Background WavePink WaveYellow Wave

THAMES RIVER INVESTMENTS LIMITED (07706650)

THAMES RIVER INVESTMENTS LIMITED (07706650) is a administration UK company. incorporated on 15 July 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 RIVER INVESTMENTS LIMITED has been registered for 14 years. Current directors include MOFFAT, Andrew Maclean William, MOFFAT, Charlotte Louise.

Company Number
07706650
Status
administration
Type
ltd
Incorporated
15 July 2011
Age
14 years
Address
C/O Frp Advisory Trading Limited, London, EC4N 6EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MOFFAT, Andrew Maclean William, MOFFAT, Charlotte Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES RIVER INVESTMENTS LIMITED

THAMES RIVER INVESTMENTS LIMITED is an administration company incorporated on 15 July 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 RIVER INVESTMENTS LIMITED was registered 14 years ago.(SIC: 82990)

Status

administration

Active since 14 years ago

Company No

07706650

LTD Company

Age

14 Years

Incorporated 15 July 2011

Size

N/A

Accounts

ARD: 30/9

Overdue

8 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Small Company

Next Due

Due by 30 June 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

THAMES RIVER MOORINGS LIMITED
From: 14 October 2016To: 4 April 2022
MOFFAT CAPITAL LIMITED
From: 15 July 2011To: 14 October 2016
Contact
Address

C/O Frp Advisory Trading Limited 110 Cannon Street London, EC4N 6EU,

Previous Addresses

110 Cannon Street London EC4N 6EU England
From: 4 November 2025To: 6 November 2025
41 Paradise Walk London SW3 4JL
From: 22 August 2011To: 4 November 2025
5Th Floor 89 New Bond Street London W1S 1DA England
From: 15 July 2011To: 22 August 2011
Timeline

35 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jul 11
Company Founded
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Aug 11
Funding Round
Sept 11
Loan Secured
Oct 13
Loan Secured
Jun 14
Funding Round
Mar 17
Loan Secured
Nov 17
Director Joined
Nov 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Jul 19
Funding Round
Feb 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
May 21
Loan Secured
Mar 22
Director Left
Feb 23
Loan Cleared
Mar 23
Funding Round
Mar 23
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Left
Feb 25
Funding Round
Jun 25
6
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MOFFAT, Andrew Maclean William

Active
Cheyne Walk, LondonSW3 5LP
Born April 1973
Director
Appointed 15 Jul 2011

MOFFAT, Charlotte Louise

Active
Cheyne Walk, LondonSW3 5LP
Born March 1972
Director
Appointed 15 Jul 2011

CLIFFORD, Michael Anthony, Mr.

Resigned
New Bond Street, LondonW1S 1RR
Born October 1967
Director
Appointed 15 Jul 2011
Resigned 15 Jul 2011

EVANS, James John

Resigned
Paradise Walk, LondonSW3 4JL
Born September 1978
Director
Appointed 18 Aug 2018
Resigned 16 Feb 2023

OGILVY, Diarmid James Ducas

Resigned
Paradise Walk, LondonSW3 4JL
Born April 1970
Director
Appointed 29 Nov 2017
Resigned 17 Aug 2018

WRIGHT, Richard Crossley

Resigned
Paradise Walk, LondonSW3 4JL
Born August 1945
Director
Appointed 31 Aug 2018
Resigned 30 Dec 2024

Persons with significant control

2

Mrs Charlotte Louise Moffat

Active
110 Cannon Street, LondonEC4N 6EU
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Maclean William Moffat

Active
110 Cannon Street, LondonEC4N 6EU
Born January 1973

Nature of Control

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

Filing History

88

Liquidation Administration Notice Deemed Approval Of Proposals
21 January 2026
AM06AM06
Liquidation In Administration Proposals
8 January 2026
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
6 November 2025
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Resolution
15 February 2023
RESOLUTIONSResolutions
Memorandum Articles
15 February 2023
MAMA
Capital Name Of Class Of Shares
15 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 February 2023
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Resolution
3 May 2022
RESOLUTIONSResolutions
Resolution
20 April 2022
RESOLUTIONSResolutions
Memorandum Articles
20 April 2022
MAMA
Certificate Change Of Name Company
4 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 April 2022
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Change Account Reference Date Company
25 June 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
2 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Resolution
30 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Resolution
14 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
14 October 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Account Reference Date Company Current Shortened
17 May 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Capital Allotment Shares
22 August 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Incorporation Company
15 July 2011
NEWINCIncorporation