Background WavePink WaveYellow Wave

THAMES MARINE SERVICES LIMITED (09701022)

THAMES MARINE SERVICES LIMITED (09701022) is an active UK company. incorporated on 24 July 2015. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (50400). THAMES MARINE SERVICES LIMITED has been registered for 10 years. Current directors include DWAN, Nicholas Richard, DWAN, Robert Edward.

Company Number
09701022
Status
active
Type
ltd
Incorporated
24 July 2015
Age
10 years
Address
9-10 Copper Row, London, SE1 2LH
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (50400)
Directors
DWAN, Nicholas Richard, DWAN, Robert Edward
SIC Codes
50400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES MARINE SERVICES LIMITED

THAMES MARINE SERVICES LIMITED is an active company incorporated on 24 July 2015 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (50400). THAMES MARINE SERVICES LIMITED was registered 10 years ago.(SIC: 50400)

Status

active

Active since 10 years ago

Company No

09701022

LTD Company

Age

10 Years

Incorporated 24 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

9-10 Copper Row London, SE1 2LH,

Previous Addresses

9 Hare & Billet Road London SE3 0RB England
From: 1 March 2022To: 25 July 2022
34 Hopstore Old Bexley Business Park Bourne Road Bexley DA5 1LR United Kingdom
From: 24 July 2015To: 1 March 2022
Timeline

37 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
New Owner
Apr 21
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Nov 23
Capital Reduction
Jan 24
Share Buyback
Jan 24
Capital Reduction
Feb 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Nov 24
Loan Secured
Nov 24
3
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DWAN, Nicholas Richard

Active
St. Marys Road, BexleyDA5 2DD
Born August 1980
Director
Appointed 24 Jul 2015

DWAN, Robert Edward

Active
Copper Row, LondonSE1 2LH
Born March 1982
Director
Appointed 24 Jul 2015

ELLIS, Joseph John

Resigned
Platt Common, SevenoaksTN15 8JX
Born November 1978
Director
Appointed 24 Jul 2015
Resigned 21 Feb 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Nicholas Richard Dwan

Active
St. Marys Road, BexleyDA5 2DD
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2021

Mr Robert Dwan

Active
Copper Row, LondonSE1 2LH
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2021

Mr Joseph John Ellis

Ceased
Old Bexley Business Park, BexleyDA5 1LR
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Feb 2021
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Capital Cancellation Shares
2 February 2024
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
15 January 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 January 2024
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
13 October 2021
AAMDAAMD
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Resolution
6 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
12 July 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Incorporation Company
24 July 2015
NEWINCIncorporation