Background WavePink WaveYellow Wave

THAMESWEY CENTRAL MILTON KEYNES LIMITED (05277300)

THAMESWEY CENTRAL MILTON KEYNES LIMITED (05277300) is an active UK company. incorporated on 3 November 2004. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 2 other business activities. THAMESWEY CENTRAL MILTON KEYNES LIMITED has been registered for 21 years. Current directors include DICKINSON, Stephen John, PINTO, Andrew Dominic, WILLS, Simon Marc.

Company Number
05277300
Status
active
Type
ltd
Incorporated
3 November 2004
Age
21 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DICKINSON, Stephen John, PINTO, Andrew Dominic, WILLS, Simon Marc
SIC Codes
35110, 35130, 35300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMESWEY CENTRAL MILTON KEYNES LIMITED

THAMESWEY CENTRAL MILTON KEYNES LIMITED is an active company incorporated on 3 November 2004 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 2 other business activities. THAMESWEY CENTRAL MILTON KEYNES LIMITED was registered 21 years ago.(SIC: 35110, 35130, 35300)

Status

active

Active since 21 years ago

Company No

05277300

LTD Company

Age

21 Years

Incorporated 3 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

THAMESWEY EXERGI LIMITED
From: 11 December 2004To: 21 December 2005
THAMESWEY SUSTAINABLE ENERGY LIMITED
From: 30 November 2004To: 11 December 2004
THAMESWAY SUSTAINABLE ENERGY LIMITED
From: 29 November 2004To: 30 November 2004
MINMAR (688) LIMITED
From: 3 November 2004To: 29 November 2004
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

The St Botolph Building 138 Houndsditch London EC3A 7AR
From: 19 August 2011To: 30 September 2024
51 Eastcheap London EC3M 1JP
From: 3 November 2004To: 19 August 2011
Timeline

50 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 14
Director Joined
May 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Oct 15
Director Left
May 18
Director Joined
Jul 19
Director Left
Apr 21
Director Joined
May 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Dec 21
Director Left
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Aug 23
Director Left
Jan 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
May 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Feb 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

ELEMENTAL COMPANY SECRETARY LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 05 Nov 2024

DICKINSON, Stephen John

Active
Old Gloucester Street, LondonWC1N 3AX
Born February 1970
Director
Appointed 04 Feb 2026

PINTO, Andrew Dominic

Active
Old Gloucester Street, LondonWC1N 3AX
Born June 1968
Director
Appointed 18 Sept 2025

WILLS, Simon Marc

Active
Old Gloucester Street, LondonWC1N 3AX
Born August 1967
Director
Appointed 15 Jul 2024

CLYDE SECRETARIES LIMITED

Resigned
Houndsditch, LondonEC3A 7AR
Corporate secretary
Appointed 03 Nov 2004
Resigned 24 Jan 2024

AZAD, Ayesha

Resigned
Houndsditch, LondonEC3A 7AR
Born April 1972
Director
Appointed 24 Jul 2018
Resigned 14 Jul 2022

BARHAM, Sue

Resigned
Alterton Close, WokingGU21 3DD
Born March 1962
Director
Appointed 12 Feb 2009
Resigned 08 Feb 2012

BONSOR, Steven

Resigned
Beacon Hill, WokingGU21 7QR
Born September 1952
Director
Appointed 30 Dec 2010
Resigned 30 Apr 2014

BROWN, Chyrel Ann

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born July 1974
Director
Appointed 14 Oct 2024
Resigned 08 Jul 2025

BRYANT, Peter Nigel

Resigned
Cumberland Road, CamberleyGU15 1SF
Born September 1956
Director
Appointed 10 Sept 2015
Resigned 30 Jun 2021

COLLETT, Alan Pascoe

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1951
Director
Appointed 02 Jul 2024
Resigned 30 Nov 2024

DICKINSON, Stephen John

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born February 1970
Director
Appointed 02 Jul 2024
Resigned 15 Jul 2025

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XF
Born June 1957
Director
Appointed 03 Nov 2004
Resigned 22 Dec 2005

FISHER, Julie Anne

Resigned
Gloucester Square, WokingGU21 6YL
Born November 1968
Director
Appointed 15 Sept 2022
Resigned 04 Jul 2023

FOSTER, Kevin John

Resigned
Gloucester Square, WokingGU21 6YL
Born December 1965
Director
Appointed 15 Sept 2022
Resigned 24 Aug 2023

FRAMALICCO, Giorgio Carlo

Resigned
Gloucester Square, WokingGU21 6YL
Born September 1973
Director
Appointed 29 Jul 2021
Resigned 01 Apr 2023

GRIMSHARE, Paul John

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born May 1974
Director
Appointed 01 May 2021
Resigned 30 Apr 2025

HARRISON, Alan

Resigned
37 Wexfenne Gardens, WokingGU22 8TX
Born September 1958
Director
Appointed 22 Dec 2005
Resigned 30 Sept 2008

KEMP, Colin Sidney

Resigned
Houndsditch, LondonEC3A 7AR
Born July 1959
Director
Appointed 29 Jul 2021
Resigned 14 Jul 2022

KINGSBURY, Robert John, Councillor

Resigned
Shirley Place, WokingGU21 2PL
Born June 1936
Director
Appointed 30 Dec 2010
Resigned 07 May 2018

MAUNDERS, Barry Martin, Dr

Resigned
138 Houndsditch, LondonEC3A 7AR
Born July 1956
Director
Appointed 30 Dec 2010
Resigned 31 Dec 2021

MCMANUS, Geoffrey David

Resigned
Gloucester Square, WokingGU21 6YL
Born February 1964
Director
Appointed 29 Jul 2021
Resigned 20 May 2022

MORGAN, Raymond Nigel

Resigned
5 Percheron Drive, WokingGU21 2QY
Born February 1953
Director
Appointed 22 Dec 2005
Resigned 08 Feb 2012

PAGE, David William

Resigned
Nizels Grove, HildenboroughTN11 8NU
Born August 1957
Director
Appointed 03 Nov 2004
Resigned 31 Jul 2005

PRESCOTT, William

Resigned
Floor, WokingGU21 6GA
Born January 1952
Director
Appointed 22 Feb 2010
Resigned 30 Apr 2023

PRICE, Terry

Resigned
Gloucester Square, WokingGU21 6YL
Born April 1954
Director
Appointed 30 Apr 2023
Resigned 22 Dec 2023

ROLT, Mark

Resigned
Gloucester Square, WokingGU21 6YL
Born October 1970
Director
Appointed 15 May 2014
Resigned 03 Jul 2015

ROLT, Mark

Resigned
Wellington Avenue, FleetGU51 3BJ
Born October 1970
Director
Appointed 08 Jun 2007
Resigned 08 Feb 2012

RUSSELL, Paul

Resigned
Blantyre Hook Heath Avenue, WokingGU22 0HN
Born June 1944
Director
Appointed 22 Dec 2005
Resigned 28 Apr 2006

SPINKS, Douglas James

Resigned
Gloucester Square, WokingGU21 6YL
Born March 1955
Director
Appointed 22 Dec 2005
Resigned 31 Mar 2021

TAYLOR, Colin Gordon

Resigned
Gloucester Square, WokingGU21 6YL
Born October 1960
Director
Appointed 05 Jul 2023
Resigned 11 Sept 2025

THORP, John Peter

Resigned
Gale Drive, LightwaterGU18 5TX
Born June 1953
Director
Appointed 22 Feb 2010
Resigned 30 Jun 2015

WALTHER, Adam Karl

Resigned
Gloucester Square, WokingGU21 6YL
Born June 1984
Director
Appointed 01 Apr 2023
Resigned 31 Jul 2024

WARDLAW, James Christian

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born July 1963
Director
Appointed 02 Jul 2024
Resigned 30 Nov 2024

Persons with significant control

1

Old Gloucester Street, LondonWC1N 3AX

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

139

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 September 2025
AP04Appointment of Corporate Secretary
Legacy
3 September 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Resolution
14 September 2023
RESOLUTIONSResolutions
Memorandum Articles
12 September 2023
MAMA
Change Account Reference Date Company Previous Extended
11 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Resolution
27 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Statement Of Companys Objects
16 March 2011
CC04CC04
Resolution
16 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
5 June 2008
287Change of Registered Office
Legacy
5 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
2 August 2007
288cChange of Particulars
Legacy
2 August 2007
288cChange of Particulars
Legacy
6 March 2007
363aAnnual Return
Legacy
6 March 2007
353353
Legacy
6 March 2007
325325
Legacy
21 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
10 April 2006
88(2)R88(2)R
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
19 January 2006
123Notice of Increase in Nominal Capital
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Legacy
16 January 2006
225Change of Accounting Reference Date
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
287Change of Registered Office
Legacy
6 January 2006
287Change of Registered Office
Legacy
6 January 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2005
363aAnnual Return
Memorandum Articles
16 December 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 December 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 December 2004
RESOLUTIONSResolutions
Memorandum Articles
6 December 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 November 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 November 2004
NEWINCIncorporation