Background WavePink WaveYellow Wave

THUNDERBIRD BIDCO LIMITED (12236992)

THUNDERBIRD BIDCO LIMITED (12236992) is an active UK company. incorporated on 1 October 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.. THUNDERBIRD BIDCO LIMITED has been registered for 6 years. Current directors include HORROCKS, Samuel, TOBAK, Dana Rachel Pressman.

Company Number
12236992
Status
active
Type
ltd
Incorporated
1 October 2019
Age
6 years
Address
Kings House, London, W6 7JP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HORROCKS, Samuel, TOBAK, Dana Rachel Pressman
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THUNDERBIRD BIDCO LIMITED

THUNDERBIRD BIDCO LIMITED is an active company incorporated on 1 October 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.. THUNDERBIRD BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12236992

LTD Company

Age

6 Years

Incorporated 1 October 2019

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 7 October 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Kings House 174 Hammersmith Road London, W6 7JP,

Previous Addresses

Hythe House 200 Shepherds Bush Road London W6 7NL England
From: 14 January 2020To: 2 November 2020
11th Floor 200 Aldersgate Street London EC1A 4HD England
From: 1 October 2019To: 14 January 2020
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Oct 19
Share Issue
Nov 19
Funding Round
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Nov 24
Funding Round
Jan 25
Funding Round
Jan 25
Director Left
May 25
Director Joined
Aug 25
7
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HORROCKS, Samuel

Active
174 Hammersmith Road, LondonW6 7JP
Born September 1976
Director
Appointed 01 Sept 2025

TOBAK, Dana Rachel Pressman

Active
174 Hammersmith Road, LondonW6 7JP
Born April 1969
Director
Appointed 22 Jan 2020

WARD, Mat

Resigned
174 Hammersmith Road, LondonW6 7JP
Secretary
Appointed 16 Apr 2021
Resigned 22 Oct 2021

GONZALEZ, Cristina

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born June 1982
Director
Appointed 01 Oct 2019
Resigned 22 Jan 2020

WHITE, Peter Ashby

Resigned
174 Hammersmith Road, LondonW6 7JP
Born May 1971
Director
Appointed 22 Jan 2020
Resigned 16 Apr 2021

WOODWARD, Richard Callum

Resigned
174 Hammersmith Road, LondonW6 7JP
Born April 1972
Director
Appointed 16 Apr 2021
Resigned 23 Apr 2025

Persons with significant control

1

174 Hammersmith Road, LondonW6 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
2 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Change To A Person With Significant Control
2 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2020
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
4 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 February 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
14 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 November 2019
AA01Change of Accounting Reference Date
Resolution
7 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Resolution
18 October 2019
RESOLUTIONSResolutions
Incorporation Company
1 October 2019
NEWINCIncorporation