Background WavePink WaveYellow Wave

THUNDERBIRD MIDCO LIMITED (11010699)

THUNDERBIRD MIDCO LIMITED (11010699) is an active UK company. incorporated on 12 October 2017. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THUNDERBIRD MIDCO LIMITED has been registered for 8 years. Current directors include APPLETON, Andrew, CLARK, Jonathan James, CONWAY, Matthew and 4 others.

Company Number
11010699
Status
active
Type
ltd
Incorporated
12 October 2017
Age
8 years
Address
Dwf Company Secretarial Services Limited 1 Scott Place, Manchester, M3 3AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
APPLETON, Andrew, CLARK, Jonathan James, CONWAY, Matthew, KIRSON, Ian Matthew, LAING, Iain Kevin, NEWMAN, John, THEODORE, Terry Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THUNDERBIRD MIDCO LIMITED

THUNDERBIRD MIDCO LIMITED is an active company incorporated on 12 October 2017 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THUNDERBIRD MIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11010699

LTD Company

Age

8 Years

Incorporated 12 October 2017

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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester, M3 3AA,

Previous Addresses

, C/O Rubicon Partners 8-12 York Gate, London, NW1 4QG, United Kingdom
From: 12 October 2017To: 16 November 2022
Timeline

26 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Nov 17
Director Left
Jul 21
Director Joined
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

APPLETON, Andrew

Active
1 Scott Place, ManchesterM3 3AA
Born November 1986
Director
Appointed 13 Jan 2025

CLARK, Jonathan James

Active
1 Scott Place, ManchesterM3 3AA
Born April 1985
Director
Appointed 31 Oct 2022

CONWAY, Matthew

Active
1 Scott Place, ManchesterM3 3AA
Born September 1990
Director
Appointed 13 Jan 2025

KIRSON, Ian Matthew

Active
1 Scott Place, ManchesterM3 3AA
Born September 1965
Director
Appointed 07 Nov 2022

LAING, Iain Kevin

Active
1 Scott Place, ManchesterM3 3AA
Born April 1977
Director
Appointed 07 Nov 2022

NEWMAN, John

Active
1 Scott Place, ManchesterM3 3AA
Born January 1975
Director
Appointed 07 Nov 2022

THEODORE, Terry Michael

Active
1 Scott Place, ManchesterM3 3AA
Born July 1963
Director
Appointed 07 Nov 2022

BOUCHER, Joseph

Resigned
8-12 York Gate, LondonNW1 4QG
Born May 1983
Director
Appointed 12 Oct 2017
Resigned 02 Jul 2021

CONWAY, Matthew

Resigned
1 Scott Place, ManchesterM3 3AA
Born September 1990
Director
Appointed 07 Nov 2022
Resigned 01 Oct 2024

FISCHER, Andrew Olaf

Resigned
8-12 York Gate, LondonNW1 4QG
Born August 1964
Director
Appointed 12 Oct 2017
Resigned 07 Nov 2022

FISHER, Ian

Resigned
8-12 York Gate, LondonNW1 4QG
Born August 1950
Director
Appointed 12 Oct 2017
Resigned 07 Nov 2022

MATTHEWS, David

Resigned
1 Scott Place, ManchesterM3 3AA
Born November 1978
Director
Appointed 07 Nov 2022
Resigned 13 Jan 2025

RHEINNECKER, Alfred

Resigned
1 Scott Place, ManchesterM3 3AA
Born January 1956
Director
Appointed 15 Dec 2022
Resigned 01 Oct 2024

SINCLAIR, Victor Arthur

Resigned
1 Scott Place, ManchesterM3 3AA
Born September 1966
Director
Appointed 07 Nov 2022
Resigned 13 Jan 2025

VIRDI, Balraj Singh

Resigned
8-12 York Gate, LondonNW1 4QG
Born October 1986
Director
Appointed 12 Oct 2017
Resigned 07 Nov 2022

Persons with significant control

1

8/12 York Gate, LondonNW1 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2022
AAAnnual Accounts
Accounts With Accounts Type Group
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 April 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Incorporation Company
12 October 2017
NEWINCIncorporation