
20 January 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 December 2009
AR01AR01
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
21 April 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
13 December 2007
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
3 August 2007
AUDAUD
Accounts With Accounts Type Full
12 January 2007
AAAnnual Accounts
Legacy
9 January 2007
169169
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Resolution
14 December 2006
RESOLUTIONSResolutions
Resolution
14 December 2006
RESOLUTIONSResolutions
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
169169
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
29 December 2005
288bResignation of Director or Secretary
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
24 November 2005
RESOLUTIONSResolutions
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Auditors Resignation Company
10 January 2004
AUDAUD
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
3 October 2000
288cChange of Particulars
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
27 August 1999
169169
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Legacy
28 January 1999
395Particulars of Mortgage or Charge
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Resolution
31 December 1996
RESOLUTIONSResolutions
Resolution
31 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Resolution
28 October 1996
RESOLUTIONSResolutions
Resolution
28 October 1996
RESOLUTIONSResolutions
Resolution
28 October 1996
RESOLUTIONSResolutions
Resolution
28 October 1996
RESOLUTIONSResolutions
Resolution
28 October 1996
RESOLUTIONSResolutions
Resolution
28 October 1996
RESOLUTIONSResolutions
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
2 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1994
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1993
AAAnnual Accounts
Legacy
15 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
30 May 1991
363aAnnual Return
Legacy
28 September 1989
363363
Legacy
14 February 1989
288288
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Legacy
8 December 1988
363363
Accounts With Accounts Type Full
28 March 1987
AAAnnual Accounts
Legacy
28 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
28 July 1967
NEWINCIncorporation