Background WavePink WaveYellow Wave

PROJECT THUNDER BIDCO LIMITED (14014716)

PROJECT THUNDER BIDCO LIMITED (14014716) is an active UK company. incorporated on 31 March 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PROJECT THUNDER BIDCO LIMITED has been registered for 4 years. Current directors include HERRMANNSEN, Christopher, MAROTTA, Carl Damian, SAMI, Turgut and 4 others.

Company Number
14014716
Status
active
Type
ltd
Incorporated
31 March 2022
Age
4 years
Address
125 London Wall, London, EC2Y 5AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HERRMANNSEN, Christopher, MAROTTA, Carl Damian, SAMI, Turgut, SHILLINGBURG, Daniel Eric, SPENCER, Andrew Charles Lloyd, STRICKLAND, Andrew James, WENDON-SMITH, Georgina
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT THUNDER BIDCO LIMITED

PROJECT THUNDER BIDCO LIMITED is an active company incorporated on 31 March 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PROJECT THUNDER BIDCO LIMITED was registered 4 years ago.(SIC: 74990)

Status

active

Active since 4 years ago

Company No

14014716

LTD Company

Age

4 Years

Incorporated 31 March 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

125 London Wall London, EC2Y 5AJ,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 31 March 2022To: 2 August 2022
Timeline

22 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Owner Exit
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Secured
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
May 24
Loan Secured
Dec 24
Director Left
Jan 25
Director Joined
Jan 26
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

HERRMANNSEN, Christopher

Active
London Wall, LondonEC2Y 5AJ
Born January 1965
Director
Appointed 29 Aug 2022

MAROTTA, Carl Damian

Active
London Wall, LondonEC2Y 5AJ
Born March 1982
Director
Appointed 21 Jul 2022

SAMI, Turgut

Active
London Wall, LondonEC2Y 5AJ
Born April 1986
Director
Appointed 21 Jul 2022

SHILLINGBURG, Daniel Eric

Active
London Wall, LondonEC2Y 5AJ
Born January 1987
Director
Appointed 21 Jul 2022

SPENCER, Andrew Charles Lloyd

Active
London Wall, LondonEC2Y 5AJ
Born January 1980
Director
Appointed 15 Jan 2026

STRICKLAND, Andrew James

Active
50 Brown Street, ManchesterM2 2JT
Born September 1982
Director
Appointed 29 Jul 2022

WENDON-SMITH, Georgina

Active
London Wall, LondonEC2Y 5AJ
Born February 1988
Director
Appointed 22 Apr 2024

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 31 Mar 2022
Resigned 21 Jul 2022

BROWN, Rupert James

Resigned
50 Brown Street, ManchesterM2 2JT
Born March 1983
Director
Appointed 29 Jul 2022
Resigned 22 Apr 2024

HERRMANNSEN, Christopher

Resigned
London Wall, LondonEC2Y 5AJ
Born January 1965
Director
Appointed 23 Dec 2022
Resigned 04 Jan 2023

JONES, Spencer Raymond Arthur

Resigned
London Wall, LondonEC2Y 5AJ
Born July 1972
Director
Appointed 10 May 2024
Resigned 21 Jan 2025

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 31 Mar 2022
Resigned 21 Jul 2022

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 31 Mar 2022
Resigned 21 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

34

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
15 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Capital Allotment Shares
12 August 2022
SH01Allotment of Shares
Capital Allotment Shares
12 August 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Memorandum Articles
8 August 2022
MAMA
Resolution
8 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 August 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
31 March 2022
NEWINCIncorporation