Company NameThoughtworks Holdings Limited
Company StatusActive
Company Number10451113
CategoryPrivate Limited Company
Incorporation Date28 October 2016(7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Xiao Guo
Date of BirthNovember 1973 (Born 50 years ago)
NationalityChinese,American
StatusCurrent
Appointed28 October 2016(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address76-78 Wardour Street
London
W1F 0UR
Director NameErin Kathleen Cummins
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed19 December 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address76-78 Wardour Street
London
W1F 0UR
Secretary NameMr Jean-Paul Roger Edward Dowding
StatusCurrent
Appointed19 December 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address76-78 Wardour Street
London
W1F 0UR
Director NameJonas William Feschuk
Date of BirthJuly 1971 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed06 November 2023(7 years after company formation)
Appointment Duration5 months, 3 weeks
RoleLegal Counsel
Country of ResidenceGermany
Correspondence Address76-78 Wardour Street
London
W1F 0UR
Director NameCarl Franklin Dill, Jr
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2016(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address76-78 Wardour Street
London
W1F 0UR
Director NameMr Neville Roy Singham
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2016(same day as company formation)
RoleChairman
Country of ResidenceUnited States
Correspondence Address76-78 Wardour Street
London
W1F 0UR
Director NameGary De Gregorio
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2016(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address76-78 Wardour Street
London
W1F 0UR
Director NameRebecca Parsons
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2016(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address76-78 Wardour Street
London
W1F 0UR
Secretary NameJonas Feschuk
StatusResigned
Appointed28 October 2016(same day as company formation)
RoleCompany Director
Correspondence Address76-78 Wardour Street
London
W1F 0UR

Location

Registered Address76-78 Wardour Street
London
W1F 0UR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
16 September 2020Group of companies' accounts made up to 31 December 2019 (48 pages)
17 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
8 August 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
11 January 2019Cessation of David Payne Staples as a person with significant control on 31 December 2018 (1 page)
11 January 2019Notification of Andrew Guille as a person with significant control on 31 December 2018 (2 pages)
20 December 2018Appointment of Erin Kathleen Kessler as a director on 19 December 2018 (2 pages)
20 December 2018Termination of appointment of Jonas Feschuk as a secretary on 19 December 2018 (1 page)
20 December 2018Appointment of Mr Jean-Paul Roger Edward Dowding as a secretary on 19 December 2018 (2 pages)
8 October 2018Confirmation statement made on 4 October 2018 with updates (5 pages)
31 August 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
2 July 2018Notification of Jacqueline Ward as a person with significant control on 12 October 2017 (2 pages)
2 July 2018Notification of David Staples as a person with significant control on 12 October 2017 (2 pages)
2 July 2018Cessation of Neville Roy Singham as a person with significant control on 12 October 2017 (1 page)
24 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 70
(4 pages)
24 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 70
(4 pages)
3 November 2017Termination of appointment of Carl Franklin Dill, Jr as a director on 12 October 2017 (1 page)
3 November 2017Termination of appointment of Neville Roy Singham as a director on 12 October 2017 (1 page)
3 November 2017Termination of appointment of Neville Roy Singham as a director on 12 October 2017 (1 page)
3 November 2017Termination of appointment of Carl Franklin Dill, Jr as a director on 12 October 2017 (1 page)
6 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
11 February 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 40
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 40
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 10
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 10
(4 pages)
31 October 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
31 October 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 1
(40 pages)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 1
(40 pages)