Back to search

Thames Valley Buses Limited

01128598

active
ltd
england wales
Companies House
Health Score
90 / 100

Healthy

30/30
Filing
20/30
Financial
40/40
Risk

No risk factors detected.

Details

Great Knollys Street, Reading, Berkshire, RG1 7HH
Incorporated 13/08/1973

Previously known as

Courtney Coaches Limited · until 28/03/2021
Station Car Hire (Wokingham) Limited · until 15/10/2003
Courtney Coaches Limited · until 27/10/1993
Station Car Hire (Wokingham) Limited · until 27/08/1991

Compliance

Last accounts

30/03/2025

small

Next accounts due

31/12/2026

On track

Confirmation statement

Last: 19/07/2025

Due 02/08/2026

On track

Industry

49319
49319

Officers

Robert Edward Williams

director · Since 30/04/2019

British · England · Age 44

Laurence Sebastian Jenkins

director · Since 19/09/2019

English · England · Age 43

Laurence Sebastian Jenkins

secretary · Since 19/08/2022

Tinashe Godfrey Mawoyo

director · Since 03/07/2023

British · England · Age 40

Thomas Ranson

director · Since 01/01/2026

British · England · Age 45

Former

Maureen Katherine Courtney-Smith

director · Resigned 20/12/1996

Maureen Katherine Courtney-Smith

secretary · Resigned 01/06/2000

Hayley Michelle Smith

secretary · Resigned 30/11/2002

Bhodi Sunth

director · Resigned 11/07/2008

Joanna Jane Catherine Courtney Smith

secretary · Resigned 01/10/2008

Belinda Rachel Sheppard

director · Resigned 14/12/2011

Hayley Michelle Smith

secretary · Resigned 26/11/2012

Hayley Michelle Smith

director · Resigned 26/11/2012

William Courtney-Smith

director · Resigned 30/04/2019

Anthony Kenneth Pettitt

director · Resigned 31/08/2019

Anthony Kenneth Pettitt

secretary · Resigned 19/08/2022

Daniel Patrick Graham Bassett

director · Resigned 10/05/2023

Caroline Dorothy Anscombe

director · Resigned 31/12/2025

Persons with Significant Control

Reading Transport Limited

75–100% shares
75–100% votes

Great Knollys Street, Reading, Berkshire, RG1 7HH

Reg: 02004963 · Companies House · Limited Company

Notified 30/04/2019

Former PSCs

Mr William Courtney-Smith

Ceased 30/04/2019

PSC Statements

No active PSC statements on record.

Change History

officer appointedWILLIAMS, Robert Edward
2026-05-05
officer appointedJENKINS, Laurence Sebastian
2026-05-05
officer appointedJENKINS, Laurence Sebastian
2026-05-05
officer appointedMAWOYO, Tinashe Godfrey
2026-05-05
officer appointedRANSON, Thomas
2026-05-05
typeltd
2026-05-05

Private Limited Company

address line1Great Knollys Street
2026-05-05

GREAT KNOLLYS STREET

post townBerkshire
2026-05-05

BERKSHIRE

statusactive
2026-05-05

Active

CompanyRankvs 105+ SIC 49319 peers
89

Financial strength96th percentile among SIC peers · 24/25
Employees99th percentile among SIC peers · 15/15
LiquidityCurrent ratio 2.72× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength24/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 30/03/2025

Net Worth

£3.5M

Balance sheet strength

Cash

£1.6M

Cash in the bank

Net Current Assets

£2.8M

Working capital

Current Assets

£4.4M

Current Liabilities

£1.6M

Fixed Assets

£714k

Debtors

£2.7M

150avg. employees+12

Tax at Year End(2017)

Corp tax£111k

Balance Sheet

Assets less current liabilities£3.5M
Prepared with IRIS Accounts Production

EstimatesDerived

YearCurrent RatioImplied Profit
20252.72+£1.2M
20241.74+£709k
20231.21+£538k
20171.05

Derived from filed accounts. Not audited figures.

Filing History100 filings

Director appointed

appoint person director company with name date

21/01/20262 pages · PDF
Director resigned

termination director company with name termination date

16/01/20261 page · PDF
Accounts filed

accounts with accounts type small

23/12/202515 pages · PDF
Confirmation statement

confirmation statement with no updates

21/08/20253 pages · PDF
RESOLUTIONS

resolution

31/12/20242 pages · PDF
MA

memorandum articles

31/12/202445 pages · PDF
Accounts filed

accounts with accounts type small

24/12/202414 pages · PDF
Confirmation statement

confirmation statement with no updates

19/07/20243 pages · PDF
Director details changed

change person director company with change date

10/07/20242 pages · PDF
Accounts filed

accounts with accounts type small

21/12/202314 pages · PDF
Director details changed

change person director company with change date

08/12/20232 pages · PDF
Director details changed

change person director company with change date

05/09/20232 pages · PDF
AD04

move registers to registered office company with new address

19/07/20231 page · PDF
Confirmation statement

confirmation statement with no updates

19/07/20233 pages · PDF
Director appointed

appoint person director company with name date

18/07/20232 pages · PDF
Director resigned

termination director company with name termination date

11/05/20231 page · PDF
Accounts filed

accounts with accounts type small

30/12/202217 pages · PDF
AP03

appoint person secretary company with name date

01/09/20222 pages · PDF
TM02

termination secretary company with name termination date

01/09/20221 page · PDF
Confirmation statement

confirmation statement with no updates

01/09/20223 pages · PDF
Accounts filed

accounts with accounts type small

04/04/202219 pages · PDF
Confirmation statement

confirmation statement with no updates

29/07/20213 pages · PDF
Accounts filed

accounts with accounts type small

14/06/202129 pages · PDF
RESOLUTIONS

resolution

28/03/20213 pages · PDF
CONNOT

change of name notice

28/03/20212 pages · PDF
Confirmation statement

confirmation statement with no updates

23/07/20203 pages · PDF
Director appointed

appoint person director company with name date

15/03/20202 pages · PDF
Accounts date changed

change account reference date company current extended

26/09/20191 page · PDF
Director appointed

appoint person director company with name date

26/09/20192 pages · PDF
Accounts filed

accounts with accounts type small

25/09/201911 pages · PDF
Director resigned

termination director company with name termination date

11/09/20191 page · PDF
Director details changed

change person director company with change date

29/07/20192 pages · PDF
Confirmation statement

confirmation statement with updates

22/07/20194 pages · PDF
Address changed

change registered office address company with date old address new address

16/05/20191 page · PDF
PSC02

notification of a person with significant control

16/05/20192 pages · PDF
AP03

appoint person secretary company with name date

13/05/20192 pages · PDF
Director appointed

appoint person director company with name date

13/05/20192 pages · PDF
MR04

mortgage satisfy charge full

13/05/20191 page · PDF
MR04

mortgage satisfy charge full

13/05/20191 page · PDF
Director resigned

termination director company with name termination date

02/05/20191 page · PDF
PSC07

cessation of a person with significant control

02/05/20191 page · PDF
Director appointed

appoint person director company with name date

02/05/20192 pages · PDF
Director appointed

appoint person director company with name date

02/05/20192 pages · PDF
RP04CS01

legacy

04/10/20186 pages · PDF
RP04CS01

legacy

04/10/20186 pages · PDF
Accounts filed

accounts with accounts type small

25/09/201812 pages · PDF
Confirmation statement

confirmation statement with updates

11/09/20185 pages · PDF
Confirmation statement

confirmation statement with updates

23/07/20184 pages · PDF
PSC changed

change to a person with significant control

23/07/20182 pages · PDF
Director details changed

change person director company with change date

23/07/20182 pages · PDF
MR04

mortgage satisfy charge full

06/02/20182 pages · PDF
Accounts filed

accounts with accounts type small

07/10/201714 pages · PDF
Confirmation statement

confirmation statement with no updates

14/09/20174 pages · PDF
PSC notified

notification of a person with significant control

14/09/20172 pages · PDF
PSC withdrawn

withdrawal of a person with significant control statement

14/09/20172 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

04/07/201727 pages · PDF
MR04

mortgage satisfy charge full

30/06/20174 pages · PDF
MR04

mortgage satisfy charge full

02/12/20164 pages · PDF
Confirmation statement

confirmation statement with updates

21/09/20166 pages · PDF
Accounts filed

accounts with accounts type small

15/08/20166 pages · PDF
SH08

capital name of class of shares

12/07/20162 pages · PDF
MA

memorandum articles

12/07/201616 pages · PDF
CC04

statement of companys objects

12/07/20162 pages · PDF
Accounts filed

accounts with accounts type small

09/10/20156 pages · PDF
Annual return

annual return company with made up date full list shareholders

18/09/20153 pages · PDF
Shares cancelled

capital cancellation shares

14/09/20154 pages · PDF
Share buyback

capital return purchase own shares

14/09/20153 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

08/11/201432 pages · PDF
Accounts filed

accounts with accounts type small

07/10/20147 pages · PDF
Annual return

annual return company with made up date full list shareholders

18/07/20143 pages · PDF
Accounts filed

accounts with accounts type small

07/10/20137 pages · PDF
MR04

mortgage satisfy charge full

14/08/20131 page · PDF
Annual return

annual return company with made up date full list shareholders

26/07/20133 pages · PDF
MG01

legacy

04/12/20126 pages · PDF
Director resigned

termination director company with name

27/11/20121 page · PDF
TM02

termination secretary company with name

27/11/20121 page · PDF
Accounts filed

accounts with accounts type small

13/08/20127 pages · PDF
Annual return

annual return company with made up date full list shareholders

31/07/20124 pages · PDF
Director resigned

termination director company with name

01/05/20121 page · PDF
Accounts filed

accounts with accounts type small

28/09/20119 pages · PDF
Annual return

annual return company with made up date full list shareholders

25/07/20115 pages · PDF
AD03

move registers to sail company

25/07/20111 page · PDF
Director details changed

change person director company with change date

25/07/20112 pages · PDF
AD02

change sail address company

25/07/20111 page · PDF
Director details changed

change person director company with change date

25/07/20112 pages · PDF
Director details changed

change person director company with change date

25/07/20112 pages · PDF
CH03

change person secretary company with change date

25/07/20111 page · PDF
MG01

legacy

09/07/20115 pages · PDF
Address changed

change registered office address company with date old address

12/11/20101 page · PDF
Annual return

annual return company with made up date full list shareholders

15/09/20106 pages · PDF
Director details changed

change person director company with change date

15/09/20102 pages · PDF
Director details changed

change person director company with change date

15/09/20102 pages · PDF
CH03

change person secretary company with change date

15/09/20102 pages · PDF
Accounts filed

accounts with accounts type small

26/05/20107 pages · PDF
363a

legacy

14/09/20094 pages · PDF
288c

legacy

14/09/20091 page · PDF
Accounts filed

accounts with accounts type small

25/08/20097 pages · PDF
288a

legacy

28/07/20091 page · PDF
288a

legacy

23/07/20091 page · PDF
288a

legacy

22/07/20091 page · PDF