Background WavePink WaveYellow Wave

THALIA AWRP ODC LIMITED (09200149)

THALIA AWRP ODC LIMITED (09200149) is an active UK company. incorporated on 2 September 2014. with registered office in Manchester. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). THALIA AWRP ODC LIMITED has been registered for 11 years. Current directors include MACBRAYNE, David Niall, MURRAY, Christopher Michael.

Company Number
09200149
Status
active
Type
ltd
Incorporated
2 September 2014
Age
11 years
Address
3rd Floor 3-5 Charlotte Street, Manchester, M1 4HB
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
MACBRAYNE, David Niall, MURRAY, Christopher Michael
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THALIA AWRP ODC LIMITED

THALIA AWRP ODC LIMITED is an active company incorporated on 2 September 2014 with the registered office located in Manchester. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). THALIA AWRP ODC LIMITED was registered 11 years ago.(SIC: 38210)

Status

active

Active since 11 years ago

Company No

09200149

LTD Company

Age

11 Years

Incorporated 2 September 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

AMEYCESPA (AWRP) ODC LIMITED
From: 2 September 2014To: 5 January 2022
Contact
Address

3rd Floor 3-5 Charlotte Street Manchester, M1 4HB,

Previous Addresses

Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom
From: 2 September 2019To: 31 May 2023
The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ
From: 2 September 2014To: 2 September 2019
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Oct 14
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jun 16
Director Left
Aug 16
Director Joined
Jul 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ALBANY SECRETARIAT LIMITED

Active
3-5 Charlotte Street, ManchesterM1 4HB
Corporate secretary
Appointed 30 May 2023

MACBRAYNE, David Niall

Active
3-5 Charlotte Street, ManchesterM1 4HB
Born August 1955
Director
Appointed 24 Apr 2020

MURRAY, Christopher Michael

Active
Dickens Road, Milton KeynesMK12 5QF
Born December 1958
Director
Appointed 07 Aug 2025

SHERARD SECRETARIAT SERVICES LIMITED

Resigned
10 Furnival Street, LondonEC4A 1AB
Corporate secretary
Appointed 02 Sept 2014
Resigned 30 May 2023

ATHERTON, David

Resigned
142 Speke Road, LiverpoolL19 2PH
Born June 1965
Director
Appointed 08 Dec 2015
Resigned 31 Aug 2016

EDMONDSON, Robert

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born May 1969
Director
Appointed 08 Dec 2015
Resigned 11 Oct 2018

GREENWELL, Paul

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born July 1962
Director
Appointed 02 Sept 2014
Resigned 16 Oct 2015

GREGG, Nicholas Mark

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born July 1963
Director
Appointed 02 Sept 2014
Resigned 31 May 2016

HEVIA GONZALEZ, Francisco

Resigned
3-5 Charlotte Street, ManchesterM1 4HB
Born July 1974
Director
Appointed 12 Dec 2018
Resigned 07 Aug 2025

MEIKLE, Stewart

Resigned
142 Speke Road, LiverpoolL19 2PH
Born July 1957
Director
Appointed 20 Jul 2018
Resigned 07 Dec 2018

REDONDO, Olga

Resigned
10 Furnival Street, LondonEC4A 1AB
Born June 1975
Director
Appointed 12 Dec 2018
Resigned 02 Mar 2020

RYDBERG, Jakob Andreas

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born December 1977
Director
Appointed 02 Sept 2014
Resigned 16 Oct 2015

Persons with significant control

1

10 Furnival Street, LondonEC4A 1AB

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

58

Accounts Amended With Accounts Type Full
12 November 2025
AAMDAAMD
Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Certificate Change Of Name Company
5 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
4 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 September 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Sail Address Company With New Address
1 October 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 December 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Incorporation Company
2 September 2014
NEWINCIncorporation