Background WavePink WaveYellow Wave

TORNADO ACQUISITIONS PARENTCO LIMITED (12157015)

TORNADO ACQUISITIONS PARENTCO LIMITED (12157015) is an active UK company. incorporated on 14 August 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TORNADO ACQUISITIONS PARENTCO LIMITED has been registered for 6 years. Current directors include DARROCH, Jennifer, OTTERSBACH, Patrick Wolfgang Bernd, THOMPSON, James John.

Company Number
12157015
Status
active
Type
ltd
Incorporated
14 August 2019
Age
6 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DARROCH, Jennifer, OTTERSBACH, Patrick Wolfgang Bernd, THOMPSON, James John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORNADO ACQUISITIONS PARENTCO LIMITED

TORNADO ACQUISITIONS PARENTCO LIMITED is an active company incorporated on 14 August 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TORNADO ACQUISITIONS PARENTCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12157015

LTD Company

Age

6 Years

Incorporated 14 August 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Ropemaker Place 28 Ropemaker Street London, EC2Y 9HD,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 14 August 2019To: 25 October 2019
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
May 20
Director Joined
Sept 20
Director Left
Feb 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Oct 21
Funding Round
Jul 24
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
May 25
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MANTLE, Helen Louise

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 23 Oct 2019

DARROCH, Jennifer

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born March 1973
Director
Appointed 28 Sept 2021

OTTERSBACH, Patrick Wolfgang Bernd

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1983
Director
Appointed 23 Oct 2019

THOMPSON, James John

Active
Cants Drove, CambridgeshirePE13 4HN
Born July 1970
Director
Appointed 11 Jun 2021

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 14 Aug 2019
Resigned 23 Oct 2019

BURGOYNE, Derek Garbut

Resigned
Cants Drove, WisbechPE13 4HN
Born July 1962
Director
Appointed 01 Nov 2019
Resigned 26 May 2021

CAVANAGH, Lauren Alice

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1985
Director
Appointed 14 Aug 2019
Resigned 23 Oct 2019

DALE, John Alan

Resigned
Cants Drove, WisbechPE13 4HN
Born June 1963
Director
Appointed 01 Nov 2019
Resigned 26 May 2021

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 14 Aug 2019
Resigned 23 Oct 2019

PIPPIN, Kenneth James

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1972
Director
Appointed 23 Oct 2019
Resigned 01 May 2020

THORNE, Muriel Shona

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 14 Aug 2019
Resigned 23 Oct 2019

WATERS, Christopher Michael

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1983
Director
Appointed 17 Aug 2020
Resigned 19 Jan 2021

YARDLEY, Michael David

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1965
Director
Appointed 14 Aug 2019
Resigned 23 Oct 2019

Persons with significant control

1

28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 March 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Resolution
27 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Change To A Person With Significant Control
25 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 October 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
24 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Incorporation Company
14 August 2019
NEWINCIncorporation