Background WavePink WaveYellow Wave

THUNDERBOLT MODELS LTD. (12436560)

THUNDERBOLT MODELS LTD. (12436560) is an active UK company. incorporated on 31 January 2020. with registered office in Wellingborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799) and 1 other business activities. THUNDERBOLT MODELS LTD. has been registered for 6 years. Current directors include CHAMBERLAIN, David Howard, HEYS, Dale Alan, HUMPHREYS, James Jonathan Frank and 2 others.

Company Number
12436560
Status
active
Type
ltd
Incorporated
31 January 2020
Age
6 years
Address
Sterling House, Wellingborough, NN8 4HL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
CHAMBERLAIN, David Howard, HEYS, Dale Alan, HUMPHREYS, James Jonathan Frank, LEAHY, Fergus, ROWE, Terence Stanley Cameron
SIC Codes
47799, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THUNDERBOLT MODELS LTD.

THUNDERBOLT MODELS LTD. is an active company incorporated on 31 January 2020 with the registered office located in Wellingborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799) and 1 other business activity. THUNDERBOLT MODELS LTD. was registered 6 years ago.(SIC: 47799, 47910)

Status

active

Active since 6 years ago

Company No

12436560

LTD Company

Age

6 Years

Incorporated 31 January 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

LRHH HOLDINGS LTD.
From: 31 January 2020To: 27 September 2021
Contact
Address

Sterling House 31/32 High Street Wellingborough, NN8 4HL,

Previous Addresses

9 Polar Star Close Daventry Northamptonshire NN11 9BU United Kingdom
From: 31 January 2020To: 17 August 2022
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
New Owner
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Funding Round
Dec 23
Director Left
Jun 24
New Owner
Jul 24
Owner Exit
Jul 24
Director Joined
Dec 24
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CHAMBERLAIN, David Howard

Active
31/32 High Street, WellingboroughNN8 4HL
Born January 1971
Director
Appointed 22 Aug 2022

HEYS, Dale Alan

Active
31/32 High Street, WellingboroughNN8 4HL
Born January 1959
Director
Appointed 31 Jan 2020

HUMPHREYS, James Jonathan Frank

Active
31/32 High Street, WellingboroughNN8 4HL
Born April 1964
Director
Appointed 22 Aug 2022

LEAHY, Fergus

Active
31/32 High Street, WellingboroughNN8 4HL
Born July 1997
Director
Appointed 25 Nov 2024

ROWE, Terence Stanley Cameron

Active
31/32 High Street, WellingboroughNN8 4HL
Born September 1961
Director
Appointed 31 Jan 2020

SELTZER, Jeremy Adrian

Resigned
31/32 High Street, WellingboroughNN8 4HL
Born December 1956
Director
Appointed 22 Aug 2022
Resigned 03 Jun 2024

Persons with significant control

5

3 Active
2 Ceased

Mr Dale Alan Heys

Active
31/32 High Street, WellingboroughNN8 4HL
Born January 1959

Nature of Control

Significant influence or control
Notified 03 Jun 2024

Mr Jeremy Adrian Seltzer

Ceased
31/32 High Street, WellingboroughNN8 4HL
Born December 1956

Nature of Control

Significant influence or control
Notified 01 Dec 2022
Ceased 03 Jun 2024

Mr James Jonathan Frank Humphreys

Active
31/32 High Street, WellingboroughNN8 4HL
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2022

Mr Dale Alan Heys

Ceased
Polar Star Close, DaventryNN11 9BU
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2020
Ceased 01 Dec 2022

Mr Terence Stanley Cameron Rowe

Active
31/32 High Street, WellingboroughNN8 4HL
Born September 1961

Nature of Control

Significant influence or control
Notified 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
15 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Incorporation Company
31 January 2020
NEWINCIncorporation