Background WavePink WaveYellow Wave

PTARMIGAN THATCHAM LTD (10427545)

PTARMIGAN THATCHAM LTD (10427545) is an active UK company. incorporated on 14 October 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PTARMIGAN THATCHAM LTD has been registered for 9 years. Current directors include KIRBY, Hugo Giles Stephen Astley, WHEATMAN, Charles Hugh.

Company Number
10427545
Status
active
Type
ltd
Incorporated
14 October 2016
Age
9 years
Address
2 Frederic Mews, London, SW1X 8EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KIRBY, Hugo Giles Stephen Astley, WHEATMAN, Charles Hugh
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PTARMIGAN THATCHAM LTD

PTARMIGAN THATCHAM LTD is an active company incorporated on 14 October 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PTARMIGAN THATCHAM LTD was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10427545

LTD Company

Age

9 Years

Incorporated 14 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

2 Frederic Mews London, SW1X 8EQ,

Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Oct 24
Director Left
Sept 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HOWARD, Wendy Ann

Active
Frederic Mews, LondonSW1X 8EQ
Secretary
Appointed 31 Aug 2017

KIRBY, Hugo Giles Stephen Astley

Active
Frederic Mews, LondonSW1X 8EQ
Born May 1953
Director
Appointed 14 Oct 2016

WHEATMAN, Charles Hugh

Active
Frederic Mews, LondonSW1X 8EQ
Born August 1958
Director
Appointed 31 Aug 2017

WESTCOTT, Adam

Resigned
Frederic Mews, LondonSW1X 8EQ
Secretary
Appointed 14 Oct 2016
Resigned 31 Aug 2017

HAYES, Joseph

Resigned
Frederic Mews, LondonSW1X 8EQ
Born December 1984
Director
Appointed 21 Mar 2017
Resigned 31 Aug 2017

NEILSON, Craig Urquhart

Resigned
Frederic Mews, LondonSW1X 8EQ
Born January 1977
Director
Appointed 31 Aug 2017
Resigned 30 Sept 2025

NEILSON, Craig Urquhart

Resigned
Frederic Mews, LondonSW1X 8EQ
Born January 1977
Director
Appointed 14 Oct 2016
Resigned 21 Mar 2017

WESTCOTT, Adam D'Arcy Thomas

Resigned
Frederic Mews, LondonSW1X 8EQ
Born October 1973
Director
Appointed 21 Mar 2017
Resigned 31 Aug 2017

WHEATMAN, Charles Hugh

Resigned
Frederic Mews, LondonSW1X 8EQ
Born August 1958
Director
Appointed 14 Oct 2016
Resigned 21 Mar 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Charles Hugh Wheatman

Ceased
Frederic Mews, LondonSW1X 8EQ
Born August 1958

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Ceased 01 Oct 2024

Mr Hugo Giles Stephen Astley Kirby

Ceased
Frederic Mews, LondonSW1X 8EQ
Born May 1953

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Ceased 13 Dec 2023

Mr Craig Urquhart Neilson

Ceased
Frederic Mews, LondonSW1X 8EQ
Born January 1977

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Ceased 13 Dec 2023
Frederic Mews, LondonSW1X 8EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Accounts With Accounts Type Small
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2016
NEWINCIncorporation