Background WavePink WaveYellow Wave

THAMES MARINE SERVICES ENGINEERING LIMITED (12002135)

THAMES MARINE SERVICES ENGINEERING LIMITED (12002135) is an active UK company. incorporated on 17 May 2019. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. THAMES MARINE SERVICES ENGINEERING LIMITED has been registered for 6 years. Current directors include ANGUS, Jonathan, DWAN, Nicholas Richard, DWAN, Robert Edward.

Company Number
12002135
Status
active
Type
ltd
Incorporated
17 May 2019
Age
6 years
Address
9-10 Copper Row, London, SE1 2LH
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
ANGUS, Jonathan, DWAN, Nicholas Richard, DWAN, Robert Edward
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES MARINE SERVICES ENGINEERING LIMITED

THAMES MARINE SERVICES ENGINEERING LIMITED is an active company incorporated on 17 May 2019 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. THAMES MARINE SERVICES ENGINEERING LIMITED was registered 6 years ago.(SIC: 52290)

Status

active

Active since 6 years ago

Company No

12002135

LTD Company

Age

6 Years

Incorporated 17 May 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

9-10 Copper Row London, SE1 2LH,

Previous Addresses

9 Hare & Billet Road London SE3 0RB England
From: 7 March 2022To: 25 July 2022
34 Hopstore, Old Bexley Business Park Bourne Road Bexley DA5 1LR United Kingdom
From: 17 May 2019To: 7 March 2022
Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Director Joined
Mar 21
Director Left
Mar 21
New Owner
Jun 24
New Owner
Jun 24
New Owner
Jun 24
Capital Reduction
Jan 26
Share Buyback
Jan 26
Funding Round
Jan 26
3
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ANGUS, Jonathan

Active
Copper Row, LondonSE1 2LH
Born January 1986
Director
Appointed 21 Feb 2021

DWAN, Nicholas Richard

Active
St. Marys Road, BexleyDA5 2DD
Born August 1980
Director
Appointed 17 May 2019

DWAN, Robert Edward

Active
Copper Row, LondonSE1 2LH
Born March 1982
Director
Appointed 17 May 2019

ELLIS, Joseph John

Resigned
Bourne Road, BexleyDA5 1LR
Born November 1978
Director
Appointed 17 May 2019
Resigned 21 Feb 2021

Persons with significant control

3

Mr Jonathan Angus

Active
Copper Row, LondonSE1 2LH
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2021

Mr Nicholas Richard Dwan

Active
Copper Row, LondonSE1 2LH
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 May 2019

Mr Robert Edward Dwan

Active
Copper Row, LondonSE1 2LH
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2019
Fundings
Financials
Latest Activities

Filing History

30

Capital Allotment Shares
25 January 2026
SH01Allotment of Shares
Capital Cancellation Shares
5 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 January 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
13 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 June 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 June 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Incorporation Company
17 May 2019
NEWINCIncorporation