Background WavePink WaveYellow Wave

THAMES AGGREGATES LIMITED (08745745)

THAMES AGGREGATES LIMITED (08745745) is an active UK company. incorporated on 24 October 2013. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. THAMES AGGREGATES LIMITED has been registered for 12 years. Current directors include BARRETT, David Kenneth, GREGORY, Dean Anthony.

Company Number
08745745
Status
active
Type
ltd
Incorporated
24 October 2013
Age
12 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
BARRETT, David Kenneth, GREGORY, Dean Anthony
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES AGGREGATES LIMITED

THAMES AGGREGATES LIMITED is an active company incorporated on 24 October 2013 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. THAMES AGGREGATES LIMITED was registered 12 years ago.(SIC: 38110)

Status

active

Active since 12 years ago

Company No

08745745

LTD Company

Age

12 Years

Incorporated 24 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 24 October 2024 (1 year ago)
Submitted on 14 January 2025 (1 year ago)

Next Due

Due by 7 November 2025
For period ending 24 October 2025

Previous Company Names

GREGORY WASTE LIMITED
From: 24 October 2013To: 29 May 2015
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Northside House 69 Tweedy Road Bromley Kent BR1 3WA England
From: 13 July 2016To: 4 December 2025
21 East Street Bromley Kent BR1 1QE
From: 28 October 2014To: 13 July 2016
Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom
From: 24 October 2013To: 28 October 2014
Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Aug 15
Loan Secured
Jun 16
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Cleared
May 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARRETT, David Kenneth

Active
BarkingIG11 0DS
Born December 1957
Director
Appointed 14 Aug 2015

GREGORY, Dean Anthony

Active
River Road, BarkingIG11 0DS
Born July 1964
Director
Appointed 24 Oct 2013

S & C COMPANY SECRETARIAL SERVICES LIMITED

Resigned
69 Tweedy Road, BromleyBR1 3WA
Corporate secretary
Appointed 24 Oct 2013
Resigned 02 Feb 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Dean Anthony Gregory

Ceased
BarkingIG11 0DS
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Nov 2018

Mr David Kenneth Barrett

Ceased
BarkingIG11 0DS
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Nov 2018
69 Tweedy Road, BromleyBR1 3WA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
15 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Legacy
30 January 2018
RP04CS01RP04CS01
Change Corporate Secretary Company With Change Date
12 January 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
29 May 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Corporate Secretary Company With Change Date
19 November 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Incorporation Company
24 October 2013
NEWINCIncorporation