Background WavePink WaveYellow Wave

THAMES ENTERPRISE PARK LIMITED (10844191)

THAMES ENTERPRISE PARK LIMITED (10844191) is an active UK company. incorporated on 30 June 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.. THAMES ENTERPRISE PARK LIMITED has been registered for 8 years. Current directors include BROGAN, Edward Michael James, JAIN, Anish Kumar, LAWRENCE, Andrew Campbell and 2 others.

Company Number
10844191
Status
active
Type
ltd
Incorporated
30 June 2017
Age
8 years
Address
10 Upper Berkeley Street, London, W1H 7PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROGAN, Edward Michael James, JAIN, Anish Kumar, LAWRENCE, Andrew Campbell, OWENS, Andrew William, WHITTINGHAM, Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES ENTERPRISE PARK LIMITED

THAMES ENTERPRISE PARK LIMITED is an active company incorporated on 30 June 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.. THAMES ENTERPRISE PARK LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10844191

LTD Company

Age

8 Years

Incorporated 30 June 2017

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 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

10 Upper Berkeley Street London, W1H 7PE,

Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Aug 18
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Owner Exit
May 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Dec 25
Director Left
Dec 25
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BROGAN, Edward Michael James

Active
Upper Berkeley Street, LondonW1H 7PE
Born September 1983
Director
Appointed 23 Feb 2021

JAIN, Anish Kumar

Active
Upper Berkeley Street, LondonW1H 7PE
Born March 1984
Director
Appointed 08 Jan 2025

LAWRENCE, Andrew Campbell

Active
Upper Berkeley Street, LondonW1H 7PE
Born May 1989
Director
Appointed 25 Nov 2025

OWENS, Andrew William

Active
Upper Berkeley Street, LondonW1H 7PE
Born September 1962
Director
Appointed 19 Jul 2018

WHITTINGHAM, Jonathan

Active
Upper Berkeley Street, LondonW1H 7PE
Born December 1975
Director
Appointed 16 Jun 2021

BROOKHOUSE, Christopher John

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1965
Director
Appointed 19 Jul 2018
Resigned 23 Feb 2021

LAX, Nigel William Hubert

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born October 1957
Director
Appointed 30 Jun 2017
Resigned 16 Jun 2021

STEINBERG, Mark Neil

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Director
Appointed 30 Jun 2017
Resigned 25 Nov 2025

WILLIAMSON, Dominic Ian

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born September 1979
Director
Appointed 16 Jun 2021
Resigned 08 Jan 2025

Persons with significant control

3

2 Active
1 Ceased
High Holborn, LondonWC1V 7BD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Apr 2024

Greenergy International Limited

Ceased
High Holborn, LondonWC1V 7BD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Jul 2018
Ceased 30 Apr 2024
Upper Berkeley Street, LondonW1H 7PE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

48

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
20 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
24 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Resolution
8 July 2021
RESOLUTIONSResolutions
Memorandum Articles
8 July 2021
MAMA
Change To A Person With Significant Control
29 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 June 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
27 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
29 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 August 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
21 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Incorporation Company
30 June 2017
NEWINCIncorporation