Background WavePink WaveYellow Wave

THAMES MATERIALS HOLDINGS LIMITED (08626874)

THAMES MATERIALS HOLDINGS LIMITED (08626874) is an active UK company. incorporated on 26 July 2013. with registered office in Coalville. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. THAMES MATERIALS HOLDINGS LIMITED has been registered for 12 years. Current directors include KAULULE, Kaziwe Siame, LYONS, Garrath.

Company Number
08626874
Status
active
Type
ltd
Incorporated
26 July 2013
Age
12 years
Address
Bardon Hill, Coalville, LE67 1TL
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
KAULULE, Kaziwe Siame, LYONS, Garrath
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES MATERIALS HOLDINGS LIMITED

THAMES MATERIALS HOLDINGS LIMITED is an active company incorporated on 26 July 2013 with the registered office located in Coalville. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. THAMES MATERIALS HOLDINGS LIMITED was registered 12 years ago.(SIC: 77320)

Status

active

Active since 12 years ago

Company No

08626874

LTD Company

Age

12 Years

Incorporated 26 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Bardon Hill Bardon Road Coalville, LE67 1TL,

Previous Addresses

The Coach House Greys Green Business Centre Henley on Thames Oxon RG9 4QG
From: 26 July 2013To: 3 December 2025
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Loan Secured
Jan 15
Loan Cleared
Aug 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KAULULE, Kaziwe Siame

Active
Bardon Road, CoalvilleLE67 1TL
Born January 1980
Director
Appointed 25 Nov 2025

LYONS, Garrath

Active
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 25 Nov 2025

CLARKE, Martin Owen

Resigned
Bardon Road, CoalvilleLE67 1TL
Born April 1962
Director
Appointed 26 Jul 2013
Resigned 25 Nov 2025

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 26 Jul 2013
Resigned 26 Jul 2013

Persons with significant control

2

1 Active
1 Ceased
Bardon Road, CoalvilleLE67 1TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mr Martin Owen Clarke

Ceased
Bardon Road, CoalvilleLE67 1TL
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

39

Change Account Reference Date Company Previous Extended
14 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
30 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
2 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Incorporation Company
26 July 2013
NEWINCIncorporation