Background WavePink WaveYellow Wave

THUNDRIDGE PIONEER LTD (09594603)

THUNDRIDGE PIONEER LTD (09594603) is an active UK company. incorporated on 16 May 2015. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. THUNDRIDGE PIONEER LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09594603
Status
active
Type
ltd
Incorporated
16 May 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
AYYAZ, Mohammed
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THUNDRIDGE PIONEER LTD

THUNDRIDGE PIONEER LTD is an active company incorporated on 16 May 2015 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. THUNDRIDGE PIONEER LTD was registered 10 years ago.(SIC: 82110)

Status

active

Active since 10 years ago

Company No

09594603

LTD Company

Age

10 Years

Incorporated 16 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

42 Mulberry Court Doncaster South Yorkshire DN4 9GD England
From: 8 November 2023To: 13 March 2026
134 Well Beck Road Harrow HA2 0RX
From: 8 December 2020To: 8 November 2023
PO Box 4385 09594603: Companies House Default Address Cardiff CF14 8LH
From: 22 March 2019To: 8 December 2020
47 Spencer Road Isleworth TW7 4BN United Kingdom
From: 19 November 2018To: 22 March 2019
113 Martindale Road Hounslow TW4 7EZ England
From: 14 February 2018To: 19 November 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 17 May 2017To: 14 February 2018
7 Chippingfield Harlow CM17 0DH United Kingdom
From: 15 February 2017To: 17 May 2017
121 Brockles Mead Harlow CM19 4PX United Kingdom
From: 13 January 2017To: 15 February 2017
26 Egerton Road South Norwood South London SE25 6RH United Kingdom
From: 19 October 2015To: 13 January 2017
72 Hall Park Close Littleover Derby DE23 6GY United Kingdom
From: 17 June 2015To: 19 October 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 16 May 2015To: 17 June 2015
Timeline

36 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
May 17
Director Left
May 17
Director Joined
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Owner Exit
Mar 19
New Owner
Mar 19
Director Left
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
21
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 17 Feb 2026

ANDRYSZCZYK, Oskar

Resigned
DoncasterDN4 9GD
Born March 2005
Director
Appointed 19 Oct 2023
Resigned 17 Feb 2026

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 24 Jan 2018

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 16 May 2015
Resigned 11 Jun 2015

HALA, Urszula

Resigned
Chippingfield, HarlowCM17 0DH
Born August 1983
Director
Appointed 06 Jan 2017
Resigned 05 Apr 2017

MBIA ATSAMA, Rosalie

Resigned
HayesUB3 1QT
Born September 1998
Director
Appointed 18 Dec 2019
Resigned 15 Oct 2020

MOHA, Raphael Jose

Resigned
SouthallUB2 5HZ
Born March 1990
Director
Appointed 15 Oct 2020
Resigned 19 Oct 2023

OLIVER, Marcia

Resigned
Hall Park Close, DerbyDE23 6GY
Born May 1965
Director
Appointed 11 Jun 2015
Resigned 09 Oct 2015

PAKIUM, Praveena

Resigned
Egerton Road, South LondonSE25 6RH
Born May 1992
Director
Appointed 09 Oct 2015
Resigned 06 Jan 2017

PEREIRA, Reagan

Resigned
HounslowTW4 7EZ
Born December 1987
Director
Appointed 24 Jan 2018
Resigned 07 Nov 2018

WOJTKOWIAK, Roza

Resigned
IsleworthTW7 4BN
Born August 1984
Director
Appointed 07 Nov 2018
Resigned 14 Mar 2019

Persons with significant control

8

1 Active
7 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2026

Mr Oskar Andryszczyk

Ceased
DoncasterDN4 9GD
Born March 2005

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2023
Ceased 17 Feb 2026

Mr Raphael Jose Moha

Ceased
SouthallUB2 5HZ
Born March 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2020
Ceased 19 Oct 2023

Miss Rosalie Mbia Atsama

Ceased
HayesUB3 1QT
Born September 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2019
Ceased 15 Oct 2020

Miss Lauryn Ukachi Lois

Ceased
PinnerHA5 5NZ
Born July 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2019
Ceased 18 Dec 2019

Miss Roza Wojtkowiak

Ceased
IsleworthTW7 4BN
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2018
Ceased 14 Mar 2019

Mr Reagan Pereira

Ceased
HounslowTW4 7EZ
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2018
Ceased 07 Nov 2018

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2017
Ceased 24 Jan 2018
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
14 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Termination Director Company
31 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
31 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
5 August 2019
RP05RP05
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2019
PSC01Notification of Individual PSC
Legacy
22 March 2019
ANNOTATIONANNOTATION
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Incorporation Company
16 May 2015
NEWINCIncorporation