Background WavePink WaveYellow Wave

THAMES DISMANTLING LIMITED (05927081)

THAMES DISMANTLING LIMITED (05927081) is an active UK company. incorporated on 6 September 2006. with registered office in Harrow. The company operates in the Construction sector, engaged in demolition. THAMES DISMANTLING LIMITED has been registered for 19 years. Current directors include GUYATT, Troy Lee.

Company Number
05927081
Status
active
Type
ltd
Incorporated
6 September 2006
Age
19 years
Address
C/O Mg Tax,, Harrow, HA1 1BH
Industry Sector
Construction
Business Activity
Demolition
Directors
GUYATT, Troy Lee
SIC Codes
43110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES DISMANTLING LIMITED

THAMES DISMANTLING LIMITED is an active company incorporated on 6 September 2006 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in demolition. THAMES DISMANTLING LIMITED was registered 19 years ago.(SIC: 43110)

Status

active

Active since 19 years ago

Company No

05927081

LTD Company

Age

19 Years

Incorporated 6 September 2006

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

C/O Mg Tax, 166 College Road Harrow, HA1 1BH,

Previous Addresses

166 C/O Mg Tax College Road Harrow HA1 1BH England
From: 2 November 2018To: 16 July 2019
The Courtyard, High Street Ascot Berkshire SL5 7HP
From: 6 September 2006To: 2 November 2018
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Sept 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GUYATT, Troy Lee

Active
6 Lysander Gardens, SurbitonKT6 6AT
Born February 1961
Director
Appointed 06 Sept 2006

MCLOUGHLIN, Colin Anthony

Resigned
Lyon Road, Walton On ThamesKT12 3PU
Secretary
Appointed 06 Sept 2006
Resigned 06 Jan 2020

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 06 Sept 2006
Resigned 06 Sept 2006

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 06 Sept 2006
Resigned 06 Sept 2006

Persons with significant control

1

Mr Troy Lee Guyatt

Active
SurbitonKT6 6AT
Born February 1961

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

50

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 January 2020
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Full
6 January 2020
AAMDAAMD
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
30 June 2008
225Change of Accounting Reference Date
Legacy
18 September 2007
363aAnnual Return
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Incorporation Company
6 September 2006
NEWINCIncorporation