General information

Name:

Thales Uk Ltd

Office Address:

350 Longwater Avenue Green Park RG2 6GF Reading

Number: 00868273

Incorporation date: 1966-01-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Thales Uk started conducting its operations in the year 1966 as a Private Limited Company registered with number: 00868273. This particular company has been active for 58 years and the present status is active. This firm's office is registered in Reading at 350 Longwater Avenue. You can also locate this business by its post code, RG2 6GF. It has a history in registered name change. Previously it had four other names. Until 2005 it was run under the name of Thales Defence and up to that point its registered company name was Thomson Racal Defence. The enterprise's principal business activity number is 71129 and their NACE code stands for Other engineering activities. Its latest accounts describe the period up to 2022-12-31 and the latest confirmation statement was released on 2023-08-14.

The firm owns five trademarks, all are active. The first trademark was accepted in 2015 and the most recent one in 2017. The trademark that will lose its validity sooner, i.e. in March, 2025 is AirScene.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 1 transactions from worth at least 500 pounds each, amounting to £142,372 in total. The company also worked with the South Gloucestershire Council (1 transaction worth £3,415 in total). Thales Uk was the service provided to the South Gloucestershire Council Council covering the following areas: Grant (capital Funding) was also the service provided to the Department for Transport Council covering the following areas: Ict Hardware Maintenance.

Because of this enterprise's magnitude, it was necessary to choose extra executives, namely: Christopher H., Alexander C., Christopher S. who have been assisting each other for one year to fulfil their statutory duties for this specific firm. Moreover, the managing director's efforts are regularly supported by a secretary - Michael S., who joined this specific firm 16 years ago.

  • Previous company's names
  • Thales Uk Limited 2005-05-31
  • Thales Defence Limited 2000-12-15
  • Thomson Racal Defence Limited 2000-08-30
  • Racal Defence Electronics Limited 1999-04-21
  • Racal Radar Defence Systems Limited 1966-01-06

Trade marks

Trademark UK00003098249
Trademark image:-
Trademark name:AirScene
Status:Registered
Filing date:2015-03-09
Date of entry in register:2015-06-05
Renewal date:2025-03-09
Owner name:Thales UK Limited
Owner address:2 Dashwood Lang Road, The Bourne Business Park, Addlestone, Weybridge, Surrey, United Kingdom, KT15 2NX
Trademark UK00003173129
Trademark image:-
Trademark name:AMTS
Status:Registered
Filing date:2016-07-06
Date of entry in register:2017-01-06
Renewal date:2026-07-06
Owner name:Thales UK Limited
Owner address:2 Dashwood Lang Road, The Bourne Business Park, Addlestone, Weybridge, Surrey, United Kingdom, KT15 2NX
Trademark UK00003173130
Trademark image:-
Status:Registered
Filing date:2016-07-06
Date of entry in register:2016-10-14
Renewal date:2026-07-06
Owner name:Thales UK Limited
Owner address:2 Dashwood Lang Road, The Bourne Business Park, Addlestone, Weybridge, Surrey, United Kingdom, KT15 2NX
Trademark UK00003214334
Trademark image:-
Trademark name:T-SURE
Status:Application Published
Filing date:2017-02-22
Owner name:Thales UK Limited
Owner address:2 Dashwood Lang Road, The Bourne Business Park, Addlestone, Weybridge, Surrey, United Kingdom, KT15 2NX
Trademark UK00003214335
Trademark image:-
Trademark name:BLINDSIDE
Status:Application Published
Filing date:2017-02-22
Owner name:Thales UK Limited
Owner address:2 Dashwood Lang Road, The Bourne Business Park, Addlestone, Weybridge, Surrey, United Kingdom, KT15 2NX

Company staff

Christopher H.

Role: Director

Appointed: 01 August 2023

Latest update: 25 February 2024

Alexander C.

Role: Director

Appointed: 30 March 2020

Latest update: 25 February 2024

Christopher S.

Role: Director

Appointed: 09 March 2020

Latest update: 25 February 2024

Lynne W.

Role: Director

Appointed: 26 March 2018

Latest update: 25 February 2024

Suzanne S.

Role: Director

Appointed: 01 September 2015

Latest update: 25 February 2024

Paul G.

Role: Director

Appointed: 01 April 2014

Latest update: 25 February 2024

Michael S.

Role: Secretary

Appointed: 04 January 2008

Latest update: 25 February 2024

People with significant control

The companies with significant control over this firm are as follows: Thales Holdings Uk Plc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Reading at Longwater Avenue, RG2 6GF and was registered as a PSC under the reg no 3945443.

Thales Holdings Uk Plc
Address: 350 Longwater Avenue, Reading, RG2 6GF, England
Legal authority English - Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House - Uk
Registration number 3945443
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2022/12/31 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (80 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 1 £ 3 415.00
2020-01-10 10-Jan-2012_3154 £ 3 415.00 Grant (capital Funding)
2014 Department for Transport 1 £ 142 372.00
2014-05-30 629972 £ 142 372.00 Ict Hardware Maintenance

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
  • 26110 : Manufacture of electronic components
  • 84220 : Defence activities
  • 26309 : Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
58
Company Age

Similar companies nearby

Closest companies