Company NameThunderhead (ONE) Ltd.
DirectorsLynn Marie Danko and Hanna Steinbach
Company StatusActive
Company Number08115007
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)
Previous NameThunderhead.com Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Lynn Marie Danko
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed31 May 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence AddressMedallia, Inc. 6220 Stoneridge Mall Rd.
Floor 2
Pleasanton
California
94588
Director NameHanna Steinbach
Date of BirthMarch 1982 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed31 May 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleEvp & Chief Legal Officer
Country of ResidenceUnited States
Correspondence AddressMedallia, Inc. 6220 Stoneridge Mall Rd.
Floor 2
Pleasanton
California
94588
Director NameMr Glen Richard Manchester
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ingeni Building 17 Broadwick Street
Soho
London
W1F 0DF
Secretary NamePaul Anthony Milton
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Ingeni Building 17 Broadwick Street
Soho
London
W1F 0DF
Director NameMr Paul Anthony Milton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressIngeni Building 17 Broadwick Street
Soho
London
W1F 0DJ
Director NameMr James Sanjay Bodha
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(4 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIngeni Building 17 Broadwick Street
Soho
London
W1F 0DJ
Director NameMr Kevin Joseph Furlong
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2022(9 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 2022)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressStanford Building 27a Floral Street
London
WC2E 9EZ
Director NameMs Roxanne Marie Oulman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2022(9 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressStanford Building 27a Floral Street
London
WC2E 9EZ

Contact

Websitewww.thunderhead.com
Telephone020 82387400
Telephone regionLondon

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return19 June 2023 (10 months, 3 weeks ago)
Next Return Due3 July 2024 (1 month, 3 weeks from now)

Charges

3 August 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2016Delivered 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 2015Delivered on: 12 January 2016
Persons entitled: Proventus Capital Partners Iii Ab (Publ) as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
12 June 2023Appointment of Daniel Edward Madden as a director on 15 May 2023 (2 pages)
9 June 2023Termination of appointment of Lynn Marie Danko as a director on 15 May 2023 (1 page)
23 November 2022Full accounts made up to 31 January 2022 (32 pages)
1 September 2022Registered office address changed from Stanford Building 27a Floral Street London WC2E 9EZ England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 1 September 2022 (1 page)
1 September 2022Change of details for Thunderhead Midco (One) Limited as a person with significant control on 1 September 2022 (2 pages)
25 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
22 July 2022Change of details for Thunderhead Midco (One) Limited as a person with significant control on 6 April 2021 (2 pages)
5 July 2022Appointment of Ms Lynn Marie Danko as a director on 31 May 2022 (2 pages)
5 July 2022Termination of appointment of Roxanne Marie Oulman as a director on 31 May 2022 (1 page)
5 July 2022Termination of appointment of Kevin Joseph Furlong as a director on 31 May 2022 (1 page)
5 July 2022Appointment of Hanna Steinbach as a director on 31 May 2022 (2 pages)
7 February 2022Termination of appointment of Glen Richard Manchester as a director on 31 January 2022 (1 page)
7 February 2022Appointment of Ms Roxanne Marie Oulman as a director on 1 February 2022 (2 pages)
7 February 2022Appointment of Mr Kevin Joseph Furlong as a director on 1 February 2022 (2 pages)
7 February 2022Termination of appointment of James Sanjay Bodha as a director on 31 January 2022 (1 page)
4 February 2022Satisfaction of charge 081150070005 in full (1 page)
4 February 2022Satisfaction of charge 081150070004 in full (1 page)
4 February 2022Satisfaction of charge 081150070003 in full (1 page)
4 February 2022Satisfaction of charge 081150070006 in full (1 page)
27 October 2021Accounts for a small company made up to 31 January 2021 (33 pages)
1 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
6 April 2021Registered office address changed from Stanford House 12-14 Long Acre and 27a Floral Street London WC2E 9LP England to Stanford Building 27a Floral Street London WC2E 9EZ on 6 April 2021 (1 page)
10 February 2021Accounts for a small company made up to 31 January 2020 (29 pages)
1 December 2020Registered 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 2020Registration of charge 081150070006, created on 3 August 2020 (9 pages)
6 August 2020Registration of charge 081150070005, created on 3 August 2020 (9 pages)
6 August 2020Registration of charge 081150070004, created on 3 August 2020 (64 pages)
6 August 2020Registration of charge 081150070003, created on 3 August 2020 (64 pages)
24 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
5 November 2019Accounts for a small company made up to 31 January 2019 (29 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
15 April 2019Change of accounting reference date (3 pages)
18 January 2019Accounts for a small company made up to 31 December 2017 (29 pages)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
22 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
17 April 2018Accounts for a small company made up to 31 December 2016 (25 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
5 July 2017Notification of Thunderhead Midco (One) Limited as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Thunderhead Midco (One) Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Thunderhead Midco (One) Limited as a person with significant control on 6 April 2016 (2 pages)
28 December 2016Registration of charge 081150070002, created on 28 December 2016 (23 pages)
28 December 2016Registration of charge 081150070002, created on 28 December 2016 (23 pages)
22 November 2016Termination of appointment of Paul Anthony Milton as a director on 10 November 2016 (2 pages)
22 November 2016Termination of appointment of Paul Anthony Milton as a director on 10 November 2016 (2 pages)
22 November 2016Termination of appointment of Paul Anthony Milton as a secretary on 10 November 2016 (2 pages)
22 November 2016Appointment of James Bodha as a director on 10 November 2016 (3 pages)
22 November 2016Termination of appointment of Paul Anthony Milton as a secretary on 10 November 2016 (2 pages)
22 November 2016Appointment of James Bodha as a director on 10 November 2016 (3 pages)
4 November 2016Second filing of a statement of capital following an allotment of shares on 8 September 2016
  • GBP 2.05
(7 pages)
4 November 2016Second filing of a statement of capital following an allotment of shares on 8 September 2016
  • GBP 1.05
(7 pages)
4 November 2016Second filing of a statement of capital following an allotment of shares on 8 September 2016
  • GBP 1.05
(7 pages)
4 November 2016Second filing of a statement of capital following an allotment of shares on 8 September 2016
  • GBP 2.05
(7 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 October 2016Statement of capital following an allotment of shares on 8 September 2016
  • GBP 1.05
  • ANNOTATION Clarification a second filed SH01 was registered on 04/11/2016.
(7 pages)
1 October 2016Statement of capital following an allotment of shares on 8 September 2016
  • GBP 0.10
  • ANNOTATION Clarification a second filed SH01 was registered on 04/11/2016.
(6 pages)
1 October 2016Statement of capital following an allotment of shares on 8 September 2016
  • GBP 1.05
  • ANNOTATION Clarification a second filed SH01 was registered on 04/11/2016.
(7 pages)
1 October 2016Statement of capital following an allotment of shares on 8 September 2016
  • GBP 0.10
  • ANNOTATION Clarification a second filed SH01 was registered on 04/11/2016.
(6 pages)
8 September 2016Satisfaction of charge 081150070001 in full (1 page)
8 September 2016Satisfaction of charge 081150070001 in full (1 page)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP .05
(5 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP .05
(5 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 January 2016Registration of charge 081150070001, created on 31 December 2015 (10 pages)
12 January 2016Registration of charge 081150070001, created on 31 December 2015 (10 pages)
11 December 2015Company name changed thunderhead.com LIMITED\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
11 December 2015Company name changed thunderhead.com LIMITED\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
17 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
17 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP .05
(5 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP .05
(5 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 July 2014Appointment of Mr Paul Anthony Milton as a director (2 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP .05
(4 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP .05
(4 pages)
1 July 2014Registered office address changed from Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY on 1 July 2014 (1 page)
1 July 2014Appointment of Mr Paul Anthony Milton as a director (2 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)