Background WavePink WaveYellow Wave

THAMES GATEWAY AIRPORT LIMITED (05022155)

THAMES GATEWAY AIRPORT LIMITED (05022155) is an active UK company. incorporated on 21 January 2004. with registered office in Southend-On-Sea. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THAMES GATEWAY AIRPORT LIMITED has been registered for 22 years. Current directors include DE RUN, Hamish, GARTON, Christopher Charles, HOSKINS, Richard and 1 others.

Company Number
05022155
Status
active
Type
ltd
Incorporated
21 January 2004
Age
22 years
Address
London Southend Airport, Southend-On-Sea, SS2 6YF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DE RUN, Hamish, GARTON, Christopher Charles, HOSKINS, Richard, LYNN, Catherine Susan, Ms.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES GATEWAY AIRPORT LIMITED

THAMES GATEWAY AIRPORT LIMITED is an active company incorporated on 21 January 2004 with the registered office located in Southend-On-Sea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THAMES GATEWAY AIRPORT LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05022155

LTD Company

Age

22 Years

Incorporated 21 January 2004

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 14 October 2025 (5 months ago)
Period: 1 March 2024 - 31 December 2024(11 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 21 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

London Southend Airport Southend-On-Sea, SS2 6YF,

Previous Addresses

Third Floor 15 Stratford Place London W1C 1BE England
From: 25 October 2017To: 26 April 2024
22 Soho Square London W1D 4NS
From: 7 May 2014To: 25 October 2017
Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ
From: 16 May 2013To: 7 May 2014
Unit 10 Stretton Green Distribution Park Longford Way Warrington Cheshire WA4 4TZ
From: 21 January 2004To: 16 May 2013
Timeline

30 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
May 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jun 18
Director Left
Dec 18
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
Jul 20
Director Joined
Mar 21
Director Left
May 21
Loan Secured
Aug 21
Loan Cleared
Sept 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jul 23
Director Left
Apr 24
Loan Secured
May 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Apr 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

DE RUN, Hamish

Active
Southend-On-SeaSS2 6YF
Born November 1976
Director
Appointed 05 Aug 2024

GARTON, Christopher Charles

Active
Southend-On-SeaSS2 6YF
Born March 1961
Director
Appointed 05 Aug 2024

HOSKINS, Richard

Active
Pennsylvania Ave Nw, Washington Dc 20004
Born May 1967
Director
Appointed 05 Aug 2024

LYNN, Catherine Susan, Ms.

Active
Southend-On-SeaSS2 6YF
Born April 1964
Director
Appointed 05 Aug 2024

BUTCHER, Richard Edward Charles

Resigned
Soho Square, LondonW1D 4NS
Secretary
Appointed 20 Apr 2011
Resigned 06 Jun 2016

BUTLER, Richard Edward Charles

Resigned
Nook Lane Close, CarlisleCA5 7JA
Secretary
Appointed 05 Dec 2008
Resigned 02 Mar 2009

HOWARTH, Trevor

Resigned
Brantwood, ChorleyPR6 7DH
Secretary
Appointed 02 Mar 2009
Resigned 20 Apr 2011

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 21 Jan 2004
Resigned 05 Dec 2008

BRADY, Warwick

Resigned
15 Stratford Place, LondonW1C 1BE
Born December 1964
Director
Appointed 13 Nov 2017
Resigned 30 Apr 2021

DILWORTH, Nicholas Anthony

Resigned
15 Stratford Place, LondonW1C 1BE
Born April 1973
Director
Appointed 08 Mar 2021
Resigned 10 Apr 2024

GIRDWOOD, Lewis Ian

Resigned
15 Stratford Place, LondonW1C 1BE
Born July 1967
Director
Appointed 20 Mar 2020
Resigned 24 Jul 2023

GREWOCK, Philip David

Resigned
London Southend Airport, Southend-On-SeaSS2 6YF
Born July 1984
Director
Appointed 12 Sept 2022
Resigned 05 Aug 2024

HORNE, Jonathan Ashley

Resigned
15 Stratford Place, LondonW1C 1BE
Born June 1957
Director
Appointed 06 Jun 2016
Resigned 01 Aug 2018

JACKSON, Ricky Martyn

Resigned
15 Stratford Place, LondonW1C 1BE
Born May 1969
Director
Appointed 06 Jun 2016
Resigned 27 Mar 2020

JONES, Glyn

Resigned
15 Stratford Place, LondonW1C 1BE
Born August 1958
Director
Appointed 06 Jun 2016
Resigned 27 Mar 2020

QUNASH, Lubna

Resigned
St. James's Market, LondonSW1Y 4AH
Born November 1979
Director
Appointed 05 Aug 2024
Resigned 07 Apr 2025

STOBART, William

Resigned
Langford Way, WarringtonWA4 4TQ
Born November 1961
Director
Appointed 05 Dec 2008
Resigned 10 Apr 2014

TINKLER, William Andrew

Resigned
15 Stratford Place, LondonW1C 1BE
Born July 1963
Director
Appointed 05 Dec 2008
Resigned 14 Jun 2018

UPTON, John Andrew

Resigned
London Southend Airport, Southend-On-SeaSS2 6YF
Born March 1974
Director
Appointed 12 Sept 2022
Resigned 05 Aug 2024

WALTERS, Andrew Richard

Resigned
Well House Farm, HookRG29 1TL
Born March 1946
Director
Appointed 17 Feb 2004
Resigned 05 Dec 2008

WHAWELL, Benjamin Mark

Resigned
15 Stratford Place, LondonW1C 1BE
Born October 1972
Director
Appointed 05 Dec 2008
Resigned 13 Nov 2017

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 21 Jan 2004
Resigned 17 Feb 2004

Persons with significant control

1

London Southend Airport, Southend-On-SeaSS2 6YF

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

119

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 October 2024
AA01Change of Accounting Reference Date
Resolution
9 August 2024
RESOLUTIONSResolutions
Memorandum Articles
9 August 2024
MAMA
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Change To A Person With Significant Control
25 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
18 February 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Miscellaneous
27 October 2014
MISCMISC
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
4 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Sail Address Company With Old Address
11 January 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
26 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Dormant
20 July 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
288cChange of Particulars
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
225Change of Accounting Reference Date
Legacy
18 December 2008
287Change of Registered Office
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 February 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Resolution
5 September 2005
RESOLUTIONSResolutions
Resolution
5 September 2005
RESOLUTIONSResolutions
Resolution
5 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Legacy
28 January 2005
363aAnnual Return
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
225Change of Accounting Reference Date
Incorporation Company
21 January 2004
NEWINCIncorporation