Company NameSmartcomms Sc Limited
DirectorsJames Brown and Jon Stratford
Company StatusActive
Company Number04303041
CategoryPrivate Limited Company
Incorporation Date11 October 2001(22 years, 7 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Brown
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(16 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence Address14 Floral Street
Covent Garden
London
WC2E 9DH
Director NameMr Jon Stratford
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(16 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Floral Street
Covent Garden
London
WC2E 9DH
Director NameMr Glen Richard Manchester
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(1 week, 5 days after company formation)
Appointment Duration14 years, 10 months (resigned 08 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngeni Building 17 Broadwick Street
Soho
London
W1F 0DJ
Director NameMr Alan John Copleston
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(7 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 17 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 The Landway
Kemsing
Sevenoaks
Kent
TN15 6TG
Secretary NameMr Alan John Copleston
NationalityBritish
StatusResigned
Appointed31 May 2002(7 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 17 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 The Landway
Kemsing
Sevenoaks
Kent
TN15 6TG
Director NameMr Paul Anthony Milton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(8 months after company formation)
Appointment Duration14 years, 3 months (resigned 08 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressIngeni Building 17 Broadwick Street
Soho
London
W1F 0DJ
Director NameMr Martin Barry Davey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(6 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2012)
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Pine Close
Leighton Buzzard
Bedfordshire
LU7 3DH
Secretary NamePaul Anthony Milton
NationalityBritish
StatusResigned
Appointed17 July 2008(6 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 September 2016)
RoleSolicitor
Correspondence AddressIngeni Building 17 Broadwick Street
Soho
London
W1F 0DJ
Director NameMrs Julie Ann Lumsden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(8 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 September 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressIngeni Building 17 Broadwick Street
Soho
London
W1F 0DJ
Director NameGeorge Joseph Wright
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2016(14 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressCatalyst House, 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.thunderhead.com
Telephone020 74945000
Telephone regionLondon

Location

Registered AddressSuite 23 Lclb
95 Mortimer Street
London
W1W 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Turnover£39,811,052
Gross Profit£33,851,193
Net Worth£8,596,020
Cash£11,870,614
Current Liabilities£16,862,878

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 3 weeks ago)
Next Return Due31 October 2024 (5 months, 3 weeks from now)

Charges

25 March 2015Delivered on: 27 March 2015
Persons entitled: Proventus Capital Partners Iii Ab (Publ) as Security Trustee

Classification: A registered charge
Particulars: Patents:. Patent: document tampering;. Territory: UK;. Registration no.: Pending;. Registered owner: thunderhead limited.. For more details please refer to charging instrument.
Outstanding
23 March 2015Delivered on: 26 March 2015
Persons entitled: Proventus Capital Partners Iii Ab (Publ) as Agent

Classification: A registered charge
Particulars: Patents:. Patent: method and system for automatic modifiable messages;. Application number/filing date: 10/706,867 12 november 2003;. patent number/issue date: 7,680,948 16 march 2010;. for more details please refer to the charging instrument.
Outstanding
23 March 2015Delivered on: 26 March 2015
Persons entitled: Proventus Capital Partners Iii Ab (Publ) as Agent

Classification: A registered charge
Particulars: None.
Outstanding
24 March 2015Delivered on: 26 March 2015
Persons entitled: Proventus Capital Partners Iii Ab (Publ) as Security Trustee

Classification: A registered charge
Particulars: Trademark:. Collateral class: intangible property - intellectual property - trademark;. Registered trade mark: thunderhead;. Serial no.: Ip australia trade mark number 1241871;. for more details please refer to the charging instrument.
Outstanding
23 March 2015Delivered on: 26 March 2015
Persons entitled: Proventus Capital Partners Iii Ab (Publ) as Agent

Classification: A registered charge
Particulars: Trademarks:. Mark: thunderhead;. Serial no./filing date: 85513894, 11 january 2012;. reg. No./reg. Date: 4337094, 21 may 2013;. int'l classes: 09, 38, 41, 42, 45. for more details please refer to the charging instrument.
Outstanding
20 January 2023Delivered on: 23 January 2023
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Nil.
Outstanding
24 November 2016Delivered on: 30 November 2016
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for Itself and the Other Intercreditor Agreement Secured Parties)

Classification: A registered charge
Particulars: Nil.
Outstanding
4 November 2016Delivered on: 11 November 2016
Persons entitled: U.S. Bank Trustees Limited as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Nil.
Outstanding
23 March 2015Delivered on: 9 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
23 March 2015Delivered on: 27 March 2015
Persons entitled: Proventus Capital Partners Iii Ab (Publ) as Security Trustee

Classification: A registered charge
Particulars: Patents.. Country: usa;. Registration no.: 7,610,557;. registration date: 27 october 2009;. applicant/investor: thunderhead limited;. Title: automatic response interface.. For more details please refer to the charging instrument.
Outstanding
5 December 2013Delivered on: 12 December 2013
Satisfied on: 25 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
9 August 2012Delivered on: 10 August 2012
Satisfied on: 2 March 2015
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 February 2012Delivered on: 16 February 2012
Satisfied on: 2 March 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon ;- charged account barclays bank PLC re thunderhead limited us dollar currency account numbered 54239666.
Fully Satisfied
10 February 2006Delivered on: 11 February 2006
Satisfied on: 4 October 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

2 January 2024Registered office address changed from Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY England to Suite 23 Lclb 95 Mortimer Street London W1W 7GB on 2 January 2024 (1 page)
24 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
19 September 2023Full accounts made up to 31 December 2022 (38 pages)
23 January 2023Registration of charge 043030410014, created on 20 January 2023 (35 pages)
28 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
25 October 2022Director's details changed for Mr James Brown on 4 October 2022 (2 pages)
25 October 2022Director's details changed for Mr Jon Stratford on 4 October 2022 (2 pages)
4 October 2022Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
4 October 2022Satisfaction of charge 043030410013 in full (1 page)
4 October 2022Satisfaction of charge 043030410012 in full (1 page)
29 September 2022Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
16 September 2022Full accounts made up to 31 December 2021 (38 pages)
21 April 2022Change of details for Platinum Newco I Limited as a person with significant control on 7 April 2022 (2 pages)
27 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
13 October 2021Full accounts made up to 31 December 2020 (36 pages)
21 December 2020Full accounts made up to 31 December 2019 (34 pages)
11 November 2020Change of details for Platinum Newco I Limited as a person with significant control on 8 September 2016 (2 pages)
11 November 2020Confirmation statement made on 17 October 2020 with updates (5 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (28 pages)
22 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
5 October 2018Full accounts made up to 31 December 2017 (29 pages)
19 July 2018Appointment of Mr Jon Stratford as a director on 11 June 2018 (2 pages)
19 July 2018Termination of appointment of George Joseph Wright as a director on 11 June 2018 (1 page)
19 July 2018Appointment of Mr James Brown as a director on 11 June 2018 (2 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (33 pages)
7 October 2017Full accounts made up to 31 December 2016 (33 pages)
30 November 2016Registration of charge 043030410013, created on 24 November 2016 (42 pages)
30 November 2016Registration of charge 043030410013, created on 24 November 2016 (42 pages)
11 November 2016Registration of charge 043030410012, created on 4 November 2016 (16 pages)
11 November 2016Registration of charge 043030410012, created on 4 November 2016 (16 pages)
31 October 2016Satisfaction of charge 043030410011 in full (1 page)
31 October 2016Satisfaction of charge 043030410011 in full (1 page)
28 October 2016Company name changed thunderhead LIMITED\certificate issued on 28/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-26
(3 pages)
28 October 2016Company name changed thunderhead LIMITED\certificate issued on 28/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-26
(3 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
14 October 2016Appointment of George Joseph Wright as a director on 8 September 2016 (2 pages)
14 October 2016Registered office address changed from Ingeni Building 17 Broadwick Street Soho London W1F 0DJ to Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 14 October 2016 (1 page)
14 October 2016Appointment of George Joseph Wright as a director on 8 September 2016 (2 pages)
14 October 2016Registered office address changed from Ingeni Building 17 Broadwick Street Soho London W1F 0DJ to Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 14 October 2016 (1 page)
13 October 2016Termination of appointment of Julie Ann Lumsden as a director on 8 September 2016 (1 page)
13 October 2016Termination of appointment of Paul Anthony Milton as a director on 8 September 2016 (1 page)
13 October 2016Termination of appointment of Glen Richard Manchester as a director on 8 September 2016 (1 page)
13 October 2016Termination of appointment of Paul Anthony Milton as a director on 8 September 2016 (1 page)
13 October 2016Termination of appointment of Paul Anthony Milton as a secretary on 8 September 2016 (1 page)
13 October 2016Termination of appointment of Paul Anthony Milton as a secretary on 8 September 2016 (1 page)
13 October 2016Termination of appointment of Julie Ann Lumsden as a director on 8 September 2016 (1 page)
13 October 2016Termination of appointment of Glen Richard Manchester as a director on 8 September 2016 (1 page)
8 September 2016Satisfaction of charge 043030410005 in full (1 page)
8 September 2016Satisfaction of charge 043030410009 in full (1 page)
8 September 2016Satisfaction of charge 043030410005 in full (1 page)
8 September 2016Satisfaction of charge 043030410008 in full (1 page)
8 September 2016Satisfaction of charge 043030410008 in full (1 page)
8 September 2016Satisfaction of charge 043030410006 in full (1 page)
8 September 2016Satisfaction of charge 043030410007 in full (1 page)
8 September 2016Satisfaction of charge 043030410006 in full (1 page)
8 September 2016Satisfaction of charge 043030410009 in full (1 page)
8 September 2016Satisfaction of charge 043030410010 in full (1 page)
8 September 2016Satisfaction of charge 043030410010 in full (1 page)
8 September 2016Satisfaction of charge 043030410007 in full (1 page)
6 July 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
6 July 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
28 January 2016Auditor's resignation (1 page)
28 January 2016Auditor's resignation (1 page)
28 January 2016Resignation of an auditor (2 pages)
28 January 2016Resignation of an auditor (2 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)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000,000
(6 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000,000
(6 pages)
13 July 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
13 July 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
15 May 2015Group of companies' accounts made up to 31 December 2013 (31 pages)
15 May 2015Group of companies' accounts made up to 31 December 2013 (31 pages)
14 April 2015Change of share class name or designation (2 pages)
14 April 2015Change of share class name or designation (2 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 19/03/2015
(13 pages)
14 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 19/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 April 2015Registration of charge 043030410011, created on 23 March 2015 (9 pages)
9 April 2015Registration of charge 043030410011, created on 23 March 2015 (9 pages)
27 March 2015Registration of charge 043030410010, created on 23 March 2015 (63 pages)
27 March 2015Registration of charge 043030410010, created on 23 March 2015 (63 pages)
27 March 2015Registration of charge 043030410009, created on 25 March 2015 (56 pages)
27 March 2015Registration of charge 043030410009, created on 25 March 2015 (56 pages)
26 March 2015Registration of charge 043030410005, created on 23 March 2015 (8 pages)
26 March 2015Registration of charge 043030410008, created on 23 March 2015 (8 pages)
26 March 2015Registration of charge 043030410008, created on 23 March 2015 (8 pages)
26 March 2015Registration of charge 043030410007, created on 23 March 2015 (7 pages)
26 March 2015Registration of charge 043030410005, created on 23 March 2015 (8 pages)
26 March 2015Registration of charge 043030410006, created on 24 March 2015 (47 pages)
26 March 2015Registration of charge 043030410006, created on 24 March 2015 (47 pages)
26 March 2015Registration of charge 043030410007, created on 23 March 2015 (7 pages)
25 March 2015Satisfaction of charge 043030410004 in full (4 pages)
25 March 2015Satisfaction of charge 043030410004 in full (4 pages)
2 March 2015Satisfaction of charge 2 in full (2 pages)
2 March 2015Satisfaction of charge 2 in full (2 pages)
2 March 2015Satisfaction of charge 3 in full (1 page)
2 March 2015Satisfaction of charge 3 in full (1 page)
10 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000,000
(5 pages)
10 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000,000
(5 pages)
12 December 2013Registration of charge 043030410004 (25 pages)
12 December 2013Registration of charge 043030410004 (25 pages)
4 December 2013Annual return made up to 17 October 2013 with a full list of shareholders (5 pages)
4 December 2013Annual return made up to 17 October 2013 with a full list of shareholders (5 pages)
6 September 2013Registered office address changed from Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 6 September 2013 (1 page)
24 May 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
24 May 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
8 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
7 November 2012Director's details changed for Mr Glen Richard Manchester on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Paul Anthony Milton on 7 November 2012 (2 pages)
7 November 2012Termination of appointment of Martin Barry Davey as a director on 1 November 2012 (1 page)
7 November 2012Director's details changed for Mr Glen Richard Manchester on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Glen Richard Manchester on 7 November 2012 (2 pages)
7 November 2012Secretary's details changed for Paul Anthony Milton on 7 November 2012 (1 page)
7 November 2012Director's details changed for Mr Paul Anthony Milton on 7 November 2012 (2 pages)
7 November 2012Termination of appointment of Martin Barry Davey as a director on 1 November 2012 (1 page)
7 November 2012Secretary's details changed for Paul Anthony Milton on 7 November 2012 (1 page)
7 November 2012Secretary's details changed for Paul Anthony Milton on 7 November 2012 (1 page)
7 November 2012Termination of appointment of Martin Barry Davey as a director on 1 November 2012 (1 page)
7 November 2012Director's details changed for Mr Paul Anthony Milton on 7 November 2012 (2 pages)
1 November 2012Termination of appointment of Martin Barry Davey as a director on 1 November 2012 (1 page)
1 November 2012Termination of appointment of Martin Barry Davey as a director on 1 November 2012 (1 page)
1 November 2012Termination of appointment of Martin Barry Davey as a director on 1 November 2012 (1 page)
25 October 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
25 October 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (9 pages)
9 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (9 pages)
1 August 2011Memorandum and Articles of Association (27 pages)
1 August 2011Memorandum and Articles of Association (27 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
1 August 2011Change of share class name or designation (2 pages)
1 August 2011Notice of Restriction on the Company's Articles (2 pages)
1 August 2011Change of share class name or designation (2 pages)
1 August 2011Notice of Restriction on the Company's Articles (2 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
8 November 2010Director's details changed for Mr Paul Milton on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Paul Milton on 8 November 2010 (2 pages)
8 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (8 pages)
8 November 2010Director's details changed for Mr Paul Milton on 8 November 2010 (2 pages)
1 September 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
1 September 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
4 August 2010Appointment of Mrs Julie Ann Lumsden as a director (2 pages)
4 August 2010Appointment of Mrs Julie Ann Lumsden as a director (2 pages)
2 February 2010Auditors resignation circumstances (1 page)
2 February 2010Auditors resignation circumstances (1 page)
9 November 2009Director's details changed for Martin Barry Davey on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
9 November 2009Director's details changed for Paul Milton on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Glen Richard Manchester on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Milton on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Glen Richard Manchester on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Martin Barry Davey on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
9 November 2009Director's details changed for Martin Barry Davey on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Milton on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Glen Richard Manchester on 6 November 2009 (2 pages)
23 June 2009Ad 15/06/09\gbp si [email protected]=43333\gbp ic 956667/1000000\ (2 pages)
23 June 2009Ad 15/06/09\gbp si [email protected]=43333\gbp ic 956667/1000000\ (2 pages)
1 June 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
1 June 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
20 May 2009Return made up to 17/10/08; full list of members; amend (10 pages)
20 May 2009Return made up to 17/10/08; full list of members; amend (10 pages)
13 May 2009Ad 19/11/08\gbp si [email protected]=2500\gbp ic 954167/956667\ (2 pages)
13 May 2009Ad 19/11/08\gbp si [email protected]=2500\gbp ic 954167/956667\ (2 pages)
21 October 2008Return made up to 17/10/08; full list of members (8 pages)
21 October 2008Return made up to 17/10/08; full list of members (8 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 August 2008Ad 18/08/08\gbp si [email protected]=2500\gbp ic 811668/814168\ (2 pages)
19 August 2008Ad 18/08/08\gbp si [email protected]=2500\gbp ic 811668/814168\ (2 pages)
18 August 2008Capitals not rolled up (2 pages)
18 August 2008Capitals not rolled up (2 pages)
22 July 2008Director appointed martin barry davey (2 pages)
22 July 2008Director appointed martin barry davey (2 pages)
21 July 2008Appointment terminated director and secretary alan copleston (1 page)
21 July 2008Secretary appointed paul anthony milton (2 pages)
21 July 2008Appointment terminated director and secretary alan copleston (1 page)
21 July 2008Secretary appointed paul anthony milton (2 pages)
20 June 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
20 June 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
24 October 2007Return made up to 11/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2007Return made up to 11/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
30 July 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
24 April 2007Registered office changed on 24/04/07 from: 3000 hillswood drive hillswood business park chertsey surrey KT16 0RS (1 page)
24 April 2007Registered office changed on 24/04/07 from: 3000 hillswood drive hillswood business park chertsey surrey KT16 0RS (1 page)
23 March 2007Return made up to 11/10/06; full list of members
  • 363(287) ‐ Registered office changed on 23/03/07
(7 pages)
23 March 2007Return made up to 11/10/06; full list of members
  • 363(287) ‐ Registered office changed on 23/03/07
(7 pages)
28 December 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
28 December 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
12 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2006S-div 20/09/06 (1 page)
12 October 2006Registered office changed on 12/10/06 from: 37 the enterprise centre cranbourne road potters bar hertfordshire EN6 3DQ (1 page)
12 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2006Nc inc already adjusted 20/06/02 (1 page)
12 October 2006Nc inc already adjusted 20/06/02 (1 page)
12 October 2006Registered office changed on 12/10/06 from: 37 the enterprise centre cranbourne road potters bar hertfordshire EN6 3DQ (1 page)
12 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 20/09/06
(1 page)
12 October 2006S-div 20/09/06 (1 page)
12 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 20/09/06
(1 page)
11 February 2006Particulars of mortgage/charge (5 pages)
11 February 2006Particulars of mortgage/charge (5 pages)
10 November 2005Return made up to 11/10/05; full list of members (7 pages)
10 November 2005Return made up to 11/10/05; full list of members (7 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
8 September 2005Registered office changed on 08/09/05 from: c/o the law offices of marcus j o'leary anvil court denmark street wokingham berkshire RG40 2BB (1 page)
8 September 2005Registered office changed on 08/09/05 from: c/o the law offices of marcus j o'leary anvil court denmark street wokingham berkshire RG40 2BB (1 page)
8 November 2004Return made up to 11/10/04; full list of members (7 pages)
8 November 2004Return made up to 11/10/04; full list of members (7 pages)
13 May 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
13 May 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
14 December 2003Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/12/03
(7 pages)
14 December 2003Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/12/03
(7 pages)
1 August 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
1 August 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
11 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2002Registered office changed on 03/09/02 from: anvil court denmark street wokingham berkshire RG40 2BB (1 page)
3 September 2002Registered office changed on 03/09/02 from: anvil court denmark street wokingham berkshire RG40 2BB (1 page)
24 July 2002Company name changed thunderhead software LIMITED\certificate issued on 24/07/02 (2 pages)
24 July 2002Company name changed thunderhead software LIMITED\certificate issued on 24/07/02 (2 pages)
5 July 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
5 July 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
27 June 2002Registered office changed on 27/06/02 from: ledmore 18 icklingham road cobham surrey KT11 2NQ (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002New secretary appointed;new director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Registered office changed on 27/06/02 from: ledmore 18 icklingham road cobham surrey KT11 2NQ (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002New secretary appointed;new director appointed (2 pages)
21 March 2002Company name changed communique software LIMITED\certificate issued on 21/03/02 (2 pages)
21 March 2002Company name changed communique software LIMITED\certificate issued on 21/03/02 (2 pages)
29 November 2001Registered office changed on 29/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001Registered office changed on 29/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
29 November 2001Director resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001Director resigned (1 page)
20 November 2001Company name changed foxdate LIMITED\certificate issued on 20/11/01 (2 pages)
20 November 2001Company name changed foxdate LIMITED\certificate issued on 20/11/01 (2 pages)
11 October 2001Incorporation (12 pages)
11 October 2001Incorporation (12 pages)