Background WavePink WaveYellow Wave

THAMES CRYOGENICS LIMITED (04712793)

THAMES CRYOGENICS LIMITED (04712793) is an active UK company. incorporated on 26 March 2003. with registered office in Didcot. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). THAMES CRYOGENICS LIMITED has been registered for 23 years. Current directors include EVANS, Mark, GOULD, Jason Lee.

Company Number
04712793
Status
active
Type
ltd
Incorporated
26 March 2003
Age
23 years
Address
Gooch Drive, Didcot, OX11 7PR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
EVANS, Mark, GOULD, Jason Lee
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES CRYOGENICS LIMITED

THAMES CRYOGENICS LIMITED is an active company incorporated on 26 March 2003 with the registered office located in Didcot. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). THAMES CRYOGENICS LIMITED was registered 23 years ago.(SIC: 25990)

Status

active

Active since 23 years ago

Company No

04712793

LTD Company

Age

23 Years

Incorporated 26 March 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

MC285 LIMITED
From: 26 March 2003To: 10 August 2005
Contact
Address

Gooch Drive Southmead Industrial Estate Didcot, OX11 7PR,

Timeline

20 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Loan Secured
Oct 13
Loan Secured
Sept 16
Loan Secured
Oct 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Oct 18
Loan Secured
Nov 18
Loan Secured
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Capital Reduction
Oct 19
Funding Round
Oct 19
Share Buyback
Dec 19
Owner Exit
Jan 20
Loan Cleared
Jul 21
Loan Cleared
Dec 21
Loan Secured
Jan 22
Capital Update
Jun 25
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

EVANS, Mark

Active
Bumble Barn Church Lane, DidcotOX11 0EZ
Born November 1961
Director
Appointed 29 Nov 2003

GOULD, Jason Lee

Active
13 Freeland Park, PooleBH16 6FA
Born December 1969
Director
Appointed 23 Oct 2019

BAGE, David Henry

Resigned
Beech Crescent, KidlingtonOX5 1DP
Secretary
Appointed 01 Sept 2008
Resigned 21 Oct 2009

COLL, Patrick William

Resigned
Lisburne Close, StockportSK2 5RW
Secretary
Appointed 17 Mar 2006
Resigned 01 Sept 2008

VANDORE, John Shepherd

Resigned
Hapgood House, AbingdonOX13 5JJ
Secretary
Appointed 28 Nov 2003
Resigned 17 Mar 2006

MORGAN COLE(NOMINEES)LIMITED

Resigned
Bradley Court, CardiffCF10 3DP
Corporate secretary
Appointed 19 Jun 2003
Resigned 28 Nov 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Mar 2003
Resigned 09 Jun 2003

BOYD, Peter Thomas Stanley

Resigned
Bollin Way, MacclesfieldSK10 4BX
Born September 1949
Director
Appointed 26 Jul 2005
Resigned 01 Jul 2008

O'BRIEN, Vincent Alfred

Resigned
Gooch Drive, DidcotOX11 7PR
Born January 1961
Director
Appointed 27 Jun 2019
Resigned 22 Oct 2019

VANDORE, John Shepherd

Resigned
Hapgood House, AbingdonOX13 5JJ
Born October 1952
Director
Appointed 19 Jun 2003
Resigned 17 Mar 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Mar 2003
Resigned 09 Jun 2003

Persons with significant control

3

2 Active
1 Ceased
13 Freeland Park Wareham Road, PooleBH16 6FA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jun 2019

Mr Mark Evans

Active
Gooch Drive, DidcotOX11 7PR
Born November 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Nov 2016
Richmond Road, SolihullB92 7RY

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 Oct 2019
Fundings
Financials
Latest Activities

Filing History

107

Capital Statement Capital Company With Date Currency Figure
3 June 2025
SH19Statement of Capital
Legacy
2 June 2025
SH20SH20
Legacy
2 June 2025
CAP-SSCAP-SS
Resolution
29 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 March 2025
RP04CS01RP04CS01
Accounts With Accounts Type Small
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2024
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
4 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 February 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 December 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 December 2019
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
1 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
1 November 2019
SH06Cancellation of Shares
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Resolution
5 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Small
26 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Gazette Filings Brought Up To Date
27 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Gazette Notice Compulsary
23 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
26 February 2013
AAAnnual Accounts
Miscellaneous
3 August 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Termination Secretary Company With Name
15 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
22 February 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
28 March 2009
AAAnnual Accounts
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Small
2 April 2008
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2007
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2006
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 October 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Legacy
30 April 2004
88(3)88(3)
Legacy
30 April 2004
88(3)88(3)
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
287Change of Registered Office
Legacy
25 March 2004
88(2)R88(2)R
Legacy
25 March 2004
88(2)R88(2)R
Legacy
25 March 2004
9797
Legacy
25 March 2004
123Notice of Increase in Nominal Capital
Resolution
25 March 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Legacy
20 March 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
287Change of Registered Office
Legacy
4 July 2003
288bResignation of Director or Secretary
Incorporation Company
26 March 2003
NEWINCIncorporation