Background WavePink WaveYellow Wave

TORNADO GROUP LIMITED (05240005)

TORNADO GROUP LIMITED (05240005) is an active UK company. incorporated on 23 September 2004. with registered office in Putney. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TORNADO GROUP LIMITED has been registered for 21 years. Current directors include CAMPBELL, Kenneth, GUNBY, Matthew James, MANTON, Daniel and 1 others.

Company Number
05240005
Status
active
Type
ltd
Incorporated
23 September 2004
Age
21 years
Address
Spencer Legal, S.6 210 Upper Richmond Road, Putney, SW15 6NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAMPBELL, Kenneth, GUNBY, Matthew James, MANTON, Daniel, PULLEN, Christopher Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORNADO GROUP LIMITED

TORNADO GROUP LIMITED is an active company incorporated on 23 September 2004 with the registered office located in Putney. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TORNADO GROUP LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05240005

LTD Company

Age

21 Years

Incorporated 23 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Spencer Legal, S.6 210 Upper Richmond Road Hill House Putney, SW15 6NP,

Previous Addresses

Spencer Legal 291 Upper Richmond Road Putney London SW15 6NP England
From: 28 November 2022To: 17 March 2025
Waterloo Road Estate Bidford on Avon Alcester Warwickshire B50 4JH
From: 23 September 2004To: 28 November 2022
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Funding Round
Mar 16
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Loan Cleared
Jul 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
May 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CAMPBELL, Kenneth

Active
210 Upper Richmond Road, PutneySW15 6NP
Born August 1956
Director
Appointed 23 Sept 2004

GUNBY, Matthew James

Active
210 Upper Richmond Road, PutneySW15 6NP
Born May 1988
Director
Appointed 22 Nov 2022

MANTON, Daniel

Active
291 Upper Richmond Road, LondonSW15 6NP
Born June 1984
Director
Appointed 14 Jan 2022

PULLEN, Christopher Mark

Active
210 Upper Richmond Road, PutneySW15 6NP
Born May 1970
Director
Appointed 28 Sept 2023

CAMPBELL, Sally Lesley

Resigned
Waterloo Road Estate, AlcesterB50 4JH
Secretary
Appointed 23 Sept 2004
Resigned 14 Jan 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 23 Sept 2004
Resigned 23 Sept 2004

BERGEGARD, Fredrik

Resigned
291 Upper Richmond Road, LondonSW15 6NP
Born July 1971
Director
Appointed 14 Jan 2022
Resigned 22 Nov 2022

CAMPBELL, Sally Lesley

Resigned
Waterloo Road Estate, AlcesterB50 4JH
Born January 1966
Director
Appointed 01 Oct 2006
Resigned 14 Jan 2022

DAKIN, Michael Derek Royston

Resigned
291 Upper Richmond Road, LondonSW15 6NP
Born February 1970
Director
Appointed 22 Nov 2022
Resigned 28 Sept 2023

LOFGREN, Philip Jens Max

Resigned
210 Upper Richmond Road, PutneySW15 6NP
Born October 1982
Director
Appointed 28 Sept 2023
Resigned 26 May 2025

NORDGRIP, Mattias

Resigned
291 Upper Richmond Road, LondonSW15 6NP
Born November 1991
Director
Appointed 14 Jan 2022
Resigned 28 Sept 2023

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 23 Sept 2004
Resigned 23 Sept 2004

Persons with significant control

2

1 Active
1 Ceased
5 Upper Montagu Street, LondonW1H 2AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2022

Mr Kenneth Campbell

Ceased
Waterloo Road Estate, AlcesterB50 4JH
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Jan 2022
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Memorandum Articles
14 February 2024
MAMA
Resolution
14 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Memorandum Articles
10 May 2023
MAMA
Resolution
10 May 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Resolution
23 March 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 March 2016
SH10Notice of Particulars of Variation
Statement Of Companys Objects
23 March 2016
CC04CC04
Resolution
23 March 2016
RESOLUTIONSResolutions
Auditors Resignation Company
1 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Accounts With Accounts Type Group
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Group
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Legacy
20 September 2011
MG02MG02
Accounts With Accounts Type Group
17 June 2011
AAAnnual Accounts
Legacy
29 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Medium
7 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2006
AAAnnual Accounts
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
363aAnnual Return
Legacy
22 September 2006
287Change of Registered Office
Legacy
21 December 2005
225Change of Accounting Reference Date
Statement Of Affairs
24 November 2005
SASA
Legacy
24 November 2005
88(2)R88(2)R
Resolution
4 November 2005
RESOLUTIONSResolutions
Legacy
3 November 2005
88(2)R88(2)R
Legacy
3 November 2005
123Notice of Increase in Nominal Capital
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
3 November 2005
RESOLUTIONSResolutions
Legacy
25 October 2005
395Particulars of Mortgage or Charge
Legacy
21 October 2005
363aAnnual Return
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Incorporation Company
23 September 2004
NEWINCIncorporation