Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THAMES EXCHANGE LIMITED
Company Information for

THAMES EXCHANGE LIMITED

THE OLD STABLES, COMBE HAY, BATH, BA2 7EG,
Company Registration Number
03214900
Private Limited Company
Active

Company Overview

About Thames Exchange Ltd
THAMES EXCHANGE LIMITED was founded on 1996-06-21 and has its registered office in Bath. The organisation's status is listed as "Active". Thames Exchange Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THAMES EXCHANGE LIMITED
 
Legal Registered Office
THE OLD STABLES
COMBE HAY
BATH
BA2 7EG
Other companies in WC1H
 
Filing Information
Company Number 03214900
Company ID Number 03214900
Date formed 1996-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:21:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMES EXCHANGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THAMES EXCHANGE LIMITED
The following companies were found which have the same name as THAMES EXCHANGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THAMES EXCHANGE (FULHAM ISLAND) LIMITED LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ Active - Proposal to Strike off Company formed on the 2001-01-05

Company Officers of THAMES EXCHANGE LIMITED

Current Directors
Officer Role Date Appointed
SALLY CLARE
Company Secretary 2007-07-31
TREVOR OSBORNE
Director 1996-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE SUMMERS
Company Secretary 1996-07-29 2008-10-01
PATRICIA ABRAM
Company Secretary 2004-07-29 2007-07-31
GARETH JAMES DAVIES
Company Secretary 1999-10-12 2003-12-31
HERTS SECRETARIAT LIMITED
Company Secretary 1996-07-18 1996-07-29
HERTS NOMINEES LIMITED
Director 1996-07-18 1996-07-29
IRENE LESLEY HARRISON
Nominated Secretary 1996-06-21 1996-07-18
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1996-06-21 1996-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY CLARE TRAFALGAR SQUARE LIMITED Company Secretary 2008-02-01 CURRENT 1997-07-15 Active
SALLY CLARE CELTIC LAND LIMITED Company Secretary 2008-01-11 CURRENT 1997-01-08 Active
SALLY CLARE BATH SHORT STAYS LIMITED Company Secretary 2008-01-11 CURRENT 1997-03-05 Active
SALLY CLARE CELTIC LAND (PLYMOUTH) LIMITED Company Secretary 2007-11-06 CURRENT 1994-11-10 Active - Proposal to Strike off
SALLY CLARE OSBORNE (CHELSEA) LIMITED Company Secretary 2007-10-01 CURRENT 1997-01-08 Active - Proposal to Strike off
SALLY CLARE OXFORD CASTLE LIMITED Company Secretary 2007-07-31 CURRENT 1997-02-04 Active - Proposal to Strike off
SALLY CLARE OSBORNE (BUXTON) LIMITED Company Secretary 2007-07-31 CURRENT 1997-01-31 Active
SALLY CLARE THAMES EXCHANGE (FULHAM ISLAND) LIMITED Company Secretary 2007-07-31 CURRENT 2001-01-05 Active - Proposal to Strike off
SALLY CLARE PLACEMAKER PARTNERS LIMITED Company Secretary 2007-07-30 CURRENT 2002-12-05 Dissolved 2018-06-05
SALLY CLARE TREVOR OSBORNE LIMITED Company Secretary 2007-07-01 CURRENT 1973-07-13 Active
SALLY CLARE HILL STREET APARTMENTS LIMITED Company Secretary 2007-06-27 CURRENT 2002-09-12 Dissolved 2016-11-29
SALLY CLARE OSBORNE (BATH) LIMITED Company Secretary 2007-06-27 CURRENT 2004-04-06 Active - Proposal to Strike off
SALLY CLARE OSBORNE (BOURNEMOUTH) LIMITED Company Secretary 2007-04-20 CURRENT 1996-03-19 Active - Proposal to Strike off
SALLY CLARE THE WILLOWTREE PARTNERSHIP LIMITED Company Secretary 1995-06-16 CURRENT 1995-06-16 Active - Proposal to Strike off
TREVOR OSBORNE THE PORTHLEVEN PERCENT CLUB COMMUNITY INTEREST COMPANY Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
TREVOR OSBORNE THE BATH PERCENT CLUB COMMUNITY INTEREST COMPANY Director 2015-12-21 CURRENT 2015-12-21 Active
TREVOR OSBORNE EGO SHREWSBURY LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
TREVOR OSBORNE BATH MOZARTFEST LIMITED Director 2010-11-19 CURRENT 1991-08-21 Active
TREVOR OSBORNE PORTHLEVEN HOLIDAY COTTAGES LIMITED Director 2009-09-22 CURRENT 2009-09-22 Active
TREVOR OSBORNE OLD HALL HOTEL LIMITED Director 2007-12-03 CURRENT 1983-01-12 Active
TREVOR OSBORNE R. & W. ESTATES (BUXTON) LIMITED Director 2007-04-27 CURRENT 1972-07-03 Active
TREVOR OSBORNE BUXTON CRESCENT LIMITED Director 2004-11-12 CURRENT 2004-06-18 Active
TREVOR OSBORNE OSBORNE (BATH) LIMITED Director 2004-06-07 CURRENT 2004-04-06 Active - Proposal to Strike off
TREVOR OSBORNE PLACEMAKER PARTNERS LIMITED Director 2004-05-29 CURRENT 2002-12-05 Dissolved 2018-06-05
TREVOR OSBORNE HILL STREET APARTMENTS LIMITED Director 2002-09-12 CURRENT 2002-09-12 Dissolved 2016-11-29
TREVOR OSBORNE CRISPIN STREET (TRUSTEE NO. TWO) LIMITED Director 2002-04-12 CURRENT 2002-03-12 Active
TREVOR OSBORNE GUN STREET (TRUSTEE NO. TWO) LIMITED Director 2002-04-12 CURRENT 2002-03-12 Active
TREVOR OSBORNE THAMES EXCHANGE (FULHAM ISLAND) LIMITED Director 2001-03-06 CURRENT 2001-01-05 Active - Proposal to Strike off
TREVOR OSBORNE CRISPIN STREET LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
TREVOR OSBORNE GUN STREET LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
TREVOR OSBORNE TOPG (PROVIDENCE ROW) LIMITED Director 2001-02-02 CURRENT 2000-12-07 Active
TREVOR OSBORNE CHELSEA APARTMENTS LIMITED Director 1998-07-27 CURRENT 1998-02-16 Active - Proposal to Strike off
TREVOR OSBORNE CELTIC LAND LIMITED Director 1997-06-16 CURRENT 1997-01-08 Active
TREVOR OSBORNE BATH SHORT STAYS LIMITED Director 1997-03-18 CURRENT 1997-03-05 Active
TREVOR OSBORNE OXFORD CASTLE LIMITED Director 1997-02-20 CURRENT 1997-02-04 Active - Proposal to Strike off
TREVOR OSBORNE OSBORNE (CHELSEA) LIMITED Director 1997-02-14 CURRENT 1997-01-08 Active - Proposal to Strike off
TREVOR OSBORNE OSBORNE (BUXTON) LIMITED Director 1997-02-11 CURRENT 1997-01-31 Active
TREVOR OSBORNE POUNDSBRIDGE PROPERTIES LIMITED Director 1997-01-31 CURRENT 1996-11-25 Dissolved 2016-03-01
TREVOR OSBORNE OSBORNE (BOURNEMOUTH) LIMITED Director 1996-05-01 CURRENT 1996-03-19 Active - Proposal to Strike off
TREVOR OSBORNE D AND B PROPERTIES LIMITED Director 1995-08-09 CURRENT 1989-02-24 Active
TREVOR OSBORNE CELTIC LAND (PLYMOUTH) LIMITED Director 1994-11-10 CURRENT 1994-11-10 Active - Proposal to Strike off
TREVOR OSBORNE MINSTER SQUARE LIMITED Director 1994-06-24 CURRENT 1994-06-24 Active
TREVOR OSBORNE WHITEFRIARS CITY ESTATE LIMITED Director 1994-06-18 CURRENT 1994-06-14 Active
TREVOR OSBORNE PORTHLEVEN HARBOUR & DOCK COMPANY Director 1991-09-30 CURRENT 1981-01-01 Active
TREVOR OSBORNE HILL STREET PROPERTIES LIMITED Director 1991-09-30 CURRENT 1970-04-28 Active - Proposal to Strike off
TREVOR OSBORNE TREVOR OSBORNE LIMITED Director 1991-09-30 CURRENT 1973-07-13 Active
TREVOR OSBORNE SARACEN HOUSE ESTATES LIMITED Director 1991-09-30 CURRENT 1972-09-08 Active
TREVOR OSBORNE OSBORNE (NINE MILE) LIMITED Director 1991-09-05 CURRENT 1989-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29REGISTERED OFFICE CHANGED ON 29/04/24 FROM Rectory Lodge Combe Hay Bath BA2 7EG England
2023-05-19CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-12-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-04-26AP01DIRECTOR APPOINTED MRS JOANNA JESSICA SHARP
2022-04-12TM02Termination of appointment of Katie Davis on 2022-03-31
2022-03-18AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01AP01DIRECTOR APPOINTED MR ROBERT WILLIAM MOORE
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES GERARD RYAN
2022-02-01Change of details for The Trevor Osborne Property Group Limited as a person with significant control on 2022-01-18
2022-02-01Change of details for The Trevor Osborne Property Group Limited as a person with significant control on 2022-01-18
2022-02-01PSC05Change of details for The Trevor Osborne Property Group Limited as a person with significant control on 2022-01-18
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM Lynton House 7-12 Tavistock Square London WC1H 9BQ
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM Lynton House 7-12 Tavistock Square London WC1H 9BQ
2021-09-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-05-21AP01DIRECTOR APPOINTED MR ANDREW JAMES GERARD RYAN
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14AP03Appointment of Katie Davis as company secretary on 2020-09-08
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-04-23TM02Termination of appointment of Sally Clare on 2020-04-23
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-05-29AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 032149000003
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2017-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-24AR0121/06/15 ANNUAL RETURN FULL LIST
2015-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-10-01DISS40Compulsory strike-off action has been discontinued
2014-09-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-24AR0121/06/14 ANNUAL RETURN FULL LIST
2013-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-07-01AR0121/06/13 ANNUAL RETURN FULL LIST
2012-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-07-10AR0121/06/12 ANNUAL RETURN FULL LIST
2011-10-05DISS40Compulsory strike-off action has been discontinued
2011-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-06-27AR0121/06/11 ANNUAL RETURN FULL LIST
2010-07-07AR0121/06/10 ANNUAL RETURN FULL LIST
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-18AR0121/06/09 FULL LIST
2009-08-19288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE SUMMERS
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR OSBORNE / 20/01/2009
2009-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 85 WIMPOLE STREET LONDON W1G 9SB
2008-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-07-03363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-02-06363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2008-02-06190LOCATION OF DEBENTURE REGISTER
2008-02-06353LOCATION OF REGISTER OF MEMBERS
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 57 QUEEN ANNE STREET LONDON W1G 9HJ
2008-02-06288aNEW SECRETARY APPOINTED
2008-02-05288bSECRETARY RESIGNED
2007-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-08-14363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-09-06363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 70 CONDUIT STREET LONDON W1S 2GF
2004-08-04288aNEW SECRETARY APPOINTED
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-06-29363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-01-29288bSECRETARY RESIGNED
2003-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-08-18363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-08-06AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-07-09363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-07-08395PARTICULARS OF MORTGAGE/CHARGE
2002-05-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-14363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-21287REGISTERED OFFICE CHANGED ON 21/01/01 FROM: 10 BERNERS MEWS LONDON W1P 3LF
2000-08-10363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-21288aNEW SECRETARY APPOINTED
1999-08-16CERTNMCOMPANY NAME CHANGED RICHMOND EXCHANGE LIMITED CERTIFICATE ISSUED ON 17/08/99
1999-08-09363sRETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-29363sRETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS
1998-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-07287REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 6 UPPER WIMPOLE STREET LONDON W1M 7TD
1998-04-20395PARTICULARS OF MORTGAGE/CHARGE
1997-08-22363sRETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS
1996-11-26225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97
1996-08-06288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to THAMES EXCHANGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-30
Proposal to Strike Off2011-10-04
Fines / Sanctions
No fines or sanctions have been issued against THAMES EXCHANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-07-08 Satisfied KBC BANK N.V.
FLOATING CHARGE 1998-04-01 Satisfied TREVOR OSBORNE PROPERTY GROUP LIMITED
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THAMES EXCHANGE LIMITED

Intangible Assets
Patents
We have not found any records of THAMES EXCHANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAMES EXCHANGE LIMITED
Trademarks
We have not found any records of THAMES EXCHANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMES EXCHANGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as THAMES EXCHANGE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where THAMES EXCHANGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHAMES EXCHANGE LIMITEDEvent Date2014-09-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHAMES EXCHANGE LIMITEDEvent Date2011-10-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THAMES EXCHANGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THAMES EXCHANGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.