Background WavePink WaveYellow Wave

THAME AND LONDON LIMITED (08170768)

THAME AND LONDON LIMITED (08170768) is an active UK company. incorporated on 7 August 2012. with registered office in Thame. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THAME AND LONDON LIMITED has been registered for 13 years. Current directors include BOYDELL, Joanna, KENTLETON, Rachel Elizabeth, NORMOYLE, Helen Elizabeth and 2 others.

Company Number
08170768
Status
active
Type
ltd
Incorporated
7 August 2012
Age
13 years
Address
Sleepy Hollow, Thame, OX9 3AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYDELL, Joanna, KENTLETON, Rachel Elizabeth, NORMOYLE, Helen Elizabeth, REIDY, Raymond Andrew, SHURROCK, Stephen John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAME AND LONDON LIMITED

THAME AND LONDON LIMITED is an active company incorporated on 7 August 2012 with the registered office located in Thame. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THAME AND LONDON LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08170768

LTD Company

Age

13 Years

Incorporated 7 August 2012

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 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 23 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

ANCHOR UK BIDCO LIMITED
From: 7 August 2012To: 30 May 2013
Contact
Address

Sleepy Hollow Aylesbury Road Thame, OX9 3AT,

Previous Addresses

20-22 Bedford Row London WC1R 4JS United Kingdom
From: 7 August 2012To: 30 May 2013
Timeline

45 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jun 13
Share Issue
Sept 13
Director Joined
Sept 13
Director Left
Dec 13
Director Joined
Dec 13
Loan Secured
Dec 13
Director Joined
Feb 14
Director Left
May 14
Loan Secured
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 17
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Sept 19
Director Left
Sept 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
May 22
Director Left
Oct 22
Director Joined
Apr 23
Loan Secured
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Joined
Nov 23
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Dec 25
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

BOYDELL, Joanna

Active
Aylesbury Road, ThameOX9 3AT
Secretary
Appointed 19 Mar 2013

THOMAS, Katherine Anna Ashford

Active
Aylesbury Road, ThameOX9 3AT
Secretary
Appointed 24 Jun 2016

BOYDELL, Joanna

Active
Aylesbury Road, ThameOX9 3AT
Born March 1969
Director
Appointed 19 Mar 2013

KENTLETON, Rachel Elizabeth

Active
Aylesbury Road, ThameOX9 3AT
Born February 1969
Director
Appointed 01 Nov 2023

NORMOYLE, Helen Elizabeth

Active
High Weald House, BexhillTN39 5ES
Born October 1967
Director
Appointed 01 Jan 2022

REIDY, Raymond Andrew

Active
Aylesbury Road, ThameOX9 3AT
Born October 1969
Director
Appointed 20 Aug 2025

SHURROCK, Stephen John

Active
Bath Road, SloughSL1 4DX
Born March 1971
Director
Appointed 30 Jan 2014

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 07 Aug 2013
Resigned 24 Jun 2016

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 07 Aug 2012
Resigned 17 Dec 2012

BONNAR, Craig

Resigned
Aylesbury Road, ThameOX9 3AT
Born January 1974
Director
Appointed 31 Dec 2020
Resigned 16 May 2022

CONNOLLY, Aidan Joseph, Mr.

Resigned
Aylesbury Road, ThameOX9 3AT
Born August 1957
Director
Appointed 03 Apr 2023
Resigned 21 Aug 2025

DAGTOGLOU DECARTERET, Ion Dimitris

Resigned
Aylesbury Road, ThameOX9 3AT
Born February 1968
Director
Appointed 25 Mar 2021
Resigned 28 Sept 2022

FORD, Jonathan David

Resigned
Aylesbury Road, ThameOX9 3AT
Born September 1974
Director
Appointed 10 Oct 2012
Resigned 01 Jan 2022

GOWERS, Peter Darren

Resigned
Aylesbury Road, ThameOX9 3AT
Born September 1972
Director
Appointed 25 Nov 2013
Resigned 31 Dec 2020

HARVEY, Paul Victor

Resigned
Aylesbury Road, ThameOX9 3AT
Born January 1961
Director
Appointed 10 Oct 2012
Resigned 16 Sept 2019

HEARN, Grant David

Resigned
Aylesbury Road, ThameOX9 3AT
Born August 1958
Director
Appointed 10 Oct 2012
Resigned 25 Nov 2013

HILGER, Thomas

Resigned
133 Fleet Street, LondonEC4A 2BB
Born June 1983
Director
Appointed 16 Aug 2019
Resigned 25 Mar 2021

LODGE, Ted S

Resigned
Bedford Row, LondonWC1R 4JS
Born May 1956
Director
Appointed 07 Aug 2012
Resigned 30 Jan 2014

MORTIMORE, Jon William

Resigned
Aylesbury Road, ThameOX9 3AT
Born September 1967
Director
Appointed 10 Oct 2012
Resigned 28 Mar 2013

OLAFSON, Gregory Gordon

Resigned
Fleet Street, LondonEC4A 2BB
Born September 1971
Director
Appointed 10 Oct 2012
Resigned 16 Aug 2019

ROBINSON, Anthony Martin

Resigned
Aylesbury Road, ThameOX9 3AT
Born June 1962
Director
Appointed 25 Mar 2021
Resigned 25 Nov 2025

WALLACE, Brian Godman

Resigned
Aylesbury Road, ThameOX9 3AT
Born March 1954
Director
Appointed 30 Jan 2013
Resigned 04 Sept 2020

Persons with significant control

1

Aylesbury Road, ThameOX9 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2024
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 March 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Accounts With Accounts Type Group
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
25 April 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 April 2017
CH03Change of Secretary Details
Accounts With Accounts Type Group
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
27 June 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
27 June 2016
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 June 2016
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Accounts With Accounts Type Group
23 April 2015
AAAnnual Accounts
Accounts With Accounts Type Group
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Accounts Amended With Accounts Type Group
16 October 2013
AAMDAAMD
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
16 September 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
3 September 2013
SH02Allotment of Shares (prescribed particulars)
Move Registers To Sail Company
30 August 2013
AD03Change of Location of Company Records
Change Sail Address Company
30 August 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 June 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
2 June 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
30 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
18 December 2012
TM02Termination of Secretary
Legacy
31 October 2012
MG01MG01
Legacy
18 October 2012
MG01MG01
Incorporation Company
7 August 2012
NEWINCIncorporation