THAMES BUILDING CONTROL LIMITED

Active Pinner

Other professional, scientific and technical activities n.e.c.

11 employees website.com
Property, infrastructure and construction Construction contractors Other professional, scientific and technical activities n.e.c.
T

THAMES BUILDING CONTROL LIMITED

Other professional, scientific and technical activities n.e.c.

Founded 20 Apr 2009 Active Pinner, England 11 employees website.com
Property, infrastructure and construction Construction contractors Other professional, scientific and technical activities n.e.c.
Accounts Submitted 30 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 24 Apr 2026 Next due 4 May 2027 11 months remaining
Net assets £1M £79K 2024 year on year
Total assets £1M £151K 2024 year on year
Total Liabilities £230K £71K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Unit 2, 58 High Street Pinner HA5 5PZ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for THAMES BUILDING CONTROL LIMITED (06881147), an active property, infrastructure and construction company based in Pinner, England. Incorporated 20 Apr 2009. Other professional, scientific and technical activities n.e.c.. 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

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£383.76k

Increased by £77.84k (+25%)

Net Assets

£1.14M

Decreased by £79.38k (-7%)

Total Liabilities

£229.71k

Decreased by £71.30k (-24%)

Turnover

N/A

Employees

11

Decreased by 1 (-8%)

Debt Ratio

17%

Decreased by 3 (-15%)

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

3 Allotments 3 Shares £3 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Aug 20111£1£1
31 Aug 20111£1£1
5 Mar 20101£1£1

Officers

Officers

3 active
Status
Andrijasevic, Jason AnteDirectorAustralianEngland544 Mar 2010Active
Caulfield, John JosephSecretaryIrishUnknown22 Apr 2009Active
Caulfield, John JosephDirectorIrishUnited Kingdom5822 Apr 2009Active

Shareholders

Shareholders (2)

Jason Ante Andrijasevic
50.0%
John Joseph Caulfield
50.0%

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Mr John Joseph Caulfield

Irish

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Jason Ante Andrijasevic

Australian

Active
Notified 6 Apr 2016
Residence England
DOB October 1971
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr John Joseph Caulfield

Irish

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Jason Ante Andrijasevic

Australian

Active
Notified 6 Apr 2016
Residence England
DOB October 1971
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
24 Apr 2026Confirmation StatementConfirmation statement made on 20 Apr 2026 with updates
23 Feb 2026Persons With Significant ControlChange to Mr Jason Ante Andrijasevic as a person with significant control on 23 Feb 2026
23 Feb 2026OfficersChange Person Secretary Company With Change Date
23 Feb 2026Persons With Significant ControlChange to Mr John Joseph Caulfield as a person with significant control on 23 Feb 2026
23 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
24 Apr 2026 Confirmation Statement

Confirmation statement made on 20 Apr 2026 with updates

23 Feb 2026 Persons With Significant Control

Change to Mr Jason Ante Andrijasevic as a person with significant control on 23 Feb 2026

23 Feb 2026 Officers

Change Person Secretary Company With Change Date

23 Feb 2026 Persons With Significant Control

Change to Mr John Joseph Caulfield as a person with significant control on 23 Feb 2026

23 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 20 Apr 2026 with updates

2 weeks ago on 24 Apr 2026

Change to Mr Jason Ante Andrijasevic as a person with significant control on 23 Feb 2026

2 months ago on 23 Feb 2026

Change Person Secretary Company With Change Date

2 months ago on 23 Feb 2026

Change to Mr John Joseph Caulfield as a person with significant control on 23 Feb 2026

2 months ago on 23 Feb 2026

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 23 Feb 2026