Background WavePink WaveYellow Wave

THE THAMES CLUB LIMITED (06574957)

THE THAMES CLUB LIMITED (06574957) is an active UK company. incorporated on 23 April 2008. with registered office in Marlow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE THAMES CLUB LIMITED has been registered for 17 years.

Company Number
06574957
Status
active
Type
ltd
Incorporated
23 April 2008
Age
17 years
Address
The Granary, Harleyford Golf Club, Marlow, SL7 2SP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE THAMES CLUB LIMITED

THE THAMES CLUB LIMITED is an active company incorporated on 23 April 2008 with the registered office located in Marlow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE THAMES CLUB LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06574957

LTD Company

Age

17 Years

Incorporated 23 April 2008

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 30 January 2026 (2 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

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

CROSSCO (1104) LIMITED
From: 23 April 2008To: 1 August 2008
Contact
Address

The Granary, Harleyford Golf Club Henley Road Marlow, SL7 2SP,

Previous Addresses

6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 25 September 2024
, 5th Floor, Ergon House Horseferry Road, London, SW1P 2AL
From: 4 July 2014To: 2 October 2017
, 10 Lower Grosvenor Place, London, SW1W 0EN
From: 3 September 2010To: 4 July 2014
, Kings Scholars House 230 Vauxhall Bridge Road, London, SW1V 1AU
From: 23 April 2008To: 3 September 2010
Timeline

27 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Funding Round
Sept 10
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Dec 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Mar 13
Director Joined
May 14
Director Left
Jun 15
Loan Secured
Aug 15
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Cleared
May 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Oct 20
Funding Round
May 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Aug 24
Loan Secured
May 25
Loan Secured
Jun 25
2
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2024
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
21 April 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Resolution
19 April 2022
RESOLUTIONSResolutions
Memorandum Articles
19 April 2022
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Memorandum Articles
18 December 2021
MAMA
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Accounts With Accounts Type Small
19 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Memorandum Articles
12 April 2013
MEM/ARTSMEM/ARTS
Resolution
12 April 2013
RESOLUTIONSResolutions
Miscellaneous
10 April 2013
MISCMISC
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Legacy
22 December 2012
MG01MG01
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 May 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Capital Allotment Shares
30 September 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2009
AAAnnual Accounts
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
11 July 2009
395Particulars of Mortgage or Charge
Legacy
26 May 2009
225Change of Accounting Reference Date
Legacy
29 April 2009
363aAnnual Return
Legacy
2 September 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
31 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
287Change of Registered Office
Legacy
23 July 2008
123Notice of Increase in Nominal Capital
Resolution
23 July 2008
RESOLUTIONSResolutions
Legacy
23 July 2008
122122
Incorporation Company
23 April 2008
NEWINCIncorporation