Background WavePink WaveYellow Wave

THAMES OPERA COMPANY LTD (13055360)

THAMES OPERA COMPANY LTD (13055360) is an active UK company. incorporated on 1 December 2020. with registered office in Tilbury. The company operates in the Education sector, engaged in cultural education and 2 other business activities. THAMES OPERA COMPANY LTD has been registered for 5 years. Current directors include HAMILTON, Irene, JONES, Allen Newton, MCDONACH, Daniela Claire and 1 others.

Company Number
13055360
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 December 2020
Age
5 years
Address
The Old Bakery The Green, Tilbury, RM18 8TU
Industry Sector
Education
Business Activity
Cultural education
Directors
HAMILTON, Irene, JONES, Allen Newton, MCDONACH, Daniela Claire, SMITH, Matthew David
SIC Codes
85520, 90010, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES OPERA COMPANY LTD

THAMES OPERA COMPANY LTD is an active company incorporated on 1 December 2020 with the registered office located in Tilbury. The company operates in the Education sector, specifically engaged in cultural education and 2 other business activities. THAMES OPERA COMPANY LTD was registered 5 years ago.(SIC: 85520, 90010, 90020)

Status

active

Active since 5 years ago

Company No

13055360

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 1 December 2020

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 11 October 2025 (6 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

8 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

The Old Bakery The Green West Tilbury Tilbury, RM18 8TU,

Previous Addresses

900 Garratt Lane London SW17 0NB England
From: 1 December 2020To: 14 June 2021
Timeline

23 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
Jun 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Feb 22
Director Left
Jun 22
Director Left
Nov 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HAMILTON, Irene

Active
The Green, TilburyRM18 8TU
Born January 1949
Director
Appointed 18 Oct 2021

JONES, Allen Newton

Active
The Green, TilburyRM18 8TU
Born November 1952
Director
Appointed 01 Dec 2020

MCDONACH, Daniela Claire

Active
The Green, TilburyRM18 8TU
Born September 1970
Director
Appointed 18 Oct 2021

SMITH, Matthew David

Active
The Green, TilburyRM18 8TU
Born October 1973
Director
Appointed 29 Mar 2021

COPELAND, John Stephen

Resigned
The Green, TilburyRM18 8TU
Born March 1948
Director
Appointed 18 Oct 2021
Resigned 10 Jul 2023

DOD, Alan Howard

Resigned
The Green, TilburyRM18 8TU
Born August 1976
Director
Appointed 29 Mar 2021
Resigned 15 Feb 2022

DRAKES, Timothy Richard

Resigned
The Green, TilburyRM18 8TU
Born January 1979
Director
Appointed 29 Mar 2021
Resigned 15 Nov 2022

FABEN, Elisabet Diane

Resigned
Garratt Lane, LondonSW17 0NB
Born June 1953
Director
Appointed 01 Dec 2020
Resigned 29 Mar 2021

FOULKES, Maureen Christina

Resigned
The Green, TilburyRM18 8TU
Born April 1948
Director
Appointed 18 Oct 2021
Resigned 10 Jul 2023

HOUGHTON, Gary Tony

Resigned
The Green, TilburyRM18 8TU
Born November 1978
Director
Appointed 29 Mar 2021
Resigned 10 Jul 2023

LANE, Matthew Jacob

Resigned
The Green, TilburyRM18 8TU
Born November 1971
Director
Appointed 29 Mar 2021
Resigned 27 May 2022

OSTLER, Michael Anton

Resigned
The Green, TilburyRM18 8TU
Born September 1936
Director
Appointed 29 Mar 2021
Resigned 18 Oct 2021

WONG, Melanie

Resigned
The Green, TilburyRM18 8TU
Born May 1991
Director
Appointed 29 Mar 2021
Resigned 18 Oct 2021

Persons with significant control

2

0 Active
2 Ceased

Ms Elisabet Diane Faben

Ceased
Garratt Lane, LondonSW17 0NB
Born June 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Dec 2020
Ceased 29 Mar 2021

Mr Allen Newton Jones

Ceased
Garratt Lane, LondonSW17 0NB
Born November 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Dec 2020
Ceased 29 Mar 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Memorandum Articles
9 November 2022
MAMA
Resolution
28 October 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
28 October 2022
CC04CC04
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Resolution
14 July 2022
RESOLUTIONSResolutions
Memorandum Articles
14 July 2022
MAMA
Statement Of Companys Objects
12 July 2022
CC04CC04
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
6 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
1 December 2020
NEWINCIncorporation