Background WavePink WaveYellow Wave

THAMES LEISURE LIMITED (03811517)

THAMES LEISURE LIMITED (03811517) is an active UK company. incorporated on 22 July 1999. with registered office in 53 Marloes Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THAMES LEISURE LIMITED has been registered for 26 years. Current directors include VINCENT, Jonathan Alexander Justin.

Company Number
03811517
Status
active
Type
ltd
Incorporated
22 July 1999
Age
26 years
Address
53 Marloes Road, W8 6LA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
VINCENT, Jonathan Alexander Justin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES LEISURE LIMITED

THAMES LEISURE LIMITED is an active company incorporated on 22 July 1999 with the registered office located in 53 Marloes Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THAMES LEISURE LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03811517

LTD Company

Age

26 Years

Incorporated 22 July 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

53 Marloes Road London , W8 6LA,

Timeline

2 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jul 99
Owner Exit
Jul 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

VINCENT, Emma

Active
53 Marloes RoadW8 6LA
Secretary
Appointed 13 Sept 2023

VINCENT, Jonathan Alexander Justin

Active
53 Marloes Road, LondonW8 6LA
Born May 1962
Director
Appointed 27 Sept 2007

BRITTON, Jaqueline Brenda

Resigned
Westfield, DowneBR6 7JJ
Secretary
Appointed 22 Jul 1999
Resigned 27 Sept 2007

JONES, Carwen

Resigned
55 Magdalen Road, St Leonards On SeaTN37 6EU
Secretary
Appointed 27 Sept 2007
Resigned 13 Sept 2023

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 22 Jul 1999
Resigned 22 Jul 1999

BRITTON, Jaqueline Brenda

Resigned
Westfield, DowneBR6 7JJ
Born January 1955
Director
Appointed 22 Jul 1999
Resigned 27 Sept 2007

BRITTON, Micheal

Resigned
Westfield, DowneBR6 7JJ
Born October 1943
Director
Appointed 22 Jul 1999
Resigned 27 Sept 2007

Persons with significant control

2

1 Active
1 Ceased
Marloes Road, LondonW8 6LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2024

Mr Jonathan Alexander Justin Vincent

Ceased
Marloes Road, LondonW8 6LA
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Jul 2024
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Miscellaneous
22 March 2013
MISCMISC
Change Account Reference Date Company
6 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Small
27 February 2012
AAAnnual Accounts
Legacy
13 December 2011
MG02MG02
Legacy
13 December 2011
MG02MG02
Legacy
13 December 2011
MG02MG02
Legacy
13 December 2011
MG02MG02
Legacy
13 December 2011
MG02MG02
Legacy
13 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Small
20 November 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Small
5 May 2009
AAAnnual Accounts
Legacy
7 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
19 November 2008
225Change of Accounting Reference Date
Legacy
8 August 2008
363sAnnual Return (shuttle)
Legacy
2 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Auditors Resignation Company
5 October 2007
AUDAUD
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
287Change of Registered Office
Legacy
5 October 2007
225Change of Accounting Reference Date
Legacy
5 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2004
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2001
AAAnnual Accounts
Legacy
5 October 2000
363aAnnual Return
Legacy
9 June 2000
225Change of Accounting Reference Date
Legacy
5 January 2000
225Change of Accounting Reference Date
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
9 December 1999
190a190a
Legacy
9 December 1999
353a353a
Legacy
9 December 1999
325325
Legacy
26 November 1999
88(2)R88(2)R
Legacy
2 August 1999
288bResignation of Director or Secretary
Incorporation Company
22 July 1999
NEWINCIncorporation