Background WavePink WaveYellow Wave

THAMES MARINE ENGINEERING LIMITED (05725894)

THAMES MARINE ENGINEERING LIMITED (05725894) is an active UK company. incorporated on 1 March 2006. with registered office in South Croydon. The company operates in the Manufacturing sector, engaged in unknown sic code (33150). THAMES MARINE ENGINEERING LIMITED has been registered for 20 years. Current directors include DANN, Shaun William, ENNIS, Daniel Steven, ENNIS, Joanne Claire and 1 others.

Company Number
05725894
Status
active
Type
ltd
Incorporated
1 March 2006
Age
20 years
Address
Eagle House, South Croydon, CR2 9LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33150)
Directors
DANN, Shaun William, ENNIS, Daniel Steven, ENNIS, Joanne Claire, ROWTHORN, John Richard
SIC Codes
33150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES MARINE ENGINEERING LIMITED

THAMES MARINE ENGINEERING LIMITED is an active company incorporated on 1 March 2006 with the registered office located in South Croydon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33150). THAMES MARINE ENGINEERING LIMITED was registered 20 years ago.(SIC: 33150)

Status

active

Active since 20 years ago

Company No

05725894

LTD Company

Age

20 Years

Incorporated 1 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Eagle House Cranleigh Close South Croydon, CR2 9LH,

Previous Addresses

James Graham House 45 Cranleigh Close South Croydon Surrey CR2 9LH
From: 1 March 2006To: 11 October 2010
Timeline

14 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Oct 10
Share Buyback
Oct 10
Funding Round
Aug 15
Director Joined
Mar 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Feb 17
Director Left
Feb 20
Director Joined
Sept 21
Director Left
Mar 24
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ENNIS, Daniel Steven

Active
Cranleigh Close, South CroydonCR2 9LH
Secretary
Appointed 08 Apr 2016

DANN, Shaun William

Active
Cranleigh Close, South CroydonCR2 9LH
Born November 1985
Director
Appointed 08 Apr 2016

ENNIS, Daniel Steven

Active
Cranleigh Close, South CroydonCR2 9LH
Born March 1975
Director
Appointed 01 Mar 2006

ENNIS, Joanne Claire

Active
Cranleigh Close, South CroydonCR2 9LH
Born May 1977
Director
Appointed 21 Mar 2016

ROWTHORN, John Richard

Active
Cherry Garden Street, RotherhitheSE16 4TU
Born October 1976
Director
Appointed 15 Sept 2021

LARWOOD, Janice

Resigned
94 Hook Lane, WellingDA16 2DP
Secretary
Appointed 01 Mar 2006
Resigned 04 Apr 2016

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 01 Mar 2006
Resigned 01 Mar 2006

BECKWITH, Gary Mervyn William

Resigned
Cherry Garden Street, LondonSE16 4TU
Born June 1952
Director
Appointed 08 Apr 2016
Resigned 29 Jan 2020

CORNER, Stuart

Resigned
66 Swallow Road, AylesfordME20 6LL
Born September 1971
Director
Appointed 01 Mar 2006
Resigned 30 Jun 2010

HAUGHTON, Kyle Stuart

Resigned
Cherry Garden Street, LondonSE16 4TU
Born October 1962
Director
Appointed 08 Apr 2016
Resigned 31 Dec 2023

LARWOOD, Roy David

Resigned
94 Hook Lane, WellingDA16 2DP
Born June 1953
Director
Appointed 01 Mar 2006
Resigned 04 Apr 2016

O'REILLY, Terence Francis

Resigned
Cherry Garden Street, LondonSE16 4TU
Born October 1952
Director
Appointed 08 Apr 2016
Resigned 01 Dec 2016

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 01 Mar 2006
Resigned 01 Mar 2006

Persons with significant control

2

Mr Daniel Steven Ennis

Active
Cranleigh Close, South CroydonCR2 9LH
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Cherry Garden Street, RotherhitheSE16 4TU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Change To A Person With Significant Control
10 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
11 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Resolution
14 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Capital Allotment Shares
5 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Capital Return Purchase Own Shares
26 October 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
13 March 2006
88(2)R88(2)R
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
287Change of Registered Office
Incorporation Company
1 March 2006
NEWINCIncorporation