THAMESPORT INTERCHANGE LIMITED

Active
0 employees website.com
T

THAMESPORT INTERCHANGE LIMITED

Founded 19 Oct 2007 Active , United Kingdom 0 employees website.com
Accounts Due 31 Dec 2026 8 months remaining
Confirmation Submitted 12 Aug 2025 Next due 15 Aug 2026 3 months remaining
Net assets £129M £8M 2024 year on year
Total assets £143M £7M 2024 year on year
Total Liabilities £14M £1M 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

1-3 Strand London WC2N 5EH

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for THAMESPORT INTERCHANGE LIMITED (06404380), an active company based in , United Kingdom. Incorporated 19 Oct 2007. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£1.00k

Decreased by £205.00k (-100%)

Net Assets

£129.10M

Increased by £7.93M (+7%)

Total Liabilities

£13.95M

Decreased by £1.06M (-7%)

Turnover

£11.22M

Increased by £320.00k (+3%)

Employees

N/A

Debt Ratio

10%

Decreased by 1 (-9%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 60,000,000 Shares £11.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
24 Mar 202111,000,000£11.00m£1
24 Mar 202149,000,000£0£0

Officers

Officers

2 active 1 resigned
Status
Alistair Mark ToddDirectorBritishUnited Kingdom501 Sept 2023Active
Katie Suzanne HollisSecretaryUnknownUnknown6 Nov 2023Active

Shareholders

Shareholders (1)

National Grid Commercial Holdings Limited
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Garden Bidco Ltd

Unknown

Active
Notified 28 Nov 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

THAMESPORT INTERCHANGE LIMITED Current Company

Charges

Charges

1 outstanding

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
Secondsite Property Holdings Limited, Isle Of Grain, Rochester (ME3 0AE) MEDWAY
Freehold-3 Mar 2008
Secondsite Property Holdings Limited, Isle Of Grain, Rochester (ME3 0AE)
Freehold
Added 3 Mar 2008
District MEDWAY

Documents

Company Filings

DateCategoryDescriptionDocument
30 Jan 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
11 Dec 2025OfficersAppointment of Edward Howard Carter as director on 2025-11-28
10 Dec 2025OfficersTermination of Katie Suzanne Hollis as director on 2025-11-28
10 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
10 Dec 2025OfficersTermination of Benjamin Hollis Wilson as director on 2025-11-28
30 Jan 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

11 Dec 2025 Officers

Appointment of Edward Howard Carter as director on 2025-11-28

10 Dec 2025 Officers

Termination of Katie Suzanne Hollis as director on 2025-11-28

10 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

10 Dec 2025 Officers

Termination of Benjamin Hollis Wilson as director on 2025-11-28

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 30 Jan 2026

Appointment of Edward Howard Carter as director on 2025-11-28

4 months ago on 11 Dec 2025

Termination of Katie Suzanne Hollis as director on 2025-11-28

4 months ago on 10 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 10 Dec 2025

Termination of Benjamin Hollis Wilson as director on 2025-11-28

4 months ago on 10 Dec 2025