Background WavePink WaveYellow Wave

UPPER THAMES SERVICES LIMITED (10638136)

UPPER THAMES SERVICES LIMITED (10638136) is an active UK company. incorporated on 24 February 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UPPER THAMES SERVICES LIMITED has been registered for 9 years. Current directors include FERGUSON, Nial Charles, SCHREIBER, Russell Sears, TILROE, Jason Alan.

Company Number
10638136
Status
active
Type
ltd
Incorporated
24 February 2017
Age
9 years
Address
Quadrant House, Floor 6, London, E1W 1YW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FERGUSON, Nial Charles, SCHREIBER, Russell Sears, TILROE, Jason Alan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPPER THAMES SERVICES LIMITED

UPPER THAMES SERVICES LIMITED is an active company incorporated on 24 February 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UPPER THAMES SERVICES LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10638136

LTD Company

Age

9 Years

Incorporated 24 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Quadrant House, Floor 6 4 Thomas More Square London, E1W 1YW,

Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Aug 21
Director Left
Apr 22
Director Left
Feb 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FERGUSON, Nial Charles

Active
4 Thomas More Square, LondonE1W 1YW
Born February 1961
Director
Appointed 13 Nov 2020

SCHREIBER, Russell Sears

Active
4 Thomas More Square, LondonE1W 1YW
Born December 1966
Director
Appointed 13 Nov 2020

TILROE, Jason Alan

Active
4 Thomas More Square, LondonE1W 1YW
Born November 1965
Director
Appointed 13 Nov 2020

MIAO, Ju-Chang Ronald

Resigned
4 Thomas More Square, LondonE1W 1YW
Born December 1964
Director
Appointed 24 Feb 2017
Resigned 21 Feb 2024

MUSGRAVE, Thomas James

Resigned
4 Thomas More Square, LondonE1W 1YW
Born May 1958
Director
Appointed 24 Feb 2017
Resigned 27 Apr 2022

Persons with significant control

3

0 Active
3 Ceased
Little Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Nov 2020
Ceased 13 Nov 2020
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Feb 2017
Ceased 13 Nov 2020
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Feb 2017
Ceased 13 Nov 2020
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 February 2017
NEWINCIncorporation