Background WavePink WaveYellow Wave

THAMESWEY SUSTAINABLE COMMUNITIES LIMITED (03835131)

THAMESWEY SUSTAINABLE COMMUNITIES LIMITED (03835131) is an active UK company. incorporated on 2 September 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. THAMESWEY SUSTAINABLE COMMUNITIES LIMITED has been registered for 26 years. Current directors include COLLINS, Simon Antony Cooper, DICKINSON, Stephen John, PINTO, Andrew Dominic and 1 others.

Company Number
03835131
Status
active
Type
ltd
Incorporated
2 September 1999
Age
26 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COLLINS, Simon Antony Cooper, DICKINSON, Stephen John, PINTO, Andrew Dominic, WILLS, Simon Marc
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMESWEY SUSTAINABLE COMMUNITIES LIMITED

THAMESWEY SUSTAINABLE COMMUNITIES LIMITED is an active company incorporated on 2 September 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. THAMESWEY SUSTAINABLE COMMUNITIES LIMITED was registered 26 years ago.(SIC: 70229, 82990)

Status

active

Active since 26 years ago

Company No

03835131

LTD Company

Age

26 Years

Incorporated 2 September 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

ENERGY CENTRE FOR SUSTAINABLE COMMUNITIES LIMITED
From: 21 June 2007To: 22 March 2013
ENERGY CONSERVATION TRADING COMPANY LIMITED
From: 2 September 1999To: 21 June 2007
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

The St Botolph Building 138 Houndsditch London EC3A 7AR
From: 19 August 2011To: 30 September 2024
51 Eastcheap London EC3M 1JP
From: 2 September 1999To: 19 August 2011
Timeline

44 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Funding Round
Sept 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jul 15
Director Joined
Oct 15
Director Left
May 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Apr 21
Director Joined
May 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Dec 21
Director Left
May 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
May 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Feb 26
1
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

ELEMENTAL COMPANY SECRETARY LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 05 Nov 2024

COLLINS, Simon Antony Cooper

Active
Old Gloucester Street, LondonWC1N 3AX
Born September 1963
Director
Appointed 18 Sept 2025

DICKINSON, Stephen John

Active
Old Gloucester Street, LondonWC1N 3AX
Born February 1970
Director
Appointed 04 Feb 2026

PINTO, Andrew Dominic

Active
Old Gloucester Street, LondonWC1N 3AX
Born June 1968
Director
Appointed 18 Sept 2025

WILLS, Simon Marc

Active
Old Gloucester Street, LondonWC1N 3AX
Born August 1967
Director
Appointed 15 Jul 2024

THORP, John Peter

Resigned
Gale Drive, LightwaterGU18 5TX
Secretary
Appointed 02 Sept 1999
Resigned 15 Jun 2007

CLYDE SECRETARIES LIMITED

Resigned
Houndsditch, LondonEC3A 7AR
Corporate secretary
Appointed 15 Jun 2007
Resigned 24 Jan 2024

AZAD, Ayesha

Resigned
138 Houndsditch, LondonEC3A 7AR
Born April 1972
Director
Appointed 31 Jul 2018
Resigned 14 Jul 2022

BROWN, Chyrel Ann

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born July 1974
Director
Appointed 14 Oct 2024
Resigned 08 Jul 2025

BRYANT, Peter Nigel

Resigned
Cumberland Road, CamberleyGU15 1SF
Born September 1956
Director
Appointed 08 Sept 2015
Resigned 30 Jun 2021

COLLETT, Alan Pascoe

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1951
Director
Appointed 02 Jul 2024
Resigned 30 Nov 2024

DICKINSON, Stephen John

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born February 1970
Director
Appointed 02 Jul 2024
Resigned 15 Jul 2025

FISHER, Julie Anne

Resigned
Gloucester Square, WokingGU21 6YL
Born November 1968
Director
Appointed 15 Sept 2022
Resigned 04 Jul 2023

FRAMALICCO, Giorgio Carlo

Resigned
Gloucester Square, WokingGU21 6YL
Born September 1973
Director
Appointed 29 Jul 2021
Resigned 01 Apr 2023

GRIMSHARE, Paul John

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born May 1974
Director
Appointed 01 May 2021
Resigned 30 Apr 2025

HARLOW, Deborah

Resigned
Gloucester Square, WokingGU21 6YL
Born June 1959
Director
Appointed 29 Jul 2021
Resigned 14 Jul 2022

HARRISON, Alan

Resigned
37 Wexfenne Gardens, WokingGU22 8TX
Born September 1958
Director
Appointed 15 Jun 2007
Resigned 30 Sept 2008

HAY, Nigel Alistair

Resigned
53 Hampton Road, TeddingtonTW11 0LA
Born August 1946
Director
Appointed 15 Jan 2002
Resigned 21 Oct 2002

HOWARD, Katherine

Resigned
2 Kipling House, LondonWC2N 6NE
Born April 1946
Director
Appointed 17 May 2004
Resigned 30 Mar 2007

HUNWICKS, Beryl Ann

Resigned
Floor, WokingGU21 6GA
Born January 1946
Director
Appointed 03 Feb 2012
Resigned 16 May 2019

KINGSBURY, Robert John, Councillor

Resigned
Shirley Place, WokingGU21 2PL
Born June 1936
Director
Appointed 03 Feb 2012
Resigned 07 May 2018

MAUNDERS, Barry Martin, Dr

Resigned
Houndsditch, LondonEC3A 7AR
Born July 1956
Director
Appointed 03 Feb 2012
Resigned 31 Dec 2021

MCMANUS, Geoffrey David

Resigned
Gloucester Square, WokingGU21 6YL
Born February 1964
Director
Appointed 29 Jul 2021
Resigned 20 May 2022

MORGAN, Raymond Nigel

Resigned
5 Percheron Drive, WokingGU21 2QY
Born February 1953
Director
Appointed 15 Jun 2007
Resigned 03 Feb 2012

PRICE, Terry

Resigned
Gloucester Square, WokingGU21 6YL
Born April 1954
Director
Appointed 30 Apr 2023
Resigned 22 Dec 2023

ROLT, Mark

Resigned
Wellington Avenue, FleetGU51 3BJ
Born October 1970
Director
Appointed 15 Jun 2007
Resigned 03 Feb 2012

SPINKS, Douglas James

Resigned
Gloucester Square, WokingGU21 6YL
Born March 1955
Director
Appointed 15 Jun 2007
Resigned 31 Mar 2021

TAYLOR, Colin Gordon

Resigned
Gloucester Square, WokingGU21 6YL
Born October 1960
Director
Appointed 05 Jul 2023
Resigned 11 Sept 2025

THORP, John Peter

Resigned
Gale Drive, LightwaterGU18 5TX
Born June 1953
Director
Appointed 02 Sept 1999
Resigned 30 Jun 2015

WALTHER, Adam Karl

Resigned
Gloucester Square, WokingGU21 6YL
Born June 1984
Director
Appointed 01 Apr 2023
Resigned 31 Jul 2024

WARDLAW, James Christian

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born July 1963
Director
Appointed 02 Jul 2024
Resigned 30 Nov 2024

WINNING, Shena Janette

Resigned
Wingate Farm North Elham, CanterburyCT4 6NW
Born November 1953
Director
Appointed 24 May 2007
Resigned 15 Jun 2007

WOOLLASTON, Alan Keith

Resigned
26 Augustus Close, St AlbansAL3 4JH
Born February 1932
Director
Appointed 02 Sept 1999
Resigned 30 Mar 2007

Persons with significant control

1

Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 September 2025
AP04Appointment of Corporate Secretary
Legacy
3 September 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Change To A Person With Significant Control
16 May 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
11 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Resolution
19 May 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
24 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Certificate Change Of Name Company
22 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 March 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Statement Of Companys Objects
16 March 2011
CC04CC04
Resolution
16 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Capital Allotment Shares
29 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288cChange of Particulars
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
88(2)R88(2)R
Legacy
30 July 2007
225Change of Accounting Reference Date
Legacy
30 July 2007
287Change of Registered Office
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Resolution
29 June 2007
RESOLUTIONSResolutions
Legacy
22 June 2007
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
21 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2005
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2001
AAAnnual Accounts
Legacy
18 October 2000
395Particulars of Mortgage or Charge
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
28 October 1999
287Change of Registered Office
Legacy
28 September 1999
225Change of Accounting Reference Date
Incorporation Company
2 September 1999
NEWINCIncorporation