Company NameAlpha Thames Subsea Limited
Company StatusActive
Company Number05421703
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr David Eric Appleford
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Walter Mead Close
Chipping Ongar
Essex
CM5 0BW
Director NameBrian William Lane
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2005(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Rattwick Drive
Canvey Island
Essex
SS8 8NF
Director NameMr Roy Christopher Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hawkridge
Shoeburyness
Southend On Sea
Essex
SS3 8AU
Secretary NameMr Roy Christopher Martin
NationalityBritish
StatusCurrent
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hawkridge
Shoeburyness
Southend On Sea
Essex
SS3 8AU
Director NameMr Kenneth Alan Tointon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(18 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address206 Princess Park Manor Royal Drive
London
N11 3FS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitealpha-thames.co.uk

Location

Registered Address206 Princess Park Manor Royal Drive
London
N11 3FS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

209 at £1Mr David Eric Appleford
52.25%
Ordinary
20 at £1Mr Sivananthan Nataraja
5.00%
Ordinary
95 at £1Mr Brian William Lane
23.75%
Ordinary
76 at £1Mr Roy Christopher Martin
19.00%
Ordinary

Financials

Year2014
Net Worth£25,935
Cash£14
Current Liabilities£1,726

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return12 April 2024 (2 weeks, 4 days ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

29 January 2024Accounts for a dormant company made up to 30 April 2023 (8 pages)
17 October 2023Appointment of Mr Kenneth Alan Tointon as a director on 17 October 2023 (2 pages)
8 October 2023Registered office address changed from Suite Gb, Fyfield Business Centre Fyfield Road Ongar Essex CM5 0GN England to 206 Princess Park Manor Royal Drive London N11 3FS on 8 October 2023 (1 page)
28 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
21 January 2023Accounts for a dormant company made up to 30 April 2022 (10 pages)
25 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
16 January 2022Accounts for a dormant company made up to 30 April 2021 (8 pages)
25 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
10 September 2020Accounts for a dormant company made up to 30 April 2020 (8 pages)
25 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
29 September 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
5 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
27 August 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
13 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
26 April 2017Registered office address changed from C/O Acermetric Ltd 15B Fyfield Business & Research Park Fyfield Road Ongar Essex CM5 0GN to Suite Gb, Fyfield Business Centre Fyfield Road Ongar Essex CM5 0GN on 26 April 2017 (1 page)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 April 2017Registered office address changed from C/O Acermetric Ltd 15B Fyfield Business & Research Park Fyfield Road Ongar Essex CM5 0GN to Suite Gb, Fyfield Business Centre Fyfield Road Ongar Essex CM5 0GN on 26 April 2017 (1 page)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
12 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
11 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 400
(6 pages)
11 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 400
(6 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 400
(6 pages)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 400
(6 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 400
(6 pages)
16 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 400
(6 pages)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
19 July 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
19 July 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
22 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
12 July 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
12 July 2011Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 12 July 2011 (1 page)
12 July 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
12 July 2011Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 12 July 2011 (1 page)
11 February 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
11 February 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
30 June 2010Director's details changed for Brian William Lane on 31 March 2010 (2 pages)
30 June 2010Director's details changed for Mr Roy Christopher Martin on 31 March 2010 (2 pages)
30 June 2010Director's details changed for Brian William Lane on 31 March 2010 (2 pages)
30 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Roy Christopher Martin on 31 March 2010 (2 pages)
17 February 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
17 February 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
16 April 2009Return made up to 12/04/09; full list of members (4 pages)
16 April 2009Return made up to 12/04/09; full list of members (4 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
17 April 2008Return made up to 12/04/08; full list of members (4 pages)
17 April 2008Return made up to 12/04/08; full list of members (4 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
27 October 2007Ad 20/04/07--------- £ si 20@1=20 £ ic 380/400 (3 pages)
27 October 2007Ad 16/04/07--------- £ si 280@1=280 £ ic 100/380 (3 pages)
27 October 2007Ad 20/04/07--------- £ si 20@1=20 £ ic 380/400 (3 pages)
27 October 2007Ad 16/04/07--------- £ si 280@1=280 £ ic 100/380 (3 pages)
22 October 2007Registered office changed on 22/10/07 from: 7 hawkridge shoeburyness essex SS3 8AU (1 page)
22 October 2007Registered office changed on 22/10/07 from: 7 hawkridge shoeburyness essex SS3 8AU (1 page)
20 August 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
20 August 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
19 June 2007Return made up to 12/04/07; full list of members (3 pages)
19 June 2007Return made up to 12/04/07; full list of members (3 pages)
7 March 2007Registered office changed on 07/03/07 from: hillbrow house, hillbrow road esher surrey KT10 9NW (1 page)
7 March 2007Registered office changed on 07/03/07 from: hillbrow house, hillbrow road esher surrey KT10 9NW (1 page)
26 May 2006Return made up to 12/04/06; full list of members (7 pages)
26 May 2006Return made up to 12/04/06; full list of members (7 pages)
6 May 2005Ad 13/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 May 2005Ad 13/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005New director appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
12 April 2005Incorporation (17 pages)
12 April 2005Incorporation (17 pages)