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

THAMES SYSTEMS LIMITED

HERSTON CROSS HOUSE, 230 HIGH, STREET, SWANAGE, DORSET, BH19 2PQ,
Company Registration Number
03251850
Private Limited Company
Active

Company Overview

About Thames Systems Ltd
THAMES SYSTEMS LIMITED was founded on 1996-09-19 and has its registered office in Dorset. The organisation's status is listed as "Active". Thames Systems Limited is a Private Limited Company registered in 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 SYSTEMS LIMITED
 
Legal Registered Office
HERSTON CROSS HOUSE, 230 HIGH
STREET, SWANAGE
DORSET
BH19 2PQ
Other companies in BH19
 
Previous Names
EUROPEAN SYSTEMS & TECHNOLOGY SERVICES LTD03/08/2007
Filing Information
Company Number 03251850
Company ID Number 03251850
Date formed 1996-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB879058962  
Last Datalog update: 2024-02-05 07:39:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMES SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DEREK MONTAGUE LTD   MKL ACCOUNTANTS LIMITED   MKL SECRETARIES 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 SYSTEMS LIMITED
The following companies were found which have the same name as THAMES SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THAMES SYSTEMS CONSULTANCY INC 2711 Centerville Rd Ste 400 Wilmington DE 19808 Unknown Company formed on the 1994-01-05

Company Officers of THAMES SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MKL SECRETARIES LIMITED
Company Secretary 2007-07-16
GRAHAM JOHN FOSTER
Director 2014-11-01
DAVE SHAM KAYDOO
Director 2011-08-01
STEWART JOHN KIRKPATRICK
Director 1997-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
MORNE CLIVE ADRIAANS
Director 2011-04-08 2018-07-31
RICHARD JOHANNES MARIA VAN UFFELEN
Director 2015-08-05 2018-06-30
CHRISTOPHER O'DELL
Director 2016-11-01 2017-02-28
VERONIQUE AGNES LYDIE KIRKPATRICK
Company Secretary 1997-08-26 2011-01-01
VERONIQUE AGNES LYDIE KIRKPATRICK
Director 1997-08-26 2009-10-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1996-09-19 1996-09-20
FORM 10 DIRECTORS FD LTD
Nominated Director 1996-09-19 1996-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MKL SECRETARIES LIMITED ANDY MERRY LIMITED Company Secretary 2007-04-05 CURRENT 2003-07-21 Active
MKL SECRETARIES LIMITED RNW ELECTRICAL AND FIRE LIMITED Company Secretary 2007-01-11 CURRENT 2007-01-11 Active
MKL SECRETARIES LIMITED DAVINE DEVELOPMENTS LIMITED Company Secretary 2006-08-22 CURRENT 2006-08-22 Active
MKL SECRETARIES LIMITED BEAR AND CILLA LTD Company Secretary 2006-04-03 CURRENT 2006-04-03 Active - Proposal to Strike off
MKL SECRETARIES LIMITED R U SECURE SYSTEMS LIMITED Company Secretary 2005-08-31 CURRENT 2002-08-22 Active
MKL SECRETARIES LIMITED GOLDEN AGE MODELS LIMITED Company Secretary 2004-11-21 CURRENT 2004-11-21 Active
MKL SECRETARIES LIMITED SOUTH COAST KARTING LIMITED Company Secretary 2004-10-07 CURRENT 2004-10-07 Active
MKL SECRETARIES LIMITED PURBECK PUB PARTNERSHIP LIMITED Company Secretary 2004-07-30 CURRENT 2004-07-05 Dissolved 2014-12-23
MKL SECRETARIES LIMITED SWANAGE JAZZ FESTIVAL Company Secretary 2003-12-30 CURRENT 2003-12-30 Active
MKL SECRETARIES LIMITED SWANAGE REGATTA AND CARNIVAL Company Secretary 2003-10-15 CURRENT 2003-10-15 Active
MKL SECRETARIES LIMITED DEREK MONTAGUE LTD Company Secretary 2003-08-08 CURRENT 2003-08-07 Active - Proposal to Strike off
MKL SECRETARIES LIMITED BRYAN J. RICHINGS LIMITED Company Secretary 2003-03-24 CURRENT 2003-02-14 Dissolved 2013-09-24
MKL SECRETARIES LIMITED KEVIN WELLS ELECTRICAL LIMITED Company Secretary 2002-11-07 CURRENT 2002-10-16 Active
MKL SECRETARIES LIMITED SUNRIDGE ELECTRICALS LIMITED Company Secretary 2002-06-13 CURRENT 2002-05-15 Dissolved 2014-11-18
MKL SECRETARIES LIMITED B V HOPKINS LIMITED Company Secretary 2002-03-21 CURRENT 2002-02-26 Dissolved 2014-07-29
MKL SECRETARIES LIMITED TIN MOON LIMITED Company Secretary 2002-03-06 CURRENT 2002-02-19 Active - Proposal to Strike off
MKL SECRETARIES LIMITED WESSEX SURVEY AND DESIGN LIMITED Company Secretary 2002-02-28 CURRENT 1994-07-20 Active
MKL SECRETARIES LIMITED WAVENEY FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2001-11-15 CURRENT 2001-11-15 Active
MKL SECRETARIES LIMITED SWANAGE HOLIDAY PROPERTIES LIMITED Company Secretary 2001-08-17 CURRENT 2001-08-17 Active
GRAHAM JOHN FOSTER GCODE SOLUTIONS LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active
STEWART JOHN KIRKPATRICK MEDWAY SYSTEMS LIMITED Director 2016-12-12 CURRENT 2016-12-12 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
2024-04-04APPOINTMENT TERMINATED, DIRECTOR DAVE SHAM KAYDOO
2024-01-30CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2023-09-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-26Change of details for Mr Graham John Foster as a person with significant control on 2023-01-01
2023-01-26Director's details changed for Mr Graham John Foster on 2023-01-01
2023-01-26CH01Director's details changed for Mr Graham John Foster on 2023-01-01
2023-01-26PSC04Change of details for Mr Graham John Foster as a person with significant control on 2023-01-01
2022-11-07Director's details changed for Mr Graham John Foster on 2022-11-03
2022-11-07CH01Director's details changed for Mr Graham John Foster on 2022-11-03
2022-09-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-08-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2020-10-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-08-03PSC04Change of details for Mr Stewart John Kirkpatrick as a person with significant control on 2016-04-06
2020-08-03PSC04Change of details for Mr Stewart John Kirkpatrick as a person with significant control on 2016-04-06
2020-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JOHN FOSTER
2020-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JOHN FOSTER
2019-10-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2018-10-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MORNE CLIVE ADRIAANS
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHANNES MARIA VAN UFFELEN
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 107
2018-03-05SH0101/03/18 STATEMENT OF CAPITAL GBP 107
2018-02-16CH01Director's details changed for Mr Stewart John Kirkpatrick on 2018-02-15
2017-10-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 106
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-09-18SH0118/09/17 STATEMENT OF CAPITAL GBP 106
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'DELL
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18CH01Director's details changed for Mr Richard Johannes Maria Van Uffelen on 2016-11-15
2016-11-15AP01DIRECTOR APPOINTED MR CHRISTOPHER O'DELL
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-04-08AP01DIRECTOR APPOINTED MR RICHARD JOHANNES MARIA VAN UFFELEN
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 105
2016-04-07SH0118/03/16 STATEMENT OF CAPITAL GBP 105
2015-11-23CH01Director's details changed for Mr Morne Clive Adriaans on 2015-11-17
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 104
2015-09-23AR0119/09/15 ANNUAL RETURN FULL LIST
2015-09-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19CH01Director's details changed for Mr Graham John Foster on 2015-08-19
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR VERONIQUE AGNES LYDIE KIRKPATRICK
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN KIRKPATRICK / 05/08/2015
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORNE CLIVE ADRIAANS / 05/08/2015
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 104
2014-12-16SH0101/11/14 STATEMENT OF CAPITAL GBP 104
2014-11-11AP01DIRECTOR APPOINTED MR GRAHAM JOHN FOSTER
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 103
2014-10-03AR0119/09/14 FULL LIST
2014-09-30AA31/03/14 TOTAL EXEMPTION SMALL
2013-09-23AR0119/09/13 FULL LIST
2013-09-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MKL SECRETARIES LIMITED / 02/01/2013
2012-09-21AR0119/09/12 FULL LIST
2012-07-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-04TM02APPOINTMENT TERMINATED, SECRETARY VERONIQUE KIRKPATRICK
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN KIRKPATRICK / 06/01/2012
2011-09-28AR0119/09/11 FULL LIST
2011-08-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-09SH0109/08/11 STATEMENT OF CAPITAL GBP 101
2011-08-02AP01DIRECTOR APPOINTED MR DAVE SHAM KAYDOO
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORNE ADRIAANS / 15/06/2011
2011-06-13RES12VARYING SHARE RIGHTS AND NAMES
2011-06-13RES01ADOPT ARTICLES 27/05/2011
2011-04-08AP01DIRECTOR APPOINTED MR MORNE ADRIAANS
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONIQUE AGNES LYDIE KIRKPATRICK / 09/11/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART JOHN KIRKPATRICK / 09/11/2010
2010-09-20AR0119/09/10 FULL LIST
2010-09-15AA31/03/10 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-07-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / STEWART KIRKPATRICK / 23/02/2009
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / VERONIQUE KIRKPATRICK / 23/02/2009
2008-09-25363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-09-19AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-26363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-08-03CERTNMCOMPANY NAME CHANGED EUROPEAN SYSTEMS & TECHNOLOGY SE RVICES LTD CERTIFICATE ISSUED ON 03/08/07
2007-07-25288aNEW SECRETARY APPOINTED
2007-07-25288bSECRETARY RESIGNED
2006-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-22363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-07-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-17288cDIRECTOR'S PARTICULARS CHANGED
2006-04-1288(2)RAD 01/04/06--------- £ SI 48@1=48 £ IC 4/52
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: HERSTON CROSS HOUSE 230 HIGH STREET SWANAGE DORSET BH19 2PQ
2005-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-23363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2004-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-26363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2002-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-26363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-11-07363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-09AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-03-12225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01
2000-10-18363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-06-14122DIV 25/05/00
2000-06-06ORES12VARYING SHARE RIGHTS AND NAMES 25/05/00
2000-05-04AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-09-23363sRETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS
1999-03-26AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-10-01363sRETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS
1997-12-01SRES03EXEMPTION FROM APPOINTING AUDITORS 31/10/97
1997-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1997-10-06363sRETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS
1997-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-03288aNEW DIRECTOR APPOINTED
1997-08-26287REGISTERED OFFICE CHANGED ON 26/08/97 FROM: 20 THIRLMERE ROAD TUNBRIDGE WELLS KENT TN4 9SS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to THAMES SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THAMES SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THAMES SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of THAMES SYSTEMS LIMITED registering or being granted any patents
Domain Names

THAMES SYSTEMS LIMITED owns 1 domain names.

best-currency-rates.co.uk  

Trademarks
We have not found any records of THAMES SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMES SYSTEMS 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 (62012 - Business and domestic software development) as THAMES SYSTEMS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THAMES SYSTEMS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THAMES SYSTEMS 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 SYSTEMS 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.