Company NameThundersnow Limited
DirectorsJoshua Hugh Wood and Uday Shankar Akella
Company StatusActive
Company Number08697352
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Joshua Hugh Wood
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address17 Broughton Road
London
SW6 2LE
Director NameMr Uday Shankar Akella
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address263 Jersey Road Jersey Road
Isleworth
TW7 4RF
Director NameMr James Thurlow-Craig
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address10 Ramsay Close
Camberley
GU15 1JS
Director NameMr Calum Ward
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address25 Ridgeway Close
Lightwater
GU18 5XX

Location

Registered Address17 Broughton Road
London
SW6 2LE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

22 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
25 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
26 March 2021Statement of capital following an allotment of shares on 1 April 2020
  • GBP 100
(3 pages)
26 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
11 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
7 October 2020Registered office address changed from 16a Halford Road London SW6 1JT England to 17 Broughton Road London SW6 2LE on 7 October 2020 (1 page)
22 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
10 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 October 2019Withdrawal of a person with significant control statement on 24 October 2019 (2 pages)
23 October 2019Change of details for Mr Joshua Hugh Wood as a person with significant control on 22 October 2019 (2 pages)
5 June 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
22 June 2018Notification of Joshua Hugh Wood as a person with significant control on 22 June 2018 (2 pages)
18 June 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
18 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 June 2018Termination of appointment of Calum Ward as a director on 4 June 2018 (1 page)
2 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
22 May 2018Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
22 May 2018Appointment of Mr Uday Shankar Akella as a director on 1 May 2018 (2 pages)
7 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
7 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
18 May 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 100
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 100
(3 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
26 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
29 June 2016Registered office address changed from 6 Halford Road London SW6 1JT to 16a Halford Road London SW6 1JT on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 6 Halford Road London SW6 1JT to 16a Halford Road London SW6 1JT on 29 June 2016 (1 page)
29 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10
(4 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10
(4 pages)
9 September 2015Registered office address changed from Ground Floor Flat, 6 Halford Road Fulham London SW6 1JT England to 6 Halford Road London SW6 1JT on 9 September 2015 (1 page)
9 September 2015Director's details changed for Mr Joshua Hugh Wood on 19 August 2015 (2 pages)
9 September 2015Director's details changed for Mr Joshua Hugh Wood on 19 August 2015 (2 pages)
9 September 2015Registered office address changed from Ground Floor Flat, 6 Halford Road Fulham London SW6 1JT England to 6 Halford Road London SW6 1JT on 9 September 2015 (1 page)
19 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
19 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
3 March 2015Registered office address changed from 17 Kings Ride Camberley Surrey GU15 4HU England to Ground Floor Flat, 6 Halford Road Fulham London SW6 1JT on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 17 Kings Ride Camberley Surrey GU15 4HU England to Ground Floor Flat, 6 Halford Road Fulham London SW6 1JT on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 17 Kings Ride Camberley Surrey GU15 4HU England to Ground Floor Flat, 6 Halford Road Fulham London SW6 1JT on 3 March 2015 (1 page)
19 February 2015Termination of appointment of James Thurlow-Craig as a director on 30 January 2015 (1 page)
19 February 2015Termination of appointment of James Thurlow-Craig as a director on 30 January 2015 (1 page)
11 December 2014Registered office address changed from 13 Raglan Close Frimley Camberley GU16 8YL to 17 Kings Ride Camberley Surrey GU15 4HU on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 13 Raglan Close Frimley Camberley GU16 8YL to 17 Kings Ride Camberley Surrey GU15 4HU on 11 December 2014 (1 page)
20 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
(5 pages)
20 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
(5 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 10
(27 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 10
(27 pages)