Company NameThunderer Computing Ltd
Company StatusDissolved
Company Number03488415
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 3 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRichard Bagshaw
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(4 months after company formation)
Appointment Duration23 years, 3 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranbrook Drive
Esher
Surrey
KT10 8DL
Director NameSara Bagshaw
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed06 May 1998(4 months after company formation)
Appointment Duration23 years, 3 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranbrook Drive
Esher
Surrey
KT10 8DL
Secretary NameSara Bagshaw
NationalityIrish
StatusClosed
Appointed30 January 2003(5 years after company formation)
Appointment Duration18 years, 6 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranbrook Drive
Esher
Surrey
KT10 8DL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameSchaverien Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 May 1998(4 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 July 2003)
Correspondence AddressGrapes House
79a High Street
Esher
Surrey
KT10 9QA

Location

Registered AddressUpper Deck Admirals Quaters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Financials

Year2013
Net Worth£43,454
Cash£69,816
Current Liabilities£46,735

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

20 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 31 May 2018 (3 pages)
9 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 March 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(5 pages)
15 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(5 pages)
15 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 February 2009Return made up to 05/02/09; no change of members (6 pages)
13 February 2009Return made up to 05/02/09; no change of members (6 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 February 2008Return made up to 05/02/08; full list of members (7 pages)
26 February 2008Return made up to 05/02/08; full list of members (7 pages)
7 March 2007Return made up to 05/02/07; full list of members (7 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 March 2007Return made up to 05/02/07; full list of members (7 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Return made up to 05/02/06; full list of members (7 pages)
2 March 2006Secretary's particulars changed;director's particulars changed (1 page)
2 March 2006Secretary's particulars changed;director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
2 March 2006Return made up to 05/02/06; full list of members (7 pages)
17 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
14 February 2005Registered office changed on 14/02/05 from: 2ND floor albany house claremont lane esher surrey KT10 9DA (1 page)
14 February 2005Return made up to 05/02/05; full list of members (7 pages)
14 February 2005Return made up to 05/02/05; full list of members (7 pages)
14 February 2005Registered office changed on 14/02/05 from: 2ND floor albany house claremont lane esher surrey KT10 9DA (1 page)
23 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
23 February 2004Return made up to 05/02/04; full list of members (5 pages)
23 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
23 February 2004Return made up to 05/02/04; full list of members (5 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
4 July 2003Registered office changed on 04/07/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
4 July 2003Registered office changed on 04/07/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
18 February 2003Return made up to 05/02/03; full list of members (7 pages)
18 February 2003Return made up to 05/02/03; full list of members (7 pages)
26 March 2002Accounts for a dormant company made up to 31 May 2000 (3 pages)
26 March 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
26 March 2002Accounts for a dormant company made up to 31 May 2000 (3 pages)
26 March 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
25 January 2002Return made up to 05/02/02; full list of members (5 pages)
25 January 2002Return made up to 05/02/02; full list of members (5 pages)
11 September 2001Compulsory strike-off action has been discontinued (1 page)
11 September 2001Compulsory strike-off action has been discontinued (1 page)
7 September 2001Return made up to 19/12/00; full list of members (5 pages)
7 September 2001Return made up to 19/12/00; full list of members (5 pages)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
7 March 2000Return made up to 05/01/00; full list of members (6 pages)
7 March 2000Return made up to 05/01/00; full list of members (6 pages)
11 November 1999Full accounts made up to 31 May 1999 (9 pages)
11 November 1999Full accounts made up to 31 May 1999 (9 pages)
24 January 1999Return made up to 05/01/99; full list of members (6 pages)
24 January 1999Return made up to 05/01/99; full list of members (6 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Ad 07/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 1998Registered office changed on 18/05/98 from: 22 the woodlands esher surrey KT10 8TB (1 page)
18 May 1998Ad 07/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 1998Registered office changed on 18/05/98 from: 22 the woodlands esher surrey KT10 8TB (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
7 May 1998Registered office changed on 07/05/98 from: formations direct LTD 1ST floor suite, 39A leicester road salford M7 4AS (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998Registered office changed on 07/05/98 from: formations direct LTD 1ST floor suite, 39A leicester road salford M7 4AS (1 page)
7 May 1998Secretary resigned (1 page)
5 January 1998Incorporation (12 pages)
5 January 1998Incorporation (12 pages)