Background WavePink WaveYellow Wave

3 THAMES ROAD LIMITED (11511508)

3 THAMES ROAD LIMITED (11511508) is an active UK company. incorporated on 10 August 2018. 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.. 3 THAMES ROAD LIMITED has been registered for 7 years. Current directors include CLARKE, John Alan, QUAIL, Laurence Richard.

Company Number
11511508
Status
active
Type
ltd
Incorporated
10 August 2018
Age
7 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARKE, John Alan, QUAIL, Laurence Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 THAMES ROAD LIMITED

3 THAMES ROAD LIMITED is an active company incorporated on 10 August 2018 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.. 3 THAMES ROAD LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11511508

LTD Company

Age

7 Years

Incorporated 10 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

1st Floor, Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom
From: 10 August 2018To: 2 January 2026
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Sept 18
Owner Exit
Oct 19
New Owner
Oct 19
New Owner
Oct 19
Director Joined
Feb 24
Director Left
Apr 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLARKE, John Alan

Active
Cordy House, LondonEC2A 3BS
Born February 1943
Director
Appointed 10 Aug 2018

QUAIL, Laurence Richard

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born November 1980
Director
Appointed 23 Feb 2024

SMITH, Henry Thomas

Resigned
7 Kirkdale Road, LondonE11 1HP
Born January 1962
Director
Appointed 10 Aug 2018
Resigned 28 Mar 2024

Persons with significant control

3

2 Active
1 Ceased
7 Kirkdale Road, LondonE11 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2018
Ceased 10 Aug 2018

Mr John Alan Clarke

Active
Cordy House, LondonEC2A 3BS
Born February 1943

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Aug 2018

Mr Henry Thomas Smith

Active
Cordy House, LondonEC2A 3BS
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2018
Fundings
Financials
Latest Activities

Filing History

22

Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2020
AAAnnual Accounts
Resolution
18 February 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Incorporation Company
10 August 2018
NEWINCIncorporation