Background WavePink WaveYellow Wave

THALIA IOW SPV LIMITED (09731236)

THALIA IOW SPV LIMITED (09731236) is an active UK company. incorporated on 13 August 2015. with registered office in Manchester. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. THALIA IOW SPV LIMITED has been registered for 10 years. Current directors include COOKE, Martin Anthony, HOLDER, Jeffrey James.

Company Number
09731236
Status
active
Type
ltd
Incorporated
13 August 2015
Age
10 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
COOKE, Martin Anthony, HOLDER, Jeffrey James
SIC Codes
38210, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THALIA IOW SPV LIMITED

THALIA IOW SPV LIMITED is an active company incorporated on 13 August 2015 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) and 1 other business activity. THALIA IOW SPV LIMITED was registered 10 years ago.(SIC: 38210, 38320)

Status

active

Active since 10 years ago

Company No

09731236

LTD Company

Age

10 Years

Incorporated 13 August 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 February 2026 (1 month 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

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

AMEY (IOW) SPV LIMITED
From: 13 August 2015To: 16 November 2022
Contact
Address

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

Previous Addresses

3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB England
From: 29 March 2022To: 10 November 2022
Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom
From: 2 September 2019To: 29 March 2022
The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ
From: 13 August 2015To: 2 September 2019
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Nov 15
Director Joined
May 16
Director Left
May 16
Funding Round
Apr 17
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Mar 20
Director Left
Mar 22
Director Joined
May 22
Owner Exit
Nov 22
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ALBANY SECRETARIAT LIMITED

Active
3-5 Charlotte Street, ManchesterM1 4HB
Corporate secretary
Appointed 15 Jun 2023

COOKE, Martin Anthony

Active
Uggool, MoycullenH91 H67A
Born May 1964
Director
Appointed 21 Oct 2025

HOLDER, Jeffrey James

Active
Church Hill, North RigtonLS17 0DB
Born February 1976
Director
Appointed 21 Oct 2025

HATCHER, Paul James

Resigned
3 - 5 Charlotte Street, ManchesterM1 4HB
Secretary
Appointed 29 Mar 2022
Resigned 15 Jun 2023

SHERARD SECRETARIAT SERVICES LIMITED

Resigned
10 Furnival Street, LondonEC4A 1AB
Corporate secretary
Appointed 13 Aug 2015
Resigned 23 Mar 2022

CONNELLY, John Gerard

Resigned
Chancery Exchange, LondonEC4A 1AB
Born November 1960
Director
Appointed 13 Aug 2015
Resigned 07 Mar 2022

EDMONDSON, Robert

Resigned
Speke Road, LiverpoolL19 2PH
Born May 1969
Director
Appointed 02 May 2016
Resigned 11 Oct 2018

GHAFOOR, Asif

Resigned
Chancery Exchange, LondonEC4A 1AB
Born November 1970
Director
Appointed 13 Aug 2015
Resigned 13 Mar 2020

GREENWELL, Paul

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born July 1962
Director
Appointed 13 Aug 2015
Resigned 16 Oct 2015

GREGG, Nicholas Mark

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born July 1963
Director
Appointed 13 Aug 2015
Resigned 31 May 2016

HEVIA GONZALEZ, Francisco

Resigned
3-5 Charlotte Street, ManchesterM1 4HB
Born July 1974
Director
Appointed 12 Dec 2018
Resigned 13 Sept 2024

MACBRAYNE, David Niall

Resigned
3-5 Charlotte Street, ManchesterM1 4HB
Born August 1955
Director
Appointed 19 May 2022
Resigned 24 Oct 2025

MURRAY, Christopher Michael

Resigned
Dickens Road, Milton KeynesMK12 5QF
Born December 1958
Director
Appointed 13 Sept 2024
Resigned 24 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
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 30 Nov 2022
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
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Full
9 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
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
Appoint Corporate Secretary Company With Name Date
15 June 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 June 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
16 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 March 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
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
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 To A Person With Significant Control
2 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
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
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 August 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2015
TM01Termination of Director
Incorporation Company
13 August 2015
NEWINCIncorporation