Thames Information Systems Limited LONDON


Thames Information Systems Limited is a private limited company situated at 5 David Mews, London SE10 8NJ. Its net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2004-10-25, this 19-year-old company is run by 2 directors and 1 secretary.
Director Timothy M., appointed on 28 October 2004. Director Adam O., appointed on 28 October 2004.
Moving on to secretaries, we can name: Adam O., appointed on 01 November 2005.
The company is categorised as "business and domestic software development" (Standard Industrial Classification: 62012). According to CH information there was a change of name on 2004-11-15 and their previous name was Bullnet Limited.
The latest confirmation statement was filed on 2022-07-08 and the due date for the next filing is 2023-07-22. Furthermore, the statutory accounts were filed on 30 April 2023 and the next filing should be sent on 31 January 2025.

Thames Information Systems Limited Address / Contact

Office Address 5 David Mews
Town London
Post code SE10 8NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05268631
Date of Incorporation Mon, 25th Oct 2004
Industry Business and domestic software development
End of financial Year 30th April
Company age 20 years old
Account next due date Fri, 31st Jan 2025 (262 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 22nd Jul 2023 (2023-07-22)
Last confirmation statement dated Fri, 8th Jul 2022

Company staff

Adam O.

Position: Secretary

Appointed: 01 November 2005

Timothy M.

Position: Director

Appointed: 28 October 2004

Adam O.

Position: Director

Appointed: 28 October 2004

Semaphore Business & Technology Consultants Llp

Position: Corporate Secretary

Appointed: 25 January 2005

Resigned: 01 November 2005

Adam O.

Position: Secretary

Appointed: 28 October 2004

Resigned: 25 January 2005

Howard T.

Position: Nominee Secretary

Appointed: 25 October 2004

Resigned: 28 October 2004

William T.

Position: Nominee Director

Appointed: 25 October 2004

Resigned: 28 October 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Adam O. This PSC and has 50,01-75% shares.

Adam O.

Notified on 20 October 2016
Nature of control: 50,01-75% shares

Company previous names

Bullnet November 15, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand54 75761 94479 55674 35350 172
Current Assets154 275155 598157 697157 319140 797
Debtors91 55985 69570 18275 00782 666
Other Debtors36 10635 63736 20636 20236 204
Property Plant Equipment5 0934 3293 6803 1282 659
Total Inventories7 9597 9597 9597 959 
Other
Accumulated Depreciation Impairment Property Plant Equipment33 45334 21734 86635 41835 887
Average Number Employees During Period 6666
Creditors61 41477 93959 76858 60946 299
Increase From Depreciation Charge For Year Property Plant Equipment 764649552469
Net Current Assets Liabilities92 86177 65997 92998 71094 498
Number Shares Issued Fully Paid 40 541   
Other Creditors14 99219 6479 2844 7154 859
Other Taxation Social Security Payable17 89621 11316 24716 84814 298
Par Value Share 1   
Property Plant Equipment Gross Cost38 54638 54638 54638 546 
Total Assets Less Current Liabilities97 95481 988101 609101 83897 157
Trade Creditors Trade Payables28 52637 17934 23737 04627 142
Trade Debtors Trade Receivables55 45350 05833 97638 80546 462

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 11th, August 2023
Free Download (10 pages)

Company search

Advertisements