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

THAMES TURBO TRIATHLON CLUB

3 GLADSTONE ROAD, KINGSTON UPON THAMES, KT1 3HD,
Company Registration Number
08018390
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Thames Turbo Triathlon Club
THAMES TURBO TRIATHLON CLUB was founded on 2012-04-03 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Thames Turbo Triathlon Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THAMES TURBO TRIATHLON CLUB
 
Legal Registered Office
3 GLADSTONE ROAD
KINGSTON UPON THAMES
KT1 3HD
Other companies in KT7
 
Filing Information
Company Number 08018390
Company ID Number 08018390
Date formed 2012-04-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 16:31:33
Primary Source:Companies House
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.

Company Officers of THAMES TURBO TRIATHLON CLUB

Current Directors
Officer Role Date Appointed
WILLIAM DAVID RUSSELL
Company Secretary 2016-11-22
MATTHEW DAVID BROOKS
Director 2018-01-31
AILEEN ROBINSON
Director 2016-08-01
WILLIAM DAVID RUSSELL
Director 2016-11-22
SAM WILLIAMS
Director 2016-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
SOPHIE ROSE FRAME
Director 2015-11-17 2017-12-04
CHAD NEWTON
Director 2012-04-03 2017-11-21
RICHARD JONATHAN THORPE
Director 2015-11-17 2017-11-21
MALCOLM JOHN WATTS
Director 2014-11-18 2017-11-21
ALAN THOMAS LIGHTFOOT
Director 2014-11-18 2016-11-22
JONATHAN ARTHUR PORTER
Company Secretary 2014-11-18 2016-08-26
JONATHAN ARTHUR PORTER
Director 2014-11-18 2016-08-26
ROLAND BRIAN RUTT
Director 2013-11-26 2015-11-17
JUDITH LYNNE WRIGHT
Director 2013-11-26 2015-11-17
NATASHA LOUISA CROSS
Director 2014-11-18 2015-06-25
DAVID KELLEHER
Company Secretary 2013-11-26 2014-11-18
ROGER MAXWELL BARR
Director 2013-11-26 2014-11-18
DAVID KELLEHER
Director 2013-11-26 2014-11-18
NATARSHA JUANITA WENDT
Director 2013-11-26 2014-11-18
GRAHAM PATRICK WILLIAMS
Director 2013-01-10 2014-11-18
ADAM JOHN CHARLES BURKE
Director 2012-04-03 2013-11-26
ESTHER ANN EVANS
Director 2013-06-08 2013-11-26
TIMOTHY DAVID ARNOLD CYRIL MALE
Director 2013-06-08 2013-11-26
ELIZABETH MAGERY PINCHES
Director 2012-04-03 2013-11-26
NIGEL BRIAN CLEMENS
Director 2012-11-20 2013-05-22
KATE BISHOP
Director 2012-11-20 2013-04-20
DAVID THURSTON THOMAS
Director 2012-04-03 2013-01-29
PETER JAMES STEWART
Director 2012-04-03 2012-11-20
BENJAMIN DARYL UNSWORTH
Director 2012-04-03 2012-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW DAVID BROOKS MATT BROOKS HR NETWORK LIMITED Director 2014-11-13 CURRENT 2014-11-13 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
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM 3 Gladstone Road 3 Gladstone Road Kingston upon Thames KT1 3HD England
2024-04-03CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2024-01-03Appointment of Mr Robert Andrew Hart as company secretary on 2023-12-31
2024-01-03Termination of appointment of Willy Pierre Duhen on 2023-12-31
2023-05-21REGISTERED OFFICE CHANGED ON 21/05/23 FROM 95 Field Common Lane Walton-on-Thames KT12 3QN England
2023-05-21APPOINTMENT TERMINATED, DIRECTOR AILEEN ROBINSON
2023-05-21CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-01-23MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-01-14DIRECTOR APPOINTED MRS LETITIA ANNE MEENAN
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-04-11TM02Termination of appointment of Alan Thomas Lightfoot on 2021-11-30
2021-12-16DIRECTOR APPOINTED MR ALAN THOMAS LIGHTFOOT
2021-12-16AP01DIRECTOR APPOINTED MR ALAN THOMAS LIGHTFOOT
2021-12-13Appointment of Mr Willy Pierre Duhen as company secretary on 2021-11-23
2021-12-13APPOINTMENT TERMINATED, DIRECTOR MATT DENHAM
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MATT DENHAM
2021-12-13AP03Appointment of Mr Willy Pierre Duhen as company secretary on 2021-11-23
2021-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-03-05AP01DIRECTOR APPOINTED MR MATT DENHAM
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN POWELL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID BROOKS
2019-12-21AP03Appointment of Alan Thomas Lightfoot as company secretary on 2019-12-20
2019-12-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID RUSSELL
2019-12-21TM02Termination of appointment of Matthew David Brooks on 2019-12-20
2019-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SAM WILLIAMS
2019-04-30CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM DAVID RUSSELL on 2019-04-30
2018-12-20AP01DIRECTOR APPOINTED MS KAREN POWELL
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-04-17AP01DIRECTOR APPOINTED MR MATTHEW DAVID BROOKS
2018-04-16CH01CHANGE PERSON AS DIRECTOR
2018-04-16CH01CHANGE PERSON AS DIRECTOR
2018-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ROBINSON SULLIVAN / 30/03/2018
2018-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ROBINSON SULLIVAN / 30/03/2018
2018-03-30CH01Director's details changed for Miss Aileen Sullivan on 2018-03-30
2017-12-06CH01Director's details changed for Miss Aileen Sullivan on 2017-11-21
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WATTS
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THORPE
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHAD NEWTON
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE FRAME
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM 10 Sterry Drive Thames Ditton Surrey KT7 0YN
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-01-31AP01DIRECTOR APPOINTED MR SAM WILLIAMS
2017-01-31AP01DIRECTOR APPOINTED MR WILLIAM DAVID RUSSELL
2017-01-31AP03SECRETARY APPOINTED MR WILLIAM DAVID RUSSELL
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LIGHTFOOT
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PORTER
2016-08-26TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN PORTER
2016-08-26AP01DIRECTOR APPOINTED MISS AILEEN SULLIVAN
2016-07-21AA31/10/15 TOTAL EXEMPTION FULL
2016-05-04AR0103/04/16 NO MEMBER LIST
2016-03-13AP01DIRECTOR APPOINTED MR RICHARD JONATHAN THORPE
2016-03-13AP01DIRECTOR APPOINTED MRS SOPHIE ROSE FRAME
2016-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND RUTT
2016-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WRIGHT
2016-03-13TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA CROSS
2015-11-04AA31/10/14 TOTAL EXEMPTION FULL
2015-04-29AR0103/04/15 NO MEMBER LIST
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS LIGHTFOOT / 18/11/2014
2014-12-22AP01DIRECTOR APPOINTED MISS NATASHA LOUISA CROSS
2014-12-19AP01DIRECTOR APPOINTED MR MALCOLM JOHN WATTS
2014-12-12AP01DIRECTOR APPOINTED MR ALAN THOMAS LIGHTFOOT
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH LYNNE WRIGHT / 18/11/2014
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND BRIAN RUTT / 18/11/2014
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAD NEWTON / 18/11/2014
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAMS
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAMS
2014-12-11AP03SECRETARY APPOINTED MR JONATHAN ARTHUR PORTER
2014-12-11AP01DIRECTOR APPOINTED MR JONATHAN ARTHUR PORTER
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BARR
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NATARSHA WENDT
2014-12-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID KELLEHER
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KELLEHER
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2014 FROM FLAT 2 170 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HU
2014-08-30AA31/10/13 TOTAL EXEMPTION SMALL
2014-04-12AR0103/04/14 NO MEMBER LIST
2014-01-03AA30/04/13 TOTAL EXEMPTION SMALL
2013-12-20AA01PREVSHO FROM 30/04/2014 TO 31/10/2013
2013-12-09AP01DIRECTOR APPOINTED MISS NATARSHA JUANITA WENDT
2013-12-09AP01DIRECTOR APPOINTED MR DAVID KELLEHER
2013-12-09AP01DIRECTOR APPOINTED MRS JUDITH LYNNE WRIGHT
2013-12-09AP01DIRECTOR APPOINTED MR ROLAND BRIAN RUTT
2013-12-09AP01DIRECTOR APPOINTED MR ROGER MAXWELL BARR
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MALE
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PINCHES
2013-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2013 FROM TORMONT 54 FAIRMILE LANE COBHAM SURREY KT11 2DF
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER EVANS
2013-12-05AP03SECRETARY APPOINTED MR DAVID KELLEHER
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BURKE
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CLEMENS
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KATE BISHOP
2013-06-13AP01DIRECTOR APPOINTED MR TIMOTHY DAVID ARNOLD CYRIL MALE
2013-06-13AP01DIRECTOR APPOINTED MISS ESTHER ANN EVANS
2013-04-09AR0103/04/13 NO MEMBER LIST
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2013-01-10AP01DIRECTOR APPOINTED MR GRAHAM PATRICK WILLIAMS
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN UNSWORTH
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEWART
2013-01-09AP01DIRECTOR APPOINTED MR NIGEL CLEMENS
2013-01-09AP01DIRECTOR APPOINTED MRS KATE BISHOP
2012-04-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-04-03New incorporation
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to THAMES TURBO TRIATHLON CLUB 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 TURBO TRIATHLON CLUB
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THAMES TURBO TRIATHLON CLUB does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Creditors
Creditors Due After One Year 2012-04-03 £ 0
Creditors Due Within One Year 2012-04-03 £ 48,786
Provisions For Liabilities Charges 2012-04-03 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2013-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 TURBO TRIATHLON CLUB

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-03 £ 97,603
Current Assets 2012-04-03 £ 118,156
Debtors 2012-04-03 £ 2,160
Fixed Assets 2012-04-03 £ 3,595
Shareholder Funds 2012-04-03 £ 72,965
Stocks Inventory 2012-04-03 £ 18,393
Tangible Fixed Assets 2012-04-03 £ 3,595

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THAMES TURBO TRIATHLON CLUB registering or being granted any patents
Domain Names
We do not have the domain name information for THAMES TURBO TRIATHLON CLUB
Trademarks
We have not found any records of THAMES TURBO TRIATHLON CLUB registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMES TURBO TRIATHLON CLUB. 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 (93120 - Activities of sport clubs) as THAMES TURBO TRIATHLON CLUB are:

Outgoings
Business Rates/Property Tax
No properties were found where THAMES TURBO TRIATHLON CLUB 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 TURBO TRIATHLON CLUB 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 TURBO TRIATHLON CLUB 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.
    Other companies at postcode KT1 3HD