Background WavePink WaveYellow Wave

THAMES VALLEY WILDLIFE TRUST LIMITED (03808836)

THAMES VALLEY WILDLIFE TRUST LIMITED (03808836) is an active UK company. incorporated on 16 July 1999. with registered office in Cumnor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THAMES VALLEY WILDLIFE TRUST LIMITED has been registered for 26 years. Current directors include HANCOCK, Zoe Julie Clare.

Company Number
03808836
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 July 1999
Age
26 years
Address
Compass House 1 Farmoor Court, Cumnor, OX2 9LU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HANCOCK, Zoe Julie Clare
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES VALLEY WILDLIFE TRUST LIMITED

THAMES VALLEY WILDLIFE TRUST LIMITED is an active company incorporated on 16 July 1999 with the registered office located in Cumnor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THAMES VALLEY WILDLIFE TRUST LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03808836

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 16 July 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 25 July 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Compass House 1 Farmoor Court Farmoor Cumnor, OX2 9LU,

Previous Addresses

The Lodge 1 Armstrong Road Littlemore Oxford Oxfordshire OX4 4XT
From: 16 July 1999To: 4 February 2026
Timeline

15 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Nov 13
Director Left
Jul 15
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Mar 19
Owner Exit
Mar 19
New Owner
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Joined
Jun 24
Director Left
Jun 24
New Owner
Jun 24
Owner Exit
Jul 24
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HANCOCK, Zoe Julie Clare

Active
1 Farmoor Court, CumnorOX2 9LU
Born November 1974
Director
Appointed 01 Feb 2024

BUXTON, Robin David, Dr

Resigned
The Homestead, DidcotOX11 0EX
Secretary
Appointed 16 Jul 1999
Resigned 18 Nov 2006

MAINGOT, Roger Gilbert Anthony

Resigned
Mudgley, WedmoreBS28 4TY
Secretary
Appointed 18 Nov 2006
Resigned 19 Oct 2013

MUSTON, Barbara

Resigned
The Lodge, OxfordOX4 4XT
Secretary
Appointed 19 Oct 2013
Resigned 10 Nov 2017

AUBREY FLETCHER, Henry Egerton, Sir

Resigned
Town Hill Farm Dorton Road, AylesburyHP18 9NA
Born November 1945
Director
Appointed 16 Jul 1999
Resigned 18 Nov 2006

BAILEY, Estelle

Resigned
The Lodge, OxfordOX4 4XT
Born December 1970
Director
Appointed 10 Nov 2017
Resigned 10 Nov 2017

LOWTH, Timothy Walter John

Resigned
Dogmore End Lane, ReadingRG8 0TB
Born September 1959
Director
Appointed 17 Dec 2007
Resigned 20 Mar 2019

MUSTON, Barbara

Resigned
The Lodge, OxfordOX4 4XT
Born February 1952
Director
Appointed 19 Oct 2013
Resigned 11 Dec 2019

TAYLOR, David Anthony

Resigned
15 Hill Rise, WoodstockOX20 1AA
Born December 1956
Director
Appointed 16 Jul 1999
Resigned 29 Nov 2014

THOMPSON, Graeme Mark

Resigned
1 Armstrong Road, OxfordOX4 4XT
Born April 1970
Director
Appointed 11 Dec 2019
Resigned 31 Jan 2024

Persons with significant control

4

1 Active
3 Ceased

Ms Zoe Julie Clare Hancock

Active
1 Farmoor Court, CumnorOX2 9LU
Born November 1974

Nature of Control

Significant influence or control
Notified 01 Feb 2024

Mr Graeme Thompson

Ceased
1 Armstrong Road, OxfordOX4 4XT
Born December 1970

Nature of Control

Significant influence or control
Notified 11 Dec 2019
Ceased 31 Jan 2024

Ms Barbara Muston

Ceased
The Lodge, OxfordOX4 4XT
Born February 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Dec 2019

Mr Timothy Walter John Lowth

Ceased
The Lodge, OxfordOX4 4XT
Born September 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
5 June 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2010
AR01AR01
Accounts With Accounts Type Dormant
8 March 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
20 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
21 December 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
20 June 2008
288cChange of Particulars
Legacy
20 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 December 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 2006
AAAnnual Accounts
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2003
AAAnnual Accounts
Legacy
28 August 2002
287Change of Registered Office
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 2002
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Incorporation Company
16 July 1999
NEWINCIncorporation