Soho
London
W1F 0DF
Director Name | Mr James Sanjay Bodha |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ingeni Building 17 Broadwick Street Soho London W1F 0DJ |
Director Name | Ms Lynn Marie Danko |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 May 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Evp & Cfo |
Country of Residence | United States |
Correspondence Address | Medallia, Inc. 6220 Stoneridge Mall Rd. Floor 2 Pleasanton California 94588 |
Director Name | Hanna Steinbach |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 May 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Evp & Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | Medallia, Inc. 6220 Stoneridge Mall Rd. Floor 2 Pleasanton California 94588 |
Director Name | Mr Glen Richard Manchester |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ingeni Building 17 Broadwick Street Soho London W1F 0DF |
Secretary Name | Paul Anthony Milton |
---|---|
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Ingeni Building 17 Broadwick Street Soho London W1F 0DF |
Director Name | Mr Paul Anthony Milton |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 November 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ingeni Building 17 Broadwick Street Soho London W1F 0DJ |
Director Name | Mr James Sanjay Bodha |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ingeni Building 17 Broadwick Street Soho London W1F 0DJ |
Director Name | Mr Kevin Joseph Furlong |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2022(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 2022) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Stanford Building 27a Floral Street London WC2E 9EZ |
Director Name | Ms Roxanne Marie Oulman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2022(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Stanford Building 27a Floral Street London WC2E 9EZ |
Website | www.thunderhead.com |
---|---|
Telephone | 020 82387400 |
Telephone region | London |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 31 January 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 19 June 2023 (3 months ago) |
---|---|
Next Return Due | 3 July 2024 (9 months, 1 week from now) |
3 August 2020 | Delivered on: 6 August 2020 Persons entitled: Acquiom Agency Services Llc Classification: A registered charge Particulars: The instrument includes fixed security over intellectual property as described in section 2.1(I). for more details please refer to the instrument. Outstanding |
---|---|
3 August 2020 | Delivered on: 6 August 2020 Persons entitled: Acquiom Agency Services Llc Classification: A registered charge Particulars: The instrument includes fixed security over intellectual property as described in section 2 (I). for more details please refer to the instrument. Outstanding |
3 August 2020 | Delivered on: 6 August 2020 Persons entitled: Acquiom Agency Services Llc Classification: A registered charge Particulars: The instrument includes fixed security over real property as described in clause 4.1 and 4.2. the instrument includes fixed security over intellectual property as described in clause 4.10. and schedule 5, including but not limited to the trade mark with the registered number UK00002304992. For more details please refer to the instrument. Outstanding |
3 August 2020 | Delivered on: 6 August 2020 Persons entitled: Acquiom Agency Services Llc Classification: A registered charge Particulars: The instrument includes fixed security over intellectual property as described in section 4.01. for more details please refer to the instrument. Outstanding |
28 December 2016 | Delivered on: 28 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
31 December 2015 | Delivered on: 12 January 2016 Persons entitled: Proventus Capital Partners Iii Ab (Publ) as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
10 February 2021 | Accounts for a small company made up to 31 January 2020 (29 pages) |
---|---|
1 December 2020 | Registered office address changed from Ingeni Building 17 Broadwick Street Soho London W1F 0DJ to Stanford House 12-14 Long Acre and 27a Floral Street London WC2E 9LP on 1 December 2020 (1 page) |
6 August 2020 | Registration of charge 081150070006, created on 3 August 2020 (9 pages) |
6 August 2020 | Registration of charge 081150070003, created on 3 August 2020 (64 pages) |
6 August 2020 | Registration of charge 081150070005, created on 3 August 2020 (9 pages) |
6 August 2020 | Registration of charge 081150070004, created on 3 August 2020 (64 pages) |
24 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a small company made up to 31 January 2019 (29 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
15 April 2019 | Change of accounting reference date (3 pages) |
18 January 2019 | Accounts for a small company made up to 31 December 2017 (29 pages) |
12 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
17 April 2018 | Accounts for a small company made up to 31 December 2016 (25 pages) |
5 July 2017 | Notification of Thunderhead Midco (One) Limited as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
5 July 2017 | Notification of Thunderhead Midco (One) Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
5 July 2017 | Notification of Thunderhead Midco (One) Limited as a person with significant control on 6 April 2016 (2 pages) |
28 December 2016 | Registration of charge 081150070002, created on 28 December 2016 (23 pages) |
28 December 2016 | Registration of charge 081150070002, created on 28 December 2016 (23 pages) |
22 November 2016 | Termination of appointment of Paul Anthony Milton as a director on 10 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Paul Anthony Milton as a secretary on 10 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Paul Anthony Milton as a director on 10 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Paul Anthony Milton as a secretary on 10 November 2016 (2 pages) |
22 November 2016 | Appointment of James Bodha as a director on 10 November 2016 (3 pages) |
22 November 2016 | Appointment of James Bodha as a director on 10 November 2016 (3 pages) |
4 November 2016 | Second filing of a statement of capital following an allotment of shares on 8 September 2016
|
4 November 2016 | Second filing of a statement of capital following an allotment of shares on 8 September 2016
|
4 November 2016 | Second filing of a statement of capital following an allotment of shares on 8 September 2016
|
4 November 2016 | Second filing of a statement of capital following an allotment of shares on 8 September 2016
|
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 October 2016 | Statement of capital following an allotment of shares on 8 September 2016
|
1 October 2016 | Statement of capital following an allotment of shares on 8 September 2016
|
1 October 2016 | Statement of capital following an allotment of shares on 8 September 2016
|
1 October 2016 | Statement of capital following an allotment of shares on 8 September 2016
|
8 September 2016 | Satisfaction of charge 081150070001 in full (1 page) |
8 September 2016 | Satisfaction of charge 081150070001 in full (1 page) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
13 January 2016 | Resolutions
|
13 January 2016 | Resolutions
|
12 January 2016 | Registration of charge 081150070001, created on 31 December 2015 (10 pages) |
12 January 2016 | Registration of charge 081150070001, created on 31 December 2015 (10 pages) |
11 December 2015 | Company name changed thunderhead.com LIMITED\certificate issued on 11/12/15
|
11 December 2015 | Company name changed thunderhead.com LIMITED\certificate issued on 11/12/15
|
17 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
17 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Registered office address changed from Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY on 1 July 2014 (1 page) |
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Appointment of Mr Paul Anthony Milton as a director (2 pages) |
1 July 2014 | Registered office address changed from Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY on 1 July 2014 (1 page) |
1 July 2014 | Appointment of Mr Paul Anthony Milton as a director (2 pages) |
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Incorporation
|
21 June 2012 | Incorporation
|