Company number 04091535
Status Active
Incorporation Date 17 October 2000
Company Type Private Limited Company
Address 76-78 WARDOUR STREET, LONDON, W1F 0UR
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Termination of appointment of Alexandra Roth as a secretary on 13 November 2015. The most likely internet sites of THOUGHTWORKS, LTD are www.thoughtworks.co.uk, and www.thoughtworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Thoughtworks Ltd is a Private Limited Company.
The company registration number is 04091535. Thoughtworks Ltd has been working since 17 October 2000.
The present status of the company is Active. The registered address of Thoughtworks Ltd is 76 78 Wardour Street London W1f 0ur. . FESCHUK, Jonas is a Secretary of the company. GOODWIN, Daniel is a Secretary of the company. JORDAN, Graham Lee is a Secretary of the company. PFETCHER, Jason Dwight is a Secretary of the company. DE GREGORIO, Gary is a Director of the company. DILL, Carl is a Director of the company. GUO, Xiao is a Director of the company. PARSONS, Rebecca is a Director of the company. SINGHAM, Neville Roy is a Director of the company. Secretary ANDERSON, Grant has been resigned. Secretary DEGREGORIO, Gary has been resigned. Secretary MURPHY, Christopher Gerard has been resigned. Secretary ROTH, Alexandra has been resigned. Secretary SINGHAM, Nancy has been resigned. Secretary WEBSTER, Graham Paul has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ABRONS, Adam has been resigned. Director BRIDGEWATER JR, Bernard has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MATHER, Trevor Nigel has been resigned. Director SOMERS, Nicholas has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".
Current Directors
Director
DILL, Carl
Appointed Date: 24 October 2001
80 years old
Director
GUO, Xiao
Appointed Date: 19 July 2013
51 years old
Resigned Directors
Secretary
SINGHAM, Nancy
Resigned: 17 November 2004
Appointed Date: 09 December 2000
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 December 2000
Appointed Date: 17 October 2000
Director
ABRONS, Adam
Resigned: 13 October 2005
Appointed Date: 09 December 2000
53 years old
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 December 2000
Appointed Date: 17 October 2000
35 years old
Director
SOMERS, Nicholas
Resigned: 03 October 2005
Appointed Date: 09 December 2000
63 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 December 2000
Appointed Date: 17 October 2000
Persons With Significant Control
Mr Neville Roy Singham
Notified on: 17 October 2016
71 years old
Nature of control: Has significant influence or control
THOUGHTWORKS, LTD Events
31 Oct 2016
Confirmation statement made on 17 October 2016 with updates
12 Oct 2016
Group of companies' accounts made up to 31 December 2015
13 Nov 2015
Termination of appointment of Alexandra Roth as a secretary on 13 November 2015
27 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
03 Jul 2015
Sub-division of shares on 18 June 2015
...
... and 89 more events
16 Jan 2001
Secretary resigned;director resigned
16 Jan 2001
Director resigned
16 Jan 2001
Registered office changed on 16/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
14 Dec 2000
Company name changed parsil LIMITED\certificate issued on 15/12/00
17 Oct 2000
Incorporation
16 May 2011
Debenture
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2007
Mortgage debenture
Delivered: 13 March 2007
Status: Satisfied
on 23 June 2009
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2004
Rent deposit deed
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Derwent Valley Central Limited
Description: An interest bearing designated call deposit account…