Background WavePink WaveYellow Wave

THAMES CORP LIMITED (06754062)

THAMES CORP LIMITED (06754062) is an active UK company. incorporated on 20 November 2008. with registered office in Bexleyheath. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THAMES CORP LIMITED has been registered for 17 years. Current directors include HILL-LINES, Quinton Roderick.

Company Number
06754062
Status
active
Type
ltd
Incorporated
20 November 2008
Age
17 years
Address
38 Lyndhurst Road, Bexleyheath, DA7 6DF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HILL-LINES, Quinton Roderick
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES CORP LIMITED

THAMES CORP LIMITED is an active company incorporated on 20 November 2008 with the registered office located in Bexleyheath. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THAMES CORP LIMITED was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06754062

LTD Company

Age

17 Years

Incorporated 20 November 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

38 Lyndhurst Road Bexleyheath, DA7 6DF,

Previous Addresses

152 Halfway Street Sidcup Kent DA15 8DG United Kingdom
From: 16 February 2010To: 3 January 2013
30 Broomfield Road Bexleyheath DA6 7PA United Kingdom
From: 20 November 2008To: 16 February 2010
Timeline

3 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Loan Secured
Jul 13
New Owner
Jul 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HILL-LINES, Quinton Roderick

Active
Lyndhurst Road, BexleyheathDA7 6DF
Born February 1971
Director
Appointed 03 Dec 2008

BROCKWELL, Adam

Resigned
Lyndhurst Road, BexleyheathDA7 6DF
Secretary
Appointed 03 Dec 2008
Resigned 09 May 2019

INCORPORATE SECRETARIAT LIMITED

Resigned
Floor, LondonW1S 1TD
Corporate secretary
Appointed 20 Nov 2008
Resigned 03 Dec 2008

DUNSFORD, Ian

Resigned
81 Bosworth Road, BarnetEN5 5NA
Born January 1974
Director
Appointed 20 Nov 2008
Resigned 03 Dec 2008

Persons with significant control

2

Mrs Lucy Hill-Lines

Active
Lyndhurst Road, BexleyheathDA7 6DF
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jul 2024

Mr Quinton Roderick Hill-Lines

Active
Lyndhurst Road, BexleyheathDA7 6DF
Born February 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Gazette Notice Compulsary
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Legacy
1 April 2009
88(2)Return of Allotment of Shares
Legacy
4 December 2008
287Change of Registered Office
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Incorporation Company
20 November 2008
NEWINCIncorporation