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
Thermo Allen Coding Limited
Thermo Allen Coding Limited is a dissolved company incorporated on 9 November 1977 with the registered office located in London, Greater London. Thermo Allen Coding Limited was registered 47 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 March 2022
(3 years ago)
Was
44 years old
at the time of dissolution
Following
liquidation
Company No
01338091
Private limited company
Age
47 years
Incorporated
9 November 1977
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Thermo Allen Coding Limited
Contact
Address
1 More London Place
London
SE1 2AF
Same address for the past
4 years
Companies in SE1 2AF
Telephone
Unreported
Email
Unreported
Website
Thermo.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
David John Norman
Director • Chartered Accountant • British • Lives in UK • Born in Dec 1960
Syed Waqas Ahmed
Director • None • British • Lives in UK • Born in Nov 1979
Anthony Hugh Smith
Director • Vice President, Tax And Treasury • American • Lives in United States • Born in May 1962
Euan Daney Ross Cameron
Director • British • Lives in UK • Born in Mar 1976
Oakwood Corporate Secretary Limited
Secretary
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
Goring Kerr Detection Limited
Euan Daney Ross Cameron, Syed Waqas Ahmed, and 2 more are mutual people.
Active
Thermo Electron Manufacturing Limited
Syed Waqas Ahmed, Oakwood Corporate Secretary Limited, and 2 more are mutual people.
Active
Helmet Securities Limited
Syed Waqas Ahmed, Oakwood Corporate Secretary Limited, and 2 more are mutual people.
Active
Maybridge Limited
Euan Daney Ross Cameron, Syed Waqas Ahmed, and 2 more are mutual people.
Active
Perbio Science UK Limited
Syed Waqas Ahmed, Oakwood Corporate Secretary Limited, and 2 more are mutual people.
Active
Life Sciences International Limited
Euan Daney Ross Cameron, Syed Waqas Ahmed, and 2 more are mutual people.
Active
I.Q. (Bio.) Limited
Syed Waqas Ahmed, Anthony Hugh Smith, and 2 more are mutual people.
Active
Thermo Electron Limited
Syed Waqas Ahmed, Anthony Hugh Smith, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 15 Mar 2022
Declaration of Solvency
4 Years Ago on 18 Jan 2021
Voluntary Liquidator Appointed
4 Years Ago on 6 Jan 2021
Registered Address Changed
4 Years Ago on 6 Jan 2021
Dormant Accounts Submitted
5 Years Ago on 20 Jul 2020
Confirmation Submitted
5 Years Ago on 20 Apr 2020
Syed Waqas Ahmed Appointed
5 Years Ago on 23 Mar 2020
Lucie Mary Katja Grant Resigned
5 Years Ago on 3 Dec 2019
Confirmation Submitted
6 Years Ago on 18 Apr 2019
Dormant Accounts Submitted
6 Years Ago on 11 Apr 2019
Get Alerts
Get Credit Report
Discover Thermo Allen Coding 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
Final Gazette dissolved following liquidation
Submitted on 15 Mar 2022
Return of final meeting in a members' voluntary winding up
Submitted on 15 Dec 2021
Declaration of solvency
Submitted on 18 Jan 2021
Registered office address changed from 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on 6 January 2021
Submitted on 6 Jan 2021
Appointment of a voluntary liquidator
Submitted on 6 Jan 2021
Resolutions
Submitted on 6 Jan 2021
Accounts for a dormant company made up to 31 December 2019
Submitted on 20 Jul 2020
Confirmation statement made on 18 April 2020 with no updates
Submitted on 20 Apr 2020
Appointment of Syed Waqas Ahmed as a director on 23 March 2020
Submitted on 24 Mar 2020
Termination of appointment of Lucie Mary Katja Grant as a director on 3 December 2019
Submitted on 10 Dec 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs