Background WavePink WaveYellow Wave

THAMES WATER (KEMBLE) FINANCE PLC (07516930)

THAMES WATER (KEMBLE) FINANCE PLC (07516930) is an active UK company. incorporated on 4 February 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THAMES WATER (KEMBLE) FINANCE PLC has been registered for 15 years. Current directors include O’DONNELL, Paul, PIKE, Nicholas John.

Company Number
07516930
Status
active
Type
plc
Incorporated
4 February 2011
Age
15 years
Address
7th Floor 3 More London Riverside, London, SE1 2AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
O’DONNELL, Paul, PIKE, Nicholas John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES WATER (KEMBLE) FINANCE PLC

THAMES WATER (KEMBLE) FINANCE PLC is an active company incorporated on 4 February 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THAMES WATER (KEMBLE) FINANCE PLC was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07516930

PLC Company

Age

15 Years

Incorporated 4 February 2011

Size

N/A

Accounts

ARD: 30/9

Overdue

5 months overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 25 September 2024 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 April 2023 - 30 September 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

HACKPLIMCO (NO. 120) PLC
From: 4 February 2011To: 24 March 2011
Contact
Address

7th Floor 3 More London Riverside London, SE1 2AQ,

Previous Addresses

Clearwater Court Vastern Road Reading RG1 8DB
From: 25 March 2011To: 18 November 2025
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 4 February 2011To: 25 March 2011
Timeline

35 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Sept 13
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Apr 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jul 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
Jul 24
1
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Active
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 05 Apr 2024

O’DONNELL, Paul

Active
3 More London Riverside, LondonSE1 2AQ
Born November 1978
Director
Appointed 20 May 2024

PIKE, Nicholas John

Active
3 More London Riverside, LondonSE1 2AQ
Born December 1962
Director
Appointed 20 May 2024

BILLETT, Sonia

Resigned
Vastern Road, ReadingRG1 8DB
Secretary
Appointed 28 Nov 2018
Resigned 23 Dec 2021

CAMPBELL-WALES, Carolyn

Resigned
Vastern Road, ReadingRG1 8DB
Secretary
Appointed 27 Nov 2014
Resigned 08 Jul 2016

HANSON, Joel Edmund

Resigned
Vastern Road, ReadingRG1 8DB
Secretary
Appointed 24 Mar 2011
Resigned 27 Nov 2014

HUGHES, David Jonathan

Resigned
Vastern Road, ReadingRG1 8DB
Secretary
Appointed 27 Nov 2014
Resigned 27 May 2022

LEWIS, Sally

Resigned
Vastern Road, ReadingRG1 8DB
Secretary
Appointed 12 Feb 2024
Resigned 05 Apr 2024

SLOAN, Emma Victoria

Resigned
Vastern Road, ReadingRG1 8DB
Secretary
Appointed 01 Sept 2016
Resigned 20 Apr 2018

SWIERGON, Benjamin Michal

Resigned
Vastern Road, ReadingRG1 8DB
Secretary
Appointed 27 May 2022
Resigned 12 Feb 2024

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 04 Feb 2011
Resigned 24 Mar 2011

BAMFORD, Mark Christopher

Resigned
Vastern Road, ReadingRG1 8DB
Born September 1975
Director
Appointed 26 Jul 2019
Resigned 08 Jul 2022

BEAUMONT, Andrew Thomas

Resigned
Vastern Road, ReadingRG1 8DB
Born October 1966
Director
Appointed 24 Mar 2011
Resigned 31 Dec 2016

BLACK, Abigail Patricia

Resigned
Vastern Road, ReadingRG1 8DB
Born July 1976
Director
Appointed 22 Feb 2023
Resigned 24 May 2023

BOLTON, Tom

Resigned
Vastern Road, ReadingRG1 8DB
Born April 1980
Director
Appointed 13 Oct 2017
Resigned 22 Feb 2023

DEELEY, Stephen Alan John

Resigned
Vastern Road, ReadingRG1 8DB
Born February 1980
Director
Appointed 24 May 2023
Resigned 20 May 2024

GREGG, David Stephen

Resigned
Vastern Road, ReadingRG1 8DB
Born August 1967
Director
Appointed 22 Feb 2023
Resigned 24 May 2023

KERR, Paul

Resigned
Vastern Road, ReadingRG1 8DB
Born December 1973
Director
Appointed 06 Sept 2013
Resigned 13 Apr 2018

LEDGER, Stuart Neil

Resigned
Vastern Road, ReadingRG1 8DB
Born January 1976
Director
Appointed 24 Mar 2011
Resigned 29 Sept 2017

LEWIS, Tonia

Resigned
Vastern Road, ReadingRG1 8DB
Born December 1974
Director
Appointed 13 Oct 2017
Resigned 26 Jul 2019

MANUELPILLAI, Dinesh Michael

Resigned
Vastern Road, ReadingRG1 8DB
Born November 1983
Director
Appointed 01 Jul 2019
Resigned 22 Feb 2023

MOGG, Jonathan

Resigned
Vastern Road, ReadingRG1 8DB
Born July 1975
Director
Appointed 22 Feb 2023
Resigned 24 May 2023

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 04 Feb 2011
Resigned 24 Mar 2011

ONARHEIM, Henrik

Resigned
Vastern Road, ReadingRG1 8DB
Born September 1990
Director
Appointed 24 May 2023
Resigned 08 Jul 2024

PUGH, Steven Nathan

Resigned
Vastern Road, ReadingRG1 8DB
Born February 1976
Director
Appointed 24 May 2023
Resigned 20 May 2024

WHEELER, Stephen

Resigned
Vastern Road, ReadingRG1 8DB
Born February 1969
Director
Appointed 01 Mar 2017
Resigned 19 Jul 2019

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate director
Appointed 04 Feb 2011
Resigned 24 Mar 2011

Persons with significant control

1

Vastern Road, ReadingRG1 8DB

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

100

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
27 June 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 December 2018
AP03Appointment of Secretary
Auditors Resignation Company
9 August 2018
AUDAUD
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Auditors Resignation Company
24 July 2018
AUDAUD
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Interim
16 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Miscellaneous
14 November 2013
MISCMISC
Miscellaneous
13 November 2013
MISCMISC
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Interim
11 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Person Secretary Company With Change Date
17 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Interim
6 December 2011
AAAnnual Accounts
Legacy
18 April 2011
MG01MG01
Legacy
6 April 2011
CERT8ACERT8A
Application Trading Certificate
6 April 2011
SH50SH50
Change Account Reference Date Company Current Extended
25 March 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Capital Allotment Shares
25 March 2011
SH01Allotment of Shares
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
24 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Certificate Change Of Name Company
24 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 March 2011
CONNOTConfirmation Statement Notification
Incorporation Company
4 February 2011
NEWINCIncorporation