Background WavePink WaveYellow Wave

THINGSTREAM LIMITED (11632704)

THINGSTREAM LIMITED (11632704) is an active UK company. incorporated on 19 October 2018. with registered office in Poole. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. THINGSTREAM LIMITED has been registered for 7 years. Current directors include THIEL, Andreas Günter, ZIZALA, Stephan, Dr.

Company Number
11632704
Status
active
Type
ltd
Incorporated
19 October 2018
Age
7 years
Address
Towngate House, Poole, BH15 2PW
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
THIEL, Andreas Günter, ZIZALA, Stephan, Dr
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINGSTREAM LIMITED

THINGSTREAM LIMITED is an active company incorporated on 19 October 2018 with the registered office located in Poole. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. THINGSTREAM LIMITED was registered 7 years ago.(SIC: 61200)

Status

active

Active since 7 years ago

Company No

11632704

LTD Company

Age

7 Years

Incorporated 19 October 2018

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 11 November 2025 (5 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

7 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Towngate House 2-8 Parkstone Road Poole, BH15 2PW,

Previous Addresses

3rd Floor, Horton House Exchange Flags Liverpool L2 3YL United Kingdom
From: 19 October 2018To: 4 December 2018
Timeline

24 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Nov 20
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Funding Round
Sept 25
Capital Update
Sept 25
Director Left
Mar 26
2
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

THIEL, Andreas Günter

Active
Zürcherstrasse 68, 8800 Thalwil
Born August 1967
Director
Appointed 31 Mar 2020

ZIZALA, Stephan, Dr

Active
68 Zürcherstrasse, 8800 Thalwil
Born November 1972
Director
Appointed 01 Aug 2024

BOLLIGER, Phillip

Resigned
2-8 Parkstone Road, PooleBH15 2PW
Born March 1978
Director
Appointed 04 Dec 2018
Resigned 12 Jun 2019

GILL, Rupert Edward Samuel

Resigned
Exchange Flags, LiverpoolL2 3YL
Born November 1972
Director
Appointed 19 Oct 2018
Resigned 04 Dec 2018

HUBER, Otto, Dr

Resigned
2-8 Parkstone Road, PooleBH15 2PW
Born October 1979
Director
Appointed 12 Jun 2019
Resigned 31 Mar 2020

JACKSON, Bruce Kelly

Resigned
2-8 Parkstone Road, PooleBH15 2PW
Born January 1969
Director
Appointed 12 Jun 2019
Resigned 31 Mar 2020

JUD, Roland

Resigned
Zürcherstrasse 68, 8800 Thalwil
Born October 1967
Director
Appointed 31 Mar 2020
Resigned 20 Nov 2024

MCCORMACK, Peter Douglas

Resigned
2-8 Parkstone Road, PooleBH15 2PW
Born December 1979
Director
Appointed 04 Dec 2018
Resigned 12 Jun 2019

O'MAHONY, Andrew James

Resigned
Exchange Flags, LiverpoolL2 3YL
Born June 1971
Director
Appointed 19 Oct 2018
Resigned 04 Dec 2018

ROWETT, Andrew Joslin

Resigned
2020 Cambourne Business Park, CambridgeCB23 6DW
Born August 1986
Director
Appointed 01 Aug 2024
Resigned 11 Mar 2026

Persons with significant control

5

1 Active
4 Ceased
68 Zurcherstrasse, Thalwil

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2020
Hornbachstrasse 50, 8008 Zurich

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2019
Ceased 01 Jan 2019

Mr Philipp Bolliger

Ceased
2-8 Parkstone Road, PooleBH15 2PW
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 04 Dec 2018
Ceased 31 Mar 2020

Thingstream Ag

Ceased
Mühlebachstrasse, 8008 Zurich

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2018
Ceased 04 Dec 2018
Exchange Flags, LiverpoolL2 3YL

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 2018
Ceased 04 Dec 2018
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 September 2025
SH19Statement of Capital
Legacy
29 September 2025
SH20SH20
Legacy
29 September 2025
CAP-SSCAP-SS
Resolution
29 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
12 August 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
23 April 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 September 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
4 December 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Incorporation Company
19 October 2018
NEWINCIncorporation