Thames Business Solutions Ltd LONDON


Founded in 2014, Thames Business Solutions, classified under reg no. 09028338 is an active company. Currently registered at Boutique 36 Diamond Embellecers EC1N 8EB, London the company has been in the business for ten years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2014/06/06 Thames Business Solutions Ltd is no longer carrying the name Thames Accountancy.

The firm has one director. Saad K., appointed on 1 October 2021. There are currently no secretaries appointed. As of 9 June 2024, there were 3 ex directors - Isaac L., Tooba T. and others listed below. There were no ex secretaries.

Thames Business Solutions Ltd Address / Contact

Office Address Boutique 36 Diamond Embellecers
Office Address2 Hatton Garden
Town London
Post code EC1N 8EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09028338
Date of Incorporation Wed, 7th May 2014
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Saad K.

Position: Director

Appointed: 01 October 2021

Isaac L.

Position: Director

Appointed: 17 November 2023

Resigned: 17 November 2023

Tooba T.

Position: Director

Appointed: 01 April 2021

Resigned: 30 September 2021

Muhammad K.

Position: Director

Appointed: 07 May 2014

Resigned: 31 March 2021

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Saad K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Tooba T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Muhammad K., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Saad K.

Notified on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tooba T.

Notified on 1 April 2021
Ceased on 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Muhammad K.

Notified on 6 April 2017
Ceased on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Thames Accountancy June 6, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-03-312019-03-312020-03-312021-09-302022-09-30
Net Worth-1 630-501      
Balance Sheet
Current Assets3 31724 18738 78520 2346 1011781 296100
Net Assets Liabilities -428-4 1252 0864 663-1 891-6 360-7 581
Cash Bank In Hand3 317       
Net Assets Liabilities Including Pension Asset Liability-1 630-501      
Tangible Fixed Assets1 6644 184      
Reserves/Capital
Called Up Share Capital 1      
Profit Loss Account Reserve-1 630-502      
Shareholder Funds-1 630-501      
Other
Version Production Software     2 021  
Average Number Employees During Period    444 
Creditors 262 3781 374774739500450
Depreciation Amortisation Impairment Expense 1 6924 1513 097    
Fixed Assets1 6644 18413 20310 1067 7796 0184 6773 650
Net Current Assets Liabilities2 96724 18736 40718 8605 327-561796-350
Other Operating Expenses Format2 11 38118 2559 790    
Profit Loss 1 102-3 6972 039    
Raw Materials Consumables Used 20 23314 7355 410    
Staff Costs Employee Benefits Expense 10 13845 67540 239    
Tax Tax Credit On Profit Or Loss On Ordinary Activities 26 44    
Total Assets Less Current Liabilities4 63128 37149 61028 96613 1065 4575 4733 300
Turnover Revenue 44 57279 11960 619    
Creditors Due After One Year6 26128 872      
Creditors Due Within One Year350       
Loans From Directors After One Year6 261       
Other Creditors After One Year6 26128 872      
Tangible Fixed Assets Additions2 483       
Tangible Fixed Assets Cost Or Valuation2 483       
Tangible Fixed Assets Depreciation819       
Tangible Fixed Assets Depreciation Charged In Period819       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
2023/11/17 - the day director's appointment was terminated
filed on: 27th, November 2023
Free Download (1 page)

Company search