ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thames Water Commercial Ventures Holdings Limited

Thames Water Commercial Ventures Holdings Limited is a liquidation company incorporated on 7 November 2013 with the registered office located in Brighton, East Sussex. Thames Water Commercial Ventures Holdings Limited was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
08765700
Private limited company
Age
12 years
Incorporated 7 November 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 12 November 2024 (12 months ago)
Next confirmation dated 12 November 2025
Due by 26 November 2025 (15 days remaining)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 41 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2024
Was due on 30 September 2025 (1 month ago)
Address
Suite 3, Avery House
69 North Street
Brighton
BN41 1DH
Address changed on 23 Oct 2025 (18 days ago)
Previous address was Suite 3 Avery House 69 North Street Brighton BN41 1DH
Telephone
08009808800
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Ireland • Born in Nov 1978
Director • British • Lives in UK • Born in Dec 1962
Kemble Water Eurobond Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PWT Projects Limited
Nicholas John Pike is a mutual person.
Active
Darlington House Hotels Limited
Nicholas John Pike is a mutual person.
Active
Thames Water Limited
Nicholas John Pike is a mutual person.
Active
Kennet Properties Limited
Nicholas John Pike is a mutual person.
Active
Thames Water Investments Limited
Nicholas John Pike is a mutual person.
Active
Thames Water Property Services Limited
Nicholas John Pike is a mutual person.
Active
Consolidated Developments Limited
Nicholas John Pike is a mutual person.
Active
Thames Water Overseas Limited
Nicholas John Pike is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
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
-£6.67M
Increased by £464K (+7%)
Net Assets
-£6.67M
Decreased by £464K (+7%)
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
18 Days Ago on 23 Oct 2025
Registered Address Changed
1 Month Ago on 7 Oct 2025
Voluntary Liquidator Appointed
1 Month Ago on 7 Oct 2025
Accounting Period Extended
10 Months Ago on 17 Dec 2024
Confirmation Submitted
11 Months Ago on 25 Nov 2024
Mr Nicholas John Pike Appointed
1 Year 5 Months Ago on 20 May 2024
Paul O’Donnell Appointed
1 Year 5 Months Ago on 20 May 2024
David John Wylie Resigned
1 Year 6 Months Ago on 26 Apr 2024
Jonathan Mogg Resigned
1 Year 6 Months Ago on 26 Apr 2024
Abigail Black Resigned
1 Year 6 Months Ago on 26 Apr 2024
Get Credit Report
Discover Thames Water Commercial Ventures Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Suite 3 Avery House 69 North Street Brighton BN41 1DH to Suite 3, Avery House 69 North Street Brighton BN41 1DH on 23 October 2025
Submitted on 23 Oct 2025
Resolutions
Submitted on 7 Oct 2025
Appointment of a voluntary liquidator
Submitted on 7 Oct 2025
Statement of affairs
Submitted on 7 Oct 2025
Registered office address changed from Clearwater Court Vastern Road Reading RG1 8DB to Suite 3 Avery House 69 North Street Brighton BN41 1DH on 7 October 2025
Submitted on 7 Oct 2025
Previous accounting period extended from 31 March 2024 to 30 September 2024
Submitted on 17 Dec 2024
Confirmation statement made on 12 November 2024 with no updates
Submitted on 25 Nov 2024
Appointment of Paul O’Donnell as a director on 20 May 2024
Submitted on 21 May 2024
Appointment of Mr Nicholas John Pike as a director on 20 May 2024
Submitted on 21 May 2024
Termination of appointment of Abigail Black as a director on 26 April 2024
Submitted on 9 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year