Background WavePink WaveYellow Wave

THAMES RIVER MOORINGS LIMITED (13748631)

THAMES RIVER MOORINGS LIMITED (13748631) is a administration UK company. incorporated on 17 November 2021. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. THAMES RIVER MOORINGS LIMITED has been registered for 4 years. Current directors include MOFFAT, Andrew Maclean William, MOFFAT, Charlotte Louise.

Company Number
13748631
Status
administration
Type
ltd
Incorporated
17 November 2021
Age
4 years
Address
C/O Frp Advisory Trading Limited, London, EC4N 6EU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
MOFFAT, Andrew Maclean William, MOFFAT, Charlotte Louise
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES RIVER MOORINGS LIMITED

THAMES RIVER MOORINGS LIMITED is an administration company incorporated on 17 November 2021 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. THAMES RIVER MOORINGS LIMITED was registered 4 years ago.(SIC: 55900)

Status

administration

Active since 4 years ago

Company No

13748631

LTD Company

Age

4 Years

Incorporated 17 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

TRM ACORN LIMITED
From: 17 November 2021To: 4 April 2022
Contact
Address

C/O Frp Advisory Trading Limited 110 Cannon Street London, EC4N 6EU,

Previous Addresses

110 Cannon Street London EC4N 6EU England
From: 4 November 2025To: 6 November 2025
41 Paradise Walk London SW3 4JL United Kingdom
From: 17 November 2021To: 4 November 2025
Timeline

3 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Mar 22
Funding Round
Apr 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MOFFAT, Andrew Maclean William

Active
110 Cannon Street, LondonEC4N 6EU
Born April 1973
Director
Appointed 17 Nov 2021

MOFFAT, Charlotte Louise

Active
110 Cannon Street, LondonEC4N 6EU
Born March 1972
Director
Appointed 17 Nov 2021

Persons with significant control

1

Paradise Walk, LondonSW3 4JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2021
Fundings
Financials
Latest Activities

Filing History

27

Liquidation Administration Notice Deemed Approval Of Proposals
21 January 2026
AM06AM06
Liquidation In Administration Proposals
8 January 2026
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
6 November 2025
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Administrative Restoration Company
2 January 2024
RT01RT01
Gazette Dissolved Compulsory
12 December 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Resolution
4 May 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 April 2022
CONNOTConfirmation Statement Notification
Capital Allotment Shares
2 April 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Incorporation Company
17 November 2021
NEWINCIncorporation