Thames Card Technology Limited

  • Active
  • Incorporated on 26 Jul 1994

Reg Address: Bemrose Booth Paragon Ltd Stockholm Road, Sutton Fields, Hull HU7 0XY, United Kingdom

Company Classifications:
22290 - Manufacture of other plastic products


  • Summary The company with name "Thames Card Technology Limited" is a ltd and located in Bemrose Booth Paragon Ltd Stockholm Road, Sutton Fields, Hull HU7 0XY. Thames Card Technology Limited is currently in active status and it was incorporated on 26 Jul 1994 (30 years 1 months 30 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Thames Card Technology Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Sebastien Christophe Marcel Chavigny Director 5 May 2022 French Active
2 Andrew Glyn Jones Director 31 Oct 2019 British Active
3 Andrew Glyn Jones Director 31 Oct 2019 British Resigned
5 May 2022
4 Clement Joseph Garvey Director 31 Oct 2019 Irish Active
5 Mark Gunnar Bryant Director 29 Aug 2018 British Resigned
31 Oct 2019
6 Jane Elizabeth Vinson Director 25 May 2018 British Resigned
29 Aug 2018
7 Jane Elizabeth Vinson Director 25 May 2018 British Resigned
29 Aug 2018
8 Matthew Paul Williams Director 24 Jul 2017 British Resigned
31 Oct 2019
9 Che Colford Director 21 Oct 2016 British Active
10 Gary Redvers Short Director 19 Aug 2016 British Resigned
17 Jan 2019
11 Keith Worrall Director 1 Jul 2016 British Resigned
31 Jul 2017
12 Robin David Hilton Director 24 May 2016 British Resigned
31 Oct 2019
13 Mark Gunnar Bryant Director 22 Jan 2015 British Resigned
25 May 2018
14 Clifford Steven Palmer Secretary 12 Dec 2014 - Resigned
13 Mar 2015
15 Rosslyn Isobel Proyart Director 20 Nov 2014 British Resigned
31 Jul 2016
16 Clifford Steven Palmer Director 18 Jun 2014 British Resigned
13 Mar 2015
17 Rory Christian Robert Pope Director 19 Dec 2013 British Resigned
22 Jan 2015
18 Andrew David Caffyn Director 19 Dec 2013 British Resigned
31 Oct 2019
19 Rory Christian Robert Pope Director 19 Dec 2013 British Resigned
22 Jan 2015
20 Johanna Watkins Director 19 Dec 2013 British Resigned
17 Jan 2019
21 Trevor Short Director 31 Mar 2011 British Resigned
31 Mar 2011
22 Trevor Hood Director 31 Mar 2011 - Resigned
12 Dec 2014
23 Robin Peveril Hooper Director 1 Oct 2010 British Resigned
8 Jan 2011
24 Lee John Skelton Director 1 Jan 2010 British Resigned
29 Mar 2011
25 Elmo Guruge Perera Director 1 Mar 2000 British Resigned
15 Jun 2000
26 Gary Redvers Short Director 1 Jun 1999 British Resigned
13 Jul 2009
27 Russell Boyd Godfrey Director 1 Jun 1999 British Resigned
2 Sep 2009
28 Andrew Goodwin Director 3 Jun 1996 British Resigned
16 Aug 1999
29 Trevor Hood Secretary 26 Jul 1994 - Resigned
12 Dec 2014
30 WATERLOW NOMINEES LIMITED Corporate Nominee Director 26 Jul 1994 - Resigned
26 Jul 1994
31 David Watkins Director 26 Jul 1994 British Resigned
20 May 2016
32 WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 26 Jul 1994 - Resigned
26 Jul 1994
33 Paul Graham Underwood Director 26 Jul 1994 British Resigned
31 Oct 2019


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Bemrose Booth Paragon Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
31 Oct 2019 - Active
2 Ms Jo Waktins
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
27 Jun 2018 British Ceased
31 Oct 2019
3 Bgf Gp Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
1 Oct 2017 - Ceased
31 Oct 2019
4 -
Natures of Control:
Persons With Significant Control Statement
11 Jul 2016 - Ceased
27 Jun 2018
5 Business Growth Fund Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 - Ceased
1 Oct 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Thames Card Technology Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 15 May 2024 Download PDF
2 Confirmation Statement - No Updates 28 Jul 2023 Download PDF
3 Confirmation Statement - No Updates 17 Jul 2022 Download PDF
4 Confirmation Statement - No Updates 14 Jul 2021 Download PDF
5 Accounts - Full 27 May 2021 Download PDF
6 Confirmation Statement - Updates 17 Aug 2020 Download PDF
7 Pages
7 Accounts - Change Account Reference Date Company Current Extended 7 Feb 2020 Download PDF
1 Pages
8 Accounts - Full 11 Dec 2019 Download PDF
30 Pages
9 Officers - Appoint Person Director Company With Name Date 2 Dec 2019 Download PDF
2 Pages
10 Officers - Appoint Person Director Company With Name Date 2 Dec 2019 Download PDF
2 Pages
11 Officers - Termination Director Company With Name Termination Date 28 Nov 2019 Download PDF
1 Pages
12 Officers - Termination Director Company With Name Termination Date 28 Nov 2019 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 28 Nov 2019 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 28 Nov 2019 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 28 Nov 2019 Download PDF
1 Pages
16 Capital - Allotment Shares 27 Nov 2019 Download PDF
4 Pages
17 Address - Change Registered Office Company With Date Old New 26 Nov 2019 Download PDF
1 Pages
18 Persons With Significant Control - Cessation Of A Person With Significant Control 26 Nov 2019 Download PDF
1 Pages
19 Persons With Significant Control - Notification Of A Person With Significant Control 26 Nov 2019 Download PDF
2 Pages
20 Persons With Significant Control - Cessation Of A Person With Significant Control 26 Nov 2019 Download PDF
1 Pages
21 Confirmation Statement - Updates 23 Jul 2019 Download PDF
7 Pages
22 Mortgage - Satisfy Charge Full 20 May 2019 Download PDF
1 Pages
23 Mortgage - Satisfy Charge Full 20 May 2019 Download PDF
1 Pages
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Feb 2019 Download PDF
43 Pages
25 Officers - Termination Director Company With Name Termination Date 24 Jan 2019 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 24 Jan 2019 Download PDF
1 Pages
27 Accounts - Change Account Reference Date Company Current Extended 19 Nov 2018 Download PDF
1 Pages
28 Capital - Allotment Shares 25 Sep 2018 Download PDF
4 Pages
29 Officers - Appoint Person Director Company With Name Date 30 Aug 2018 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 30 Aug 2018 Download PDF
1 Pages
31 Confirmation Statement - Updates 19 Jul 2018 Download PDF
6 Pages
32 Persons With Significant Control - Notification Of A Person With Significant Control 19 Jul 2018 Download PDF
2 Pages
33 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 19 Jul 2018 Download PDF
2 Pages
34 Capital - Variation Of Rights Attached To Shares 12 Jul 2018 Download PDF
4 Pages
35 Capital - Name Of Class Of Shares 12 Jul 2018 Download PDF
2 Pages
36 Resolution 10 Jul 2018 Download PDF
59 Pages
37 Officers - Termination Director Company With Name Termination Date 25 May 2018 Download PDF
1 Pages
38 Capital - Allotment Shares 25 May 2018 Download PDF
3 Pages
39 Officers - Appoint Person Director Company With Name Date 25 May 2018 Download PDF
2 Pages
40 Accounts - Full 22 May 2018 Download PDF
30 Pages
41 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Feb 2018 Download PDF
12 Pages
42 Capital - Return Purchase Own Shares 24 Jan 2018 Download PDF
3 Pages
43 Capital - Cancellation Shares 24 Jan 2018 Download PDF
7 Pages
44 Persons With Significant Control - Notification Of A Person With Significant Control 28 Nov 2017 Download PDF
1 Pages
45 Persons With Significant Control - Cessation Of A Person With Significant Control 28 Nov 2017 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name Date 27 Nov 2017 Download PDF
2 Pages
47 Officers - Termination Director Company With Name Termination Date 31 Aug 2017 Download PDF
1 Pages
48 Confirmation Statement - Updates 14 Jul 2017 Download PDF
4 Pages
49 Capital - Allotment Shares 20 Apr 2017 Download PDF
3 Pages
50 Resolution 7 Mar 2017 Download PDF
57 Pages
51 Capital - Allotment Shares 22 Feb 2017 Download PDF
3 Pages
52 Accounts - Full 14 Feb 2017 Download PDF
28 Pages
53 Officers - Appoint Person Director Company With Name Date 25 Oct 2016 Download PDF
2 Pages
54 Officers - Appoint Person Director Company With Name Date 1 Sep 2016 Download PDF
2 Pages
55 Officers - Termination Director Company With Name Termination Date 15 Aug 2016 Download PDF
1 Pages
56 Mortgage - Satisfy Charge Full 25 Jul 2016 Download PDF
1 Pages
57 Confirmation Statement - Updates 15 Jul 2016 Download PDF
6 Pages
58 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Jul 2016 Download PDF
40 Pages
59 Officers - Appoint Person Director Company With Name Date 1 Jul 2016 Download PDF
2 Pages
60 Accounts - Full 22 Jun 2016 Download PDF
24 Pages
61 Officers - Termination Director Company With Name Termination Date 27 May 2016 Download PDF
1 Pages
62 Officers - Appoint Person Director Company With Name Date 27 May 2016 Download PDF
2 Pages
63 Mortgage - Satisfy Charge Full 16 Dec 2015 Download PDF
1 Pages
64 Accounts - Full 2 Sep 2015 Download PDF
23 Pages
65 Mortgage - Satisfy Charge Full 19 Aug 2015 Download PDF
1 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 18 Aug 2015 Download PDF
9 Pages
67 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Jul 2015 Download PDF
38 Pages
68 Officers - Termination Director Company With Name Termination Date 13 Mar 2015 Download PDF
1 Pages
69 Officers - Termination Secretary Company With Name Termination Date 13 Mar 2015 Download PDF
1 Pages
70 Officers - Appoint Person Director Company With Name Date 26 Jan 2015 Download PDF
2 Pages
71 Officers - Termination Director Company With Name Termination Date 22 Jan 2015 Download PDF
1 Pages
72 Officers - Appoint Person Secretary Company With Name Date 12 Dec 2014 Download PDF
2 Pages
73 Officers - Termination Director Company With Name Termination Date 12 Dec 2014 Download PDF
1 Pages
74 Officers - Termination Secretary Company With Name Termination Date 12 Dec 2014 Download PDF
1 Pages
75 Mortgage - Satisfy Charge Full 8 Dec 2014 Download PDF
1 Pages
76 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Dec 2014 Download PDF
4 Pages
77 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Dec 2014 Download PDF
5 Pages
78 Officers - Appoint Person Director Company With Name Date 21 Nov 2014 Download PDF
2 Pages
79 Annual Return - Company With Made Up Date Full List Shareholders 18 Aug 2014 Download PDF
22 Pages
80 Officers - Appoint Person Director Company With Name 9 Jul 2014 Download PDF
3 Pages
81 Accounts - Full 2 May 2014 Download PDF
22 Pages
82 Officers - Appoint Person Director Company With Name 5 Mar 2014 Download PDF
3 Pages
83 Officers - Appoint Person Director Company With Name 5 Jan 2014 Download PDF
3 Pages
84 Change Of Constitution - Statement Of Companys Objects 5 Jan 2014 Download PDF
2 Pages
85 Resolution 5 Jan 2014 Download PDF
56 Pages
86 Capital - Allotment Shares 5 Jan 2014 Download PDF
8 Pages
87 Capital - Name Of Class Of Shares 5 Jan 2014 Download PDF
2 Pages
88 Capital - Variation Of Rights Attached To Shares 5 Jan 2014 Download PDF
6 Pages
89 Officers - Appoint Person Director Company With Name 5 Jan 2014 Download PDF
3 Pages
90 Mortgage - Satisfy Charge Full 10 Dec 2013 Download PDF
4 Pages
91 Mortgage - Satisfy Charge Full 28 Nov 2013 Download PDF
4 Pages
92 Mortgage - Satisfy Charge Full 28 Nov 2013 Download PDF
4 Pages
93 Mortgage - Satisfy Charge Full 28 Nov 2013 Download PDF
4 Pages
94 Annual Return - Company With Made Up Date Full List Shareholders 26 Sep 2013 Download PDF
7 Pages
95 Officers - Change Person Director Company With Change Date 25 Sep 2013 Download PDF
2 Pages
96 Accounts - Medium 13 Aug 2013 Download PDF
20 Pages
97 Annual Return - Company With Made Up Date Full List Shareholders 27 Sep 2012 Download PDF
7 Pages
98 Accounts - Medium 5 Sep 2012 Download PDF
19 Pages
99 Officers - Change Person Director Company With Change Date 30 Aug 2012 Download PDF
2 Pages
100 Officers - Change Person Secretary Company With Change Date 16 Aug 2012 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.