Background WavePink WaveYellow Wave

THAMES ROAD BARKING LIMITED (13201425)

THAMES ROAD BARKING LIMITED (13201425) is an active UK company. incorporated on 15 February 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THAMES ROAD BARKING LIMITED has been registered for 5 years. Current directors include AHMAD, Faizan, BAL, Kerem, HANIF, Danish.

Company Number
13201425
Status
active
Type
ltd
Incorporated
15 February 2021
Age
5 years
Address
C/O Zedwell Hotel Great Windmill Street, London, W1D 7DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AHMAD, Faizan, BAL, Kerem, HANIF, Danish
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES ROAD BARKING LIMITED

THAMES ROAD BARKING LIMITED is an active company incorporated on 15 February 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THAMES ROAD BARKING LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13201425

LTD Company

Age

5 Years

Incorporated 15 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

ZENITH LIVING (BARKING) LTD
From: 15 February 2021To: 6 June 2024
Contact
Address

C/O Zedwell Hotel Great Windmill Street London Trocadero London, W1D 7DH,

Previous Addresses

16 Babmaes Street London SW1Y 6HD England
From: 2 March 2021To: 23 September 2025
Burnham Yard London End Beaconsfield HP9 2JH England
From: 15 February 2021To: 2 March 2021
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Jul 22
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
New Owner
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Director Joined
May 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

AHMAD, Faizan

Active
Great Windmill Street, LondonW1D 7DH
Born January 1988
Director
Appointed 05 Jun 2024

BAL, Kerem

Active
Great Windmill Street, LondonW1D 7DH
Born April 1999
Director
Appointed 21 May 2025

HANIF, Danish

Active
Great Windmill Street, LondonW1D 7DH
Born April 1979
Director
Appointed 05 Jun 2024

WORTH, Kathryn

Resigned
Babmaes Street, LondonSW1Y 6HD
Secretary
Appointed 15 Feb 2021
Resigned 25 Feb 2021

MALDE, Nisith

Resigned
London End, BeaconsfieldHP9 2JH
Born June 1958
Director
Appointed 15 Feb 2021
Resigned 25 Feb 2021

SKINNER, Gary John

Resigned
London End, BeaconsfieldHP9 2JH
Born June 1968
Director
Appointed 15 Feb 2021
Resigned 25 Feb 2021

WICKS, Stephen Desmond

Resigned
London End, BeaconsfieldHP9 2JH
Born August 1951
Director
Appointed 15 Feb 2021
Resigned 25 Feb 2021

WILSON, Christopher Marco

Resigned
Babmaes Street, LondonSW1Y 6HD
Born March 1980
Director
Appointed 25 Feb 2021
Resigned 05 Jun 2024

WORRALL, Kiernan

Resigned
Babmaes Street, LondonSW1Y 6HD
Born September 1967
Director
Appointed 25 Feb 2021
Resigned 05 Jun 2024

Persons with significant control

5

1 Active
4 Ceased

Mr John Anthony Murphy

Active
18-20 North Quay, DouglasIM1 4LE
Born July 1962

Nature of Control

Significant influence or control as trust
Notified 29 Jul 2024

Mr Mahomed Haniff Ahmed Aboobaker Joosab

Ceased
18-20 North Quay, DouglasIM1 4LE
Born October 1954

Nature of Control

Significant influence or control as trust
Notified 19 Jul 2022
Ceased 29 Jul 2024
18 - 20 North Quay, Isle Of ManIM1 4LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2022
Ceased 19 Jul 2022
North Quay, Isle Of ManIM1 4LE

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 25 Feb 2021
Ceased 19 Jul 2022
London End, BeaconsfieldHP9 2JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2021
Ceased 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Audited Abridged
29 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 June 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
14 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
6 June 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
13 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Incorporation Company
15 February 2021
NEWINCIncorporation