Background WavePink WaveYellow Wave

TH FERRY ISLAND NOMINEE 1 LIMITED (10186185)

TH FERRY ISLAND NOMINEE 1 LIMITED (10186185) is an active UK company. incorporated on 18 May 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TH FERRY ISLAND NOMINEE 1 LIMITED has been registered for 9 years. Current directors include GOODALL, Thomas Bradley, RIFKIND, Oliver David Sandelson, WONG, Kenneth Klein.

Company Number
10186185
Status
active
Type
ltd
Incorporated
18 May 2016
Age
9 years
Address
4 Stable Street, London, N1C 4AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOODALL, Thomas Bradley, RIFKIND, Oliver David Sandelson, WONG, Kenneth Klein
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TH FERRY ISLAND NOMINEE 1 LIMITED

TH FERRY ISLAND NOMINEE 1 LIMITED is an active company incorporated on 18 May 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TH FERRY ISLAND NOMINEE 1 LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10186185

LTD Company

Age

9 Years

Incorporated 18 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

AR TH FERRY ISLAND NOMINEE 1 LIMITED
From: 18 May 2016To: 16 November 2018
Contact
Address

4 Stable Street London, N1C 4AB,

Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jun 16
Director Joined
May 18
Director Left
Dec 18
Director Joined
Sept 19
Loan Secured
Jun 20
Loan Secured
Mar 21
Director Joined
Jan 25
Director Left
Jan 25
Director Left
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BASHIR, Sobia Begum

Active
Stable Street, LondonN1C 4AB
Secretary
Appointed 04 Mar 2024

GOODALL, Thomas Bradley

Active
Stable Street, LondonN1C 4AB
Born April 1983
Director
Appointed 17 May 2018

RIFKIND, Oliver David Sandelson

Active
Stable Street, LondonN1C 4AB
Born February 1988
Director
Appointed 31 Dec 2024

WONG, Kenneth Klein

Active
Stable Street, LondonN1C 4AB
Born June 1956
Director
Appointed 18 May 2016

SADLER, Anita Joanne

Resigned
Stable Street, LondonN1C 4AB
Secretary
Appointed 18 May 2016
Resigned 19 Sept 2019

SCUDDER, David

Resigned
Stable Street, LondonN1C 4AB
Secretary
Appointed 19 Sept 2019
Resigned 12 Mar 2024

EVANS, Robert Michael

Resigned
Stable Street, LondonN1C 4AB
Born December 1970
Director
Appointed 18 May 2016
Resigned 15 Nov 2018

LIGHTBOUND, Michael Bernard

Resigned
Stable Street, LondonN1C 4AB
Born December 1975
Director
Appointed 19 Sept 2019
Resigned 31 Dec 2024

PARTRIDGE, David John Gratiaen

Resigned
Stable Street, LondonN1C 4AB
Born August 1958
Director
Appointed 18 May 2016
Resigned 30 Apr 2025

Persons with significant control

2

Stable Street, LondonN1C 4AB

Nature of Control

Right to appoint and remove directors
Notified 26 May 2022
Stable Street, LondonN1C 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 May 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
1 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Resolution
16 November 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Resolution
20 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Incorporation Company
18 May 2016
NEWINCIncorporation