Background WavePink WaveYellow Wave

THAMES TRAVEL (WALLINGFORD) LIMITED (04184436)

THAMES TRAVEL (WALLINGFORD) LIMITED (04184436) is an active UK company. incorporated on 21 March 2001. with registered office in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). THAMES TRAVEL (WALLINGFORD) LIMITED has been registered for 25 years. Current directors include BUTLER, Neil David, DE SOUSA, Glenn Francisco Estevao, DEAN, Martin Richard and 3 others.

Company Number
04184436
Status
active
Type
ltd
Incorporated
21 March 2001
Age
25 years
Address
Second Floor 55 Degrees North, Newcastle Upon Tyne, NE1 6BL
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BUTLER, Neil David, DE SOUSA, Glenn Francisco Estevao, DEAN, Martin Richard, LARGE, Thomas, MARION, Luke Carl, RITCHIE, Shaun William
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES TRAVEL (WALLINGFORD) LIMITED

THAMES TRAVEL (WALLINGFORD) LIMITED is an active company incorporated on 21 March 2001 with the registered office located in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). THAMES TRAVEL (WALLINGFORD) LIMITED was registered 25 years ago.(SIC: 49319)

Status

active

Active since 25 years ago

Company No

04184436

LTD Company

Age

25 Years

Incorporated 21 March 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 17 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Second Floor 55 Degrees North Pilgrim Street Newcastle Upon Tyne, NE1 6BL,

Previous Addresses

3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE United Kingdom
From: 20 October 2022To: 4 August 2025
C/O the Go-Ahead Group Plc 3rd Floor 41-51 Grey St Newcastle upon Tyne NE1 6EE
From: 13 June 2011To: 20 October 2022
Wyndham House Lester Way Wallingford Oxfordshire OX10 9TD
From: 21 March 2001To: 13 June 2011
Timeline

35 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 12
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Dec 12
Loan Cleared
Nov 13
Director Left
Nov 14
Director Left
Dec 15
Director Joined
Mar 16
Director Left
Nov 18
Director Joined
May 19
Director Joined
Jun 19
Director Left
Nov 19
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Jul 23
Loan Secured
Jul 23
Director Left
Aug 24
Director Joined
Jan 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

FERGUSON, Carolyn

Active
55 Degrees North, Newcastle Upon TyneNE1 6BL
Secretary
Appointed 25 May 2011

BUTLER, Neil David

Active
Watlington Road, OxfordOX4 6GA
Born March 1989
Director
Appointed 26 Jun 2023

DE SOUSA, Glenn Francisco Estevao

Active
Watlington Road, OxfordOX4 6GA
Born April 1999
Director
Appointed 01 Jan 2026

DEAN, Martin Richard

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1963
Director
Appointed 10 Jun 2022

LARGE, Thomas

Active
Watlington Road, OxfordOX4 6GA
Born July 1985
Director
Appointed 03 Jan 2025

MARION, Luke Carl

Active
Cowley House, OxfordOX4 6GA
Born November 1980
Director
Appointed 10 Dec 2012

RITCHIE, Shaun William

Active
Watlington Road, OxfordOX4 6GA
Born March 1979
Director
Appointed 01 Jan 2026

HIGGS, Joanna

Resigned
Floor, Newcastle Upon TyneNE1 6EE
Secretary
Appointed 01 Apr 2010
Resigned 25 May 2011

SPRESSER, Robert Frederick

Resigned
67 Jeanfield Road, PerthPH1 1PB
Secretary
Appointed 21 Mar 2001
Resigned 31 May 2006

WRIGHT, John Edmund

Resigned
Wyndham House, WallingfordOX10 9TD
Secretary
Appointed 31 May 2006
Resigned 31 Mar 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Mar 2001
Resigned 21 Mar 2001

BOYD, Gordon Alexander

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born February 1960
Director
Appointed 28 Sept 2021
Resigned 28 Mar 2022

BRIAN, Elodie Marie Francoise

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1979
Director
Appointed 05 Jun 2019
Resigned 27 Sept 2021

BROWN, David Allen

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born December 1960
Director
Appointed 25 May 2011
Resigned 05 Nov 2021

BUTCHER, Simon Patrick

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1967
Director
Appointed 14 Mar 2016
Resigned 30 Nov 2018

DOWN, Keith

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born January 1965
Director
Appointed 25 May 2011
Resigned 06 Dec 2015

FOWWEATHER, Helen

Resigned
Watlington Road, OxfordOX4 6GA
Born November 1963
Director
Appointed 21 Jul 2011
Resigned 24 Sept 2012

HENNIGAN, Paul

Resigned
Cowley House, OxfordOX4 6GA
Born December 1979
Director
Appointed 01 Apr 2019
Resigned 13 Aug 2024

KIRK, Philip William

Resigned
Cowley House, OxfordOX4 6GA
Born January 1962
Director
Appointed 25 May 2011
Resigned 31 Oct 2014

PARSONS, Eamon John

Resigned
57 Broomfield Road, ReadingRG30 6AJ
Born September 1958
Director
Appointed 21 Mar 2001
Resigned 25 Apr 2003

SCHREYER, Christian

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born January 1968
Director
Appointed 05 Nov 2021
Resigned 10 Jun 2022

SOUTHALL, Philip Richard

Resigned
Cowley House, OxfordOX4 6GA
Born July 1976
Director
Appointed 01 Jul 2012
Resigned 16 Nov 2022

WEEKS, Louisa Marie

Resigned
Watlington Road, OxfordOX4 6GA
Born February 1972
Director
Appointed 21 Jul 2011
Resigned 31 Jul 2012

WOOD, Barbara Ann

Resigned
Floor, Newcastle Upon TyneNE1 6EE
Born January 1958
Director
Appointed 01 Apr 2006
Resigned 25 May 2011

WOODHOUSE, Raymond

Resigned
Cowley House, OxfordOX4 6GA
Born January 1953
Director
Appointed 21 Jul 2011
Resigned 28 Nov 2019

WRIGHT, John Edmund

Resigned
Floor, Newcastle Upon TyneNE1 6EE
Born June 1948
Director
Appointed 21 Mar 2001
Resigned 25 May 2011

Persons with significant control

1

55 Degrees North, Newcastle Upon TyneNE1 6BL

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

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
6 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Memorandum Articles
3 August 2023
MAMA
Resolution
3 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Legacy
22 June 2023
PARENT_ACCPARENT_ACC
Legacy
24 May 2023
AGREEMENT2AGREEMENT2
Legacy
23 May 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
27 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Legacy
23 March 2022
PARENT_ACCPARENT_ACC
Legacy
23 March 2022
GUARANTEE2GUARANTEE2
Legacy
23 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Auditors Resignation Company
2 October 2016
AUDAUD
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Person Secretary Company With Change Date
13 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Auditors Resignation Company
3 December 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Resolution
17 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Small
17 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
16 August 2006
225Change of Accounting Reference Date
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
363aAnnual Return
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
21 November 2005
363aAnnual Return
Legacy
16 November 2005
288cChange of Particulars
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 2005
AAAnnual Accounts
Legacy
22 December 2004
169169
Resolution
2 December 2004
RESOLUTIONSResolutions
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2003
AAAnnual Accounts
Legacy
29 May 2003
363aAnnual Return
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
287Change of Registered Office
Legacy
16 November 2002
395Particulars of Mortgage or Charge
Legacy
17 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 October 2002
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Legacy
2 July 2001
88(2)R88(2)R
Legacy
23 March 2001
288bResignation of Director or Secretary
Incorporation Company
21 March 2001
NEWINCIncorporation