Company NameThunderbolt Limited
DirectorNicholas Atkinson
Company StatusActive
Company Number02922924
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)
Previous NamesExportbasic Limited and Matrix Chemicals Limited

Business Activity

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

Directors

Director NameNicholas Atkinson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1997(3 years, 5 months after company formation)
Appointment Duration26 years, 6 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Secretary NameAim Advance Ltd (Corporation)
StatusCurrent
Appointed31 May 2007(13 years, 1 month after company formation)
Appointment Duration16 years, 11 months
Correspondence AddressUnit 4a 3rd Floor
18-24 High Street
Edgware
Middlesex
HA8 7RP
Director NameBeatriz Krutzfeldt Atkinson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 21 April 2001)
RoleCompany Director
Correspondence AddressZanderijpad 24
2242 Cw Wassenaar
Netherlands
Director NameStephen Atkinson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 21 April 2001)
RoleManaging Director
Correspondence AddressZanderijpad 24
Wassenaar
2242 Gw
Netherlands
Secretary NameTania Atkinson
NationalityBritish
StatusResigned
Appointed09 June 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 1997)
RoleCompany Director
Correspondence AddressFlat 5 368 Upper Richmond Road
Putney
London
SW15 6TS
Secretary NameCecilia Anne Birgitta Atkinson
NationalityBritish
StatusResigned
Appointed01 November 1997(3 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 May 2007)
RoleCompany Director
Correspondence Address43 Bicester Road
Richmond
Surrey
TW9 4QN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCavendish House
369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£1,930
Cash£11,154
Current Liabilities£29,535

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Filing History

29 December 2023Micro company accounts made up to 5 April 2023 (4 pages)
27 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
6 January 2023Micro company accounts made up to 5 April 2022 (4 pages)
1 June 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 5 April 2021 (4 pages)
27 June 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 5 April 2020 (4 pages)
4 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
9 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 5 April 2018 (4 pages)
11 June 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
20 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
3 July 2017Registered office address changed from C/O Aim Advance Ltd Unit 4a 3rd Floor Berkeley House 18-24 High Street Edgware Edgware Middlesex HA8 7RP to Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 3 July 2017 (1 page)
3 July 2017Registered office address changed from C/O Aim Advance Ltd Unit 4a 3rd Floor Berkeley House 18-24 High Street Edgware Edgware Middlesex HA8 7RP to Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 3 July 2017 (1 page)
4 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 December 2016Micro company accounts made up to 5 April 2016 (3 pages)
27 December 2016Micro company accounts made up to 5 April 2016 (3 pages)
7 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Secretary's details changed for Aim Accounting for It Ltd on 24 April 2016 (1 page)
7 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Secretary's details changed for Aim Accounting for It Ltd on 24 April 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
22 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
2 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
2 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
2 June 2014Director's details changed for Nicholas Atkinson on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Nicholas Atkinson on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Nicholas Atkinson on 2 June 2014 (2 pages)
15 July 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
15 July 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
15 July 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
1 July 2013Registered office address changed from 43 Bicester Road Richmond Surrey TW9 4QN on 1 July 2013 (1 page)
1 July 2013Secretary's details changed for Aim Accounting for It Ltd on 1 July 2013 (2 pages)
1 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
1 July 2013Registered office address changed from 43 Bicester Road Richmond Surrey TW9 4QN on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 43 Bicester Road Richmond Surrey TW9 4QN on 1 July 2013 (1 page)
1 July 2013Secretary's details changed for Aim Accounting for It Ltd on 1 July 2013 (2 pages)
1 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
1 July 2013Secretary's details changed for Aim Accounting for It Ltd on 1 July 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
25 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
16 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
15 June 2010Secretary's details changed for Aim Accounting for It Ltd on 23 January 2010 (2 pages)
15 June 2010Secretary's details changed for Aim Accounting for It Ltd on 23 January 2010 (2 pages)
15 June 2010Director's details changed for Nicholas Atkinson on 26 April 2010 (2 pages)
15 June 2010Director's details changed for Nicholas Atkinson on 26 April 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
15 June 2009Return made up to 26/04/09; full list of members (3 pages)
15 June 2009Return made up to 26/04/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 June 2008Return made up to 26/04/08; full list of members (3 pages)
30 June 2008Return made up to 26/04/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
15 July 2007New secretary appointed (2 pages)
15 July 2007New secretary appointed (2 pages)
14 July 2007Secretary resigned (1 page)
14 July 2007Secretary resigned (1 page)
18 June 2007Return made up to 26/04/07; full list of members (6 pages)
18 June 2007Return made up to 26/04/07; full list of members (6 pages)
2 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
7 June 2006Return made up to 26/04/06; full list of members (6 pages)
7 June 2006Return made up to 26/04/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
14 June 2005Return made up to 26/04/05; full list of members (6 pages)
14 June 2005Return made up to 26/04/05; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
26 July 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
26 July 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
28 May 2004Return made up to 26/04/04; full list of members (6 pages)
28 May 2004Return made up to 26/04/04; full list of members (6 pages)
6 April 2004Company name changed matrix chemicals LIMITED\certificate issued on 06/04/04 (2 pages)
6 April 2004Company name changed matrix chemicals LIMITED\certificate issued on 06/04/04 (2 pages)
8 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
8 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
8 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
12 June 2003Return made up to 26/04/03; full list of members (6 pages)
12 June 2003Return made up to 26/04/03; full list of members (6 pages)
9 December 2002Registered office changed on 09/12/02 from: 90 fetter lane london EC4A 1JP (1 page)
9 December 2002Director's particulars changed (1 page)
9 December 2002Registered office changed on 09/12/02 from: 90 fetter lane london EC4A 1JP (1 page)
9 December 2002Secretary's particulars changed (1 page)
9 December 2002Director's particulars changed (1 page)
9 December 2002Secretary's particulars changed (1 page)
8 October 2002Amended accounts made up to 5 April 2002 (4 pages)
8 October 2002Amended accounts made up to 5 April 2002 (4 pages)
8 October 2002Amended accounts made up to 5 April 2002 (4 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
30 July 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
30 July 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
30 July 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
10 July 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
10 July 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
8 May 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
8 May 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
8 May 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
14 May 2001Return made up to 26/04/01; full list of members (7 pages)
14 May 2001Return made up to 26/04/01; full list of members (7 pages)
28 March 2001Full accounts made up to 5 April 2000 (8 pages)
28 March 2001Full accounts made up to 5 April 2000 (8 pages)
28 March 2001Full accounts made up to 5 April 2000 (8 pages)
25 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 April 2000Accounting reference date extended from 31/12/99 to 05/04/00 (1 page)
16 April 2000Accounting reference date extended from 31/12/99 to 05/04/00 (1 page)
7 December 1999Full accounts made up to 31 December 1998 (7 pages)
7 December 1999Full accounts made up to 31 December 1998 (7 pages)
28 June 1999Return made up to 26/04/99; no change of members (6 pages)
28 June 1999Return made up to 26/04/99; no change of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (7 pages)
31 October 1998Full accounts made up to 31 December 1997 (7 pages)
19 June 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1998Director's particulars changed (1 page)
5 January 1998Director's particulars changed (1 page)
5 January 1998New secretary appointed (2 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998Secretary resigned (1 page)
5 January 1998Secretary resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
24 June 1997Return made up to 26/04/97; no change of members (4 pages)
24 June 1997Return made up to 26/04/97; no change of members (4 pages)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 June 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
27 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
14 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 May 1995Return made up to 26/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 1995Return made up to 26/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)