Background WavePink WaveYellow Wave

THAMES PLAZA PLC (11508884)

THAMES PLAZA PLC (11508884) is an active UK company. incorporated on 9 August 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. THAMES PLAZA PLC has been registered for 7 years. Current directors include MARTIN, Jack, MARTIN, Thomas Max, Mr..

Company Number
11508884
Status
active
Type
plc
Incorporated
9 August 2018
Age
7 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARTIN, Jack, MARTIN, Thomas Max, Mr.
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES PLAZA PLC

THAMES PLAZA PLC is an active company incorporated on 9 August 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. THAMES PLAZA PLC was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11508884

PLC Company

Age

7 Years

Incorporated 9 August 2018

Size

N/A

Accounts

ARD: 30/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom
From: 3 May 2023To: 29 October 2025
Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom
From: 10 January 2022To: 3 May 2023
Roots Hall Stadium Victoria Avenue Southend on Sea Essex SS2 6NQ
From: 9 August 2018To: 10 January 2022
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Feb 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
May 21
Director Left
Mar 22
Director Joined
Mar 22
Loan Secured
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Jul 24
Loan Secured
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MARTIN, Jack

Active
9 Appold Street, LondonEC2A 2AP
Secretary
Appointed 08 Nov 2024

MARTIN, Jack

Active
9 Appold Street, LondonEC2A 2AP
Born June 1989
Director
Appointed 09 Aug 2018

MARTIN, Thomas Max, Mr.

Active
9 Appold Street, LondonEC2A 2AP
Born April 1993
Director
Appointed 14 Mar 2022

VAN DER WAAG, Patrick Carl

Resigned
Victoria Avenue, Southend On SeaSS2 6NQ
Secretary
Appointed 09 Aug 2018
Resigned 28 May 2019

MARTIN, Ronald

Resigned
Victoria Avenue, Southend On SeaSS2 6NQ
Born January 1953
Director
Appointed 09 Aug 2018
Resigned 14 Mar 2022

Persons with significant control

1

9 Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2018
Fundings
Financials
Latest Activities

Filing History

40

Change Person Secretary Company With Change Date
28 January 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
27 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 January 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 January 2020
AA01Change of Accounting Reference Date
Memorandum Articles
27 October 2019
MAMA
Resolution
27 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Incorporation Company
9 August 2018
NEWINCIncorporation