Background WavePink WaveYellow Wave

THERMOPLAY (UK) LTD (04148764)

THERMOPLAY (UK) LTD (04148764) is an active UK company. incorporated on 26 January 2001. with registered office in Southend-On-Sea. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). THERMOPLAY (UK) LTD has been registered for 25 years. Current directors include MCNEILLY, Douglas William, ULERY, Jason Todd.

Company Number
04148764
Status
active
Type
ltd
Incorporated
26 January 2001
Age
25 years
Address
457 Southchurch Road, Southend-On-Sea, SS1 2PH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
MCNEILLY, Douglas William, ULERY, Jason Todd
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMOPLAY (UK) LTD

THERMOPLAY (UK) LTD is an active company incorporated on 26 January 2001 with the registered office located in Southend-On-Sea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). THERMOPLAY (UK) LTD was registered 25 years ago.(SIC: 46140)

Status

active

Active since 25 years ago

Company No

04148764

LTD Company

Age

25 Years

Incorporated 26 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 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

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

457 Southchurch Road Southend-On-Sea, SS1 2PH,

Previous Addresses

Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ
From: 26 January 2001To: 28 September 2011
Timeline

10 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Director Left
May 10
Director Left
Mar 11
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
New Owner
Mar 18
Director Joined
Sept 19
Director Left
Mar 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MCNEILLY, Douglas William

Active
Grosvenor Business Centre, EveshamWR11 1GS
Born July 1964
Director
Appointed 24 Jun 2019

ULERY, Jason Todd

Active
Centennial Drive, PeabodyMA01960
Born March 1975
Director
Appointed 07 Aug 2015

SCALES, James Douglas

Resigned
3a Branksome Close, Stanford Le HopeSS17 8BA
Secretary
Appointed 01 Mar 2001
Resigned 11 May 2010

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 26 Jan 2001
Resigned 31 Jan 2001

BERTONE, Roberto

Resigned
Regione Trucco, Montalto Dora10016
Born June 1969
Director
Appointed 07 Aug 2015
Resigned 13 Mar 2024

BIASI, Sergio

Resigned
Via Della Magra 100/F, 10156 Torino
Born June 1950
Director
Appointed 01 Mar 2001
Resigned 12 Feb 2011

ENRIETTI, Giovanni

Resigned
Via San Rocco, Quincinetto
Born July 1973
Director
Appointed 01 Mar 2001
Resigned 07 Aug 2015

ENRIETTI, Roberto

Resigned
Via Caduti Del Lavoro, 11026 Pont Saint Martin (Ao)
Born February 1963
Director
Appointed 01 Mar 2001
Resigned 07 Aug 2015

SCALES, James Douglas

Resigned
3a Branksome Close, Stanford Le HopeSS17 8BA
Born June 1950
Director
Appointed 21 Feb 2001
Resigned 11 May 2010

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 26 Jan 2001
Resigned 31 Jan 2001

Persons with significant control

1

Mr Roberto Bertone

Active
Regione Trucco, Montalto Dora10016
Born June 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Accounts With Accounts Type Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Accounts With Accounts Type Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 September 2011
AAAnnual Accounts
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Resolution
5 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Secretary Company With Name
28 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Small
26 September 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Small
14 November 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Small
18 March 2005
AAAnnual Accounts
Legacy
4 February 2005
363aAnnual Return
Accounts With Accounts Type Small
25 May 2004
AAAnnual Accounts
Legacy
19 January 2004
288cChange of Particulars
Legacy
19 January 2004
288cChange of Particulars
Legacy
19 January 2004
363aAnnual Return
Accounts With Accounts Type Small
12 June 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
287Change of Registered Office
Miscellaneous
28 October 2002
MISCMISC
Miscellaneous
28 October 2002
MISCMISC
Accounts With Accounts Type Small
9 May 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
5 April 2001
88(2)R88(2)R
Legacy
5 April 2001
123Notice of Increase in Nominal Capital
Resolution
5 April 2001
RESOLUTIONSResolutions
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
225Change of Accounting Reference Date
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Incorporation Company
26 January 2001
NEWINCIncorporation