Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Thames Ditton Island(Maintenance & Services)Limited
Thames Ditton Island(Maintenance & Services)Limited is an active company incorporated on 3 November 1967 with the registered office located in Thames Ditton, Surrey. Thames Ditton Island(Maintenance & Services)Limited was registered 57 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00921270
Private limited company
Age
57 years
Incorporated
3 November 1967
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 December 2024
(9 months ago)
Next confirmation dated
11 December 2025
Due by
25 December 2025
(3 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Thames Ditton Island(Maintenance & Services)Limited
Contact
Address
23 The Island
Thames Ditton
KT7 0SH
England
Address changed on
19 Jul 2022
(3 years ago)
Previous address was
3 the Island Thames Ditton Surrey KT7 0SH
Companies in KT7 0SH
Telephone
02074017861
Email
Unreported
Website
Thamesdittonisland.co.uk
See All Contacts
People
Officers
7
Shareholders
47
Controllers (PSC)
1
Patrick Francis Ponsford
Director • Consultant • British • Lives in England • Born in Nov 1969
Mr Simon Mark Franckeiss Moor
Director • British • Lives in England • Born in Apr 1965
Mrs Andrea Grasby
Director • Nurse • British • Lives in England • Born in Apr 1962
Ms Sheila Macdonald
Director • Teacher • British • Lives in England • Born in Aug 1956
Ms Ruth Heller
Director • Designer • American • Lives in England • Born in Aug 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Luxio Properties Limited
Mr Jack Frederick Christopher Konarek is a mutual person.
Active
Luxio Property Management Ltd
Mr Jack Frederick Christopher Konarek is a mutual person.
Active
Luxio Properties SPV1 Ltd
Mr Jack Frederick Christopher Konarek is a mutual person.
Active
Luxio Property Holdings Ltd
Mr Jack Frederick Christopher Konarek is a mutual person.
Active
Paddock Wood Ltd
Mr Jack Frederick Christopher Konarek is a mutual person.
Active
Wealthwise Media Limited
Patrick Francis Ponsford is a mutual person.
Active
Luxio Construction Ltd
Mr Jack Frederick Christopher Konarek is a mutual person.
Dissolved
Luxio Property Holdings Montacute Ltd
Mr Jack Frederick Christopher Konarek is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£66.24K
Increased by £7.87K (+13%)
Turnover
£49.49K
Increased by £4.14K (+9%)
Employees
Unreported
Same as previous period
Total Assets
£67.01K
Increased by £7.87K (+13%)
Total Liabilities
-£45.61K
Increased by £19.26K (+73%)
Net Assets
£21.4K
Decreased by £11.38K (-35%)
Debt Ratio (%)
68%
Increased by 23.5% (+53%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 6 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 16 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 22 Jan 2024
Nigel Mcmillan Randell Resigned
1 Year 9 Months Ago on 1 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 26 Jul 2023
Confirmation Submitted
2 Years 7 Months Ago on 20 Jan 2023
Full Accounts Submitted
3 Years Ago on 25 Jul 2022
Registered Address Changed
3 Years Ago on 19 Jul 2022
Registered Address Changed
3 Years Ago on 19 Jul 2022
Mrs Andrea Grasby Details Changed
3 Years Ago on 13 Dec 2021
Get Alerts
Get Credit Report
Discover Thames Ditton Island(Maintenance & Services)Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 11 December 2024 with updates
Submitted on 6 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Jul 2024
Confirmation statement made on 11 December 2023 with updates
Submitted on 22 Jan 2024
Termination of appointment of Nigel Mcmillan Randell as a director on 1 December 2023
Submitted on 22 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 26 Jul 2023
Confirmation statement made on 11 December 2022 with updates
Submitted on 20 Jan 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 25 Jul 2022
Registered office address changed from 3 the Island Thames Ditton Surrey KT7 0SH to 49 the Island Thames Ditton KT7 0SH on 19 July 2022
Submitted on 19 Jul 2022
Registered office address changed from 49 the Island Thames Ditton KT7 0SH England to 23 the Island Thames Ditton KT7 0SH on 19 July 2022
Submitted on 19 Jul 2022
Appointment of Mr Jack Frederick Christopher Konarek as a director on 13 December 2021
Submitted on 21 Dec 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs