Background WavePink WaveYellow Wave

THANET AND EAST KENT CHAMBER LTD. (04518138)

THANET AND EAST KENT CHAMBER LTD. (04518138) is an active UK company. incorporated on 23 August 2002. with registered office in Sandwich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THANET AND EAST KENT CHAMBER LTD. has been registered for 23 years. Current directors include DUNHAM, Warren Patrick, FOLEY, David Nigel Reeve, NARRAWAY, Alastair David Barry and 1 others.

Company Number
04518138
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 August 2002
Age
23 years
Address
Innovation House, Innovation Way, Sandwich, CT13 9FF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNHAM, Warren Patrick, FOLEY, David Nigel Reeve, NARRAWAY, Alastair David Barry, PRINCE, Robert John Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THANET AND EAST KENT CHAMBER LTD.

THANET AND EAST KENT CHAMBER LTD. is an active company incorporated on 23 August 2002 with the registered office located in Sandwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THANET AND EAST KENT CHAMBER LTD. was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04518138

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 23 August 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Innovation House, Innovation Way Discovery Park Sandwich, CT13 9FF,

Previous Addresses

Kent Innovation Centre Millennium Way Broadstairs Kent CT10 2QQ United Kingdom
From: 12 November 2012To: 26 September 2014
Kent Innovation Centre Millenium Way Broadstairs Kent CT10 2QQ
From: 23 August 2002To: 12 November 2012
Timeline

19 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Nov 11
Director Left
Nov 12
Director Joined
Nov 15
Director Joined
May 16
Director Left
Dec 18
Director Left
Jan 21
Director Left
Feb 21
Director Joined
May 21
Director Joined
Jun 22
Director Joined
Jan 23
Director Left
Jul 23
Director Left
Jun 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

DUNHAM, Warren Patrick

Active
Innovation Way, SandwichCT13 9FF
Born October 1968
Director
Appointed 23 Jun 2022

FOLEY, David Nigel Reeve

Active
Innovation Way, SandwichCT13 9FF
Born November 1952
Director
Appointed 29 Apr 2016

NARRAWAY, Alastair David Barry

Active
Goodwin Park, SandwichCT13 9LN
Born October 1963
Director
Appointed 13 Jan 2010

PRINCE, Robert John Charles

Active
Innovation Way, SandwichCT13 9FF
Born January 1969
Director
Appointed 10 May 2021

JOYCE, Trevor Ronald

Resigned
95 Island Road, CanterburyCT3 4DE
Secretary
Appointed 22 Jul 2003
Resigned 21 Jul 2005

MINTER, Ian Beverley

Resigned
30 Sea View Road, BroadstairsCT10 1BX
Secretary
Appointed 22 Aug 2005
Resigned 30 Sept 2011

PELLATT, Annie Teresa

Resigned
Ifield House, FolkestoneCT18 8EY
Secretary
Appointed 23 Aug 2002
Resigned 28 Aug 2002

WELLS, Lorna

Resigned
103 Victoria Avenue, BroadstairsCT10 3JA
Secretary
Appointed 28 Aug 2002
Resigned 30 Aug 2003

BAKER, Andrew David James

Resigned
Preston Hill, CanterburyCT3 1DB
Born August 1971
Director
Appointed 22 Jul 2003
Resigned 18 Nov 2009

BLACKLER, Elizabeth

Resigned
3 Cedar Close, BirchingtonCT7 9DX
Born April 1958
Director
Appointed 21 Jul 2005
Resigned 01 Sept 2006

BROWNE, John Robert Kennedy

Resigned
3 Edmanson Avenue, MargateCT9 5EW
Born July 1949
Director
Appointed 22 Jul 2003
Resigned 11 Feb 2008

CAMPBELL, Mary Katherine

Resigned
7 Prospect Place, St Nicholas At WadeCT7 0QG
Born January 1951
Director
Appointed 22 Jul 2004
Resigned 18 Dec 2018

CARTER, Lynda

Resigned
17 Vicarage Place, MargateCT9 1LQ
Born March 1963
Director
Appointed 22 Jul 2003
Resigned 16 Jan 2007

ENDERSBY, Grant Douglas

Resigned
3 Norton Drive, MinsterCT12 4BS
Born May 1958
Director
Appointed 28 Aug 2002
Resigned 21 Jul 2004

FREELAND, Adam Lee

Resigned
Ramsgate Road, RichboroughCT13 9QL
Born July 1976
Director
Appointed 01 Feb 2010
Resigned 01 Nov 2012

GOULD, Charles George

Resigned
The Barn 80 Westbrook Avenue, MargateCT9 5HD
Born November 1940
Director
Appointed 28 Aug 2002
Resigned 21 Jul 2005

HOBBS, Peter Smith

Resigned
The Street, Worth In DealCT14 OD9
Born August 1947
Director
Appointed 11 Feb 2008
Resigned 20 Nov 2009

HURDMAN, Mark John

Resigned
65 Percy Avenue, BroadstairsCT10 3LB
Born June 1977
Director
Appointed 22 Jul 2004
Resigned 19 Jan 2007

JAIN, Someshwar Dutt

Resigned
Primrose Way, WhitstableCT5 3QN
Born June 1952
Director
Appointed 09 Nov 2009
Resigned 30 May 2024

JOHNS, Gareth

Resigned
25 Fitzmary Avenue, MargateCT9 5EL
Born June 1968
Director
Appointed 21 Jul 2005
Resigned 18 Dec 2006

JOHNSON, Ray Douglas

Resigned
18 Cliff Road, FolkestoneCT20 2JD
Born April 1964
Director
Appointed 11 Feb 2008
Resigned 20 Nov 2009

JOYCE, Trevor Ronald

Resigned
95 Island Road, CanterburyCT3 4DE
Born May 1952
Director
Appointed 22 Jul 2003
Resigned 21 Jul 2005

KLOPROGGE, Eddy, Dr

Resigned
17 Teynham Close, MargateCT9 3JW
Born December 1951
Director
Appointed 21 Jul 2005
Resigned 09 Dec 2005

MARTIN, Dean

Resigned
5 Saint James Terrace, MargateCT7 9BE
Born September 1970
Director
Appointed 22 Jul 2003
Resigned 12 Apr 2005

MINTER, Ian Beverley

Resigned
30 Sea View Road, BroadstairsCT10 1BX
Born January 1952
Director
Appointed 22 Jul 2003
Resigned 30 Sept 2011

MOSES, William Trevor, Dr

Resigned
Winterbourne Cottage, FavershamME13 0SG
Born March 1951
Director
Appointed 22 Jul 2003
Resigned 15 Sept 2020

ORRIN, Lynn

Resigned
Innovation Way, SandwichCT13 9FF
Born December 1963
Director
Appointed 12 Jan 2023
Resigned 13 Jul 2023

PELLATT, James Michael

Resigned
Ifield House, FolkestoneCT18 8EY
Born August 1945
Director
Appointed 23 Aug 2002
Resigned 28 Aug 2002

SCOTT, Timothy

Resigned
17 Camden Road, BroadstairsCT10 3DR
Born October 1965
Director
Appointed 22 Jul 2004
Resigned 13 Mar 2008

SOLIMAN, Laraine

Resigned
Innovation Way, SandwichCT13 9FF
Born March 1948
Director
Appointed 06 Nov 2015
Resigned 11 Sept 2020

SPRAY, Mark

Resigned
151 Beacon Road, BroadstairsCT10 3DQ
Born April 1970
Director
Appointed 22 Jul 2004
Resigned 20 Oct 2005

WARRILOW, Andrew William

Resigned
Cliff Tops 23 Royal Esplanade, MargateCT9 5DX
Born October 1968
Director
Appointed 15 Mar 2006
Resigned 16 Jan 2007

WILKINSON, Gregory

Resigned
16 Canute Road, BirchingtonCT7 9QJ
Born October 1954
Director
Appointed 22 Jul 2003
Resigned 21 Jul 2005

YOUNG, Charlotte Josephine

Resigned
Holly Tree Cottage, AshCT3 2HT
Born October 1974
Director
Appointed 22 Jul 2003
Resigned 10 Jan 2006
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
26 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Move Registers To Sail Company
23 November 2011
AD03Change of Location of Company Records
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Change Sail Address Company
23 November 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
288cChange of Particulars
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
288cChange of Particulars
Legacy
8 May 2009
288cChange of Particulars
Gazette Notice Compulsary
24 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2008
AAAnnual Accounts
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2007
AAAnnual Accounts
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2006
AAAnnual Accounts
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 May 2005
AAAnnual Accounts
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2004
AAAnnual Accounts
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Incorporation Company
23 August 2002
NEWINCIncorporation