Background WavePink WaveYellow Wave

LGC WHIRLWIND LIMITED (07686161)

LGC WHIRLWIND LIMITED (07686161) is an active UK company. incorporated on 28 June 2011. with registered office in Guildford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LGC WHIRLWIND LIMITED has been registered for 14 years. Current directors include THIEFFRY, Alex.

Company Number
07686161
Status
active
Type
ltd
Incorporated
28 June 2011
Age
14 years
Address
The Priestley Centre 10 Priestley Road, Guildford, GU2 7XY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THIEFFRY, Alex
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LGC WHIRLWIND LIMITED

LGC WHIRLWIND LIMITED is an active company incorporated on 28 June 2011 with the registered office located in Guildford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LGC WHIRLWIND LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07686161

LTD Company

Age

14 Years

Incorporated 28 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

The Priestley Centre 10 Priestley Road Surrey Research Park Guildford, GU2 7XY,

Previous Addresses

Lgc Queens Road Teddington Middlesex TW11 0LY
From: 12 August 2015To: 24 June 2025
Queens Road Teddington TW11 0LY
From: 28 June 2011To: 12 August 2015
Timeline

30 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jul 11
Share Issue
May 12
Funding Round
Sept 12
Director Left
May 13
Director Joined
May 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Funding Round
Apr 14
Funding Round
Sept 14
Funding Round
Sept 15
Funding Round
Sept 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Left
Feb 18
Director Joined
Feb 18
Share Issue
Apr 18
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Left
Feb 22
Director Left
Apr 22
Director Joined
Apr 22
8
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

THIEFFRY, Alex

Active
10 Priestley Road, GuildfordGU2 7XY
Born May 1985
Director
Appointed 28 Mar 2022

CAVANAGH, Teri-Anne

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 09 Oct 2020
Resigned 31 Aug 2022

CREW, Sarah

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 01 Jul 2011
Resigned 21 Apr 2016

CREW, Victor Charles

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 30 Jun 2015
Resigned 21 Apr 2016

DONALD, Keith

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 16 Feb 2015
Resigned 31 Aug 2016

ILETT, John Edward

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 28 Jun 2011
Resigned 16 Feb 2015

OGLE, Navneet Kaur

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 31 Aug 2016
Resigned 09 Oct 2020

RICHARDS, Lucy

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 01 Sept 2022
Resigned 17 Sept 2024

ROBINSON, Philip

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 24 Apr 2012
Resigned 21 Apr 2016

BURRELL, Ian David

Resigned
Queens Road, TeddingtonTW11 0LY
Born August 1975
Director
Appointed 08 Feb 2018
Resigned 28 Mar 2022

PARSONS, Simon Lawrence

Resigned
Queens Road, TeddingtonTW11 0LY
Born June 1969
Director
Appointed 28 Jun 2011
Resigned 24 Jan 2022

RICHARDSON, David Gordon

Resigned
Queens Road, TeddingtonTW11 0LY
Born August 1961
Director
Appointed 28 Jun 2011
Resigned 20 May 2013

ROBINSON, Timothy Michael

Resigned
Queens Road, TeddingtonTW11 0LY
Born August 1963
Director
Appointed 16 May 2013
Resigned 08 Feb 2018

Persons with significant control

1

Queens Road, TeddingtonTW11 0LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2023
AAAnnual Accounts
Legacy
29 December 2023
PARENT_ACCPARENT_ACC
Legacy
29 December 2023
GUARANTEE2GUARANTEE2
Legacy
29 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
12 December 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2022
AAAnnual Accounts
Legacy
12 December 2022
PARENT_ACCPARENT_ACC
Legacy
12 December 2022
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
7 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2022
AAAnnual Accounts
Legacy
7 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 January 2022
AGREEMENT2AGREEMENT2
Legacy
7 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2021
AAAnnual Accounts
Legacy
1 July 2021
PARENT_ACCPARENT_ACC
Legacy
1 July 2021
GUARANTEE2GUARANTEE2
Legacy
1 July 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2020
AAAnnual Accounts
Legacy
4 January 2020
PARENT_ACCPARENT_ACC
Legacy
4 January 2020
AGREEMENT2AGREEMENT2
Legacy
4 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2018
AAAnnual Accounts
Legacy
21 December 2018
PARENT_ACCPARENT_ACC
Legacy
21 December 2018
AGREEMENT2AGREEMENT2
Legacy
21 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
26 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
21 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2017
AAAnnual Accounts
Legacy
18 December 2017
PARENT_ACCPARENT_ACC
Legacy
18 December 2017
AGREEMENT2AGREEMENT2
Legacy
18 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2017
AAAnnual Accounts
Legacy
10 January 2017
PARENT_ACCPARENT_ACC
Legacy
10 January 2017
AGREEMENT2AGREEMENT2
Legacy
10 January 2017
GUARANTEE2GUARANTEE2
Second Filing Of Annual Return With Made Up Date
16 September 2016
RP04AR01RP04AR01
Appoint Person Secretary Company With Name Date
7 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2016
TM02Termination of Secretary
Second Filing Capital Allotment Shares
19 August 2016
RP04SH01RP04SH01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Capital Allotment Shares
8 September 2015
SH01Allotment of Shares
Capital Allotment Shares
8 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
18 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
12 May 2014
RP04RP04
Second Filing Of Form With Form Type
29 April 2014
RP04RP04
Capital Allotment Shares
29 April 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Resolution
11 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Capital Allotment Shares
17 September 2012
SH01Allotment of Shares
Resolution
29 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Legacy
27 June 2012
MG01MG01
Appoint Person Secretary Company With Name
17 May 2012
AP03Appointment of Secretary
Resolution
11 May 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 May 2012
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
8 May 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
8 May 2012
RESOLUTIONSResolutions
Legacy
19 August 2011
MG01MG01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Resolution
9 August 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 August 2011
AA01Change of Accounting Reference Date
Resolution
27 July 2011
RESOLUTIONSResolutions
Legacy
19 July 2011
MG01MG01
Legacy
18 July 2011
MG01MG01
Capital Name Of Class Of Shares
18 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 July 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
18 July 2011
AP03Appointment of Secretary
Memorandum Articles
14 July 2011
MEM/ARTSMEM/ARTS
Resolution
14 July 2011
RESOLUTIONSResolutions
Legacy
13 July 2011
MG01MG01
Incorporation Company
28 June 2011
NEWINCIncorporation