Company NameThunderbolt (London) Limited
DirectorsHarry Benham and Tracey Ann Hyde
Company StatusActive
Company Number07006280
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Harry Benham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(4 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address205 Preston Hill
Harrow
Middlesex
HA3 9UL
Director NameMs Tracey Ann Hyde
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Vanguard Building 18 Westferry Road
London
E14 8LZ
Director NameMr Glenn Couvillon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address13 Commonwealth Road
London
N17 0PL
Director NameMr Michael Peter Byrne
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2009(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 June 2014)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address24 Meridian Place
Poplar
London
E14 9FE
Secretary NameMr Jitendra Gordhandas Mandavia
StatusResigned
Appointed01 June 2020(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 2022)
RoleCompany Director
Correspondence AddressUnit 4a The Brickworks Church Road
Romford
Essex
RM3 0JA

Location

Registered AddressUnit 4a The Brickworks
Church Road
Romford
Essex
RM3 0JA
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Financials

Year2013
Net Worth-£8,274
Current Liabilities£8,274

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

15 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
1 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
17 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
7 June 2022Micro company accounts made up to 30 September 2021 (8 pages)
20 February 2022Registered office address changed from 205 Preston Hill Harrow Middlesex HA3 9UL to Unit 4a the Brickworks Church Road Romford Essex RM3 0JA on 20 February 2022 (1 page)
20 February 2022Termination of appointment of Jitendra Gordhandas Mandavia as a secretary on 14 February 2022 (1 page)
15 June 2021Micro company accounts made up to 30 September 2020 (8 pages)
14 May 2021Cessation of Glenn Couvillon as a person with significant control on 1 December 2020 (1 page)
14 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
14 May 2021Notification of Harry Benham as a person with significant control on 1 December 2020 (2 pages)
26 February 2021Appointment of Ms Tracey Ann Hyde as a director on 25 February 2021 (2 pages)
4 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 June 2020Appointment of Mr Jitendra Gordhandas Mandavia as a secretary on 1 June 2020 (2 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
6 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 1
(3 pages)
12 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 1
(3 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 June 2014Appointment of Mr Harry Benham as a director (2 pages)
9 June 2014Registered office address changed from 24 Meridian Place Poplar London E14 9FE on 9 June 2014 (1 page)
9 June 2014Termination of appointment of Michael Byrne as a director (1 page)
9 June 2014Termination of appointment of Michael Byrne as a director (1 page)
9 June 2014Registered office address changed from 24 Meridian Place Poplar London E14 9FE on 9 June 2014 (1 page)
9 June 2014Appointment of Mr Harry Benham as a director (2 pages)
9 June 2014Registered office address changed from 24 Meridian Place Poplar London E14 9FE on 9 June 2014 (1 page)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 2 September 2013 with a full list of shareholders (3 pages)
7 October 2013Annual return made up to 2 September 2013 with a full list of shareholders (3 pages)
7 October 2013Annual return made up to 2 September 2013 with a full list of shareholders (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 May 2012Registered office address changed from 8 Ludgate Square London EC4M 7AS England on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 8 Ludgate Square London EC4M 7AS England on 15 May 2012 (1 page)
30 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
11 November 2009Termination of appointment of Glenn Couvillon as a director (1 page)
11 November 2009Termination of appointment of Glenn Couvillon as a director (1 page)
10 November 2009Termination of appointment of Glenn Couvillon as a director (1 page)
10 November 2009Termination of appointment of Glenn Couvillon as a director (1 page)
10 November 2009Appointment of Mr Michael Peter Byrne as a director (2 pages)
10 November 2009Appointment of Mr Michael Peter Byrne as a director (2 pages)
2 September 2009Incorporation (17 pages)
2 September 2009Incorporation (17 pages)