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
- 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.
# | Name | Status |
---|---|---|
1 | Ot Group Limited Mutual People: Andrew Glyn Jones | Active |
2 | Bemrose Booth Paragon Limited Mutual People: Clement Joseph Garvey | Active |