Background WavePink WaveYellow Wave

THUNDER PROPERTY HOLDCO 1 LTD (15208910)

THUNDER PROPERTY HOLDCO 1 LTD (15208910) is an active UK company. incorporated on 13 October 2023. 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.. THUNDER PROPERTY HOLDCO 1 LTD has been registered for 2 years. Current directors include DEWAR, Cameron John, GOLDSTEIN, Adam Jacob, JENKINSON, Michael Paul.

Company Number
15208910
Status
active
Type
ltd
Incorporated
13 October 2023
Age
2 years
Address
C/O Citco Reif Services Uk Limited, London, W1S 4HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEWAR, Cameron John, GOLDSTEIN, Adam Jacob, JENKINSON, Michael Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THUNDER PROPERTY HOLDCO 1 LTD

THUNDER PROPERTY HOLDCO 1 LTD is an active company incorporated on 13 October 2023 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.. THUNDER PROPERTY HOLDCO 1 LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15208910

LTD Company

Age

2 Years

Incorporated 13 October 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 13 October 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

10 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

HELIUM MIRACLE 393 LIMITED
From: 13 October 2023To: 21 February 2025
Contact
Address

C/O Citco Reif Services Uk Limited 7 Albemarle Street London, W1S 4HQ,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 13 October 2023To: 21 February 2025
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Owner Exit
Jul 24
Owner Exit
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Secured
May 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DEWAR, Cameron John

Active
7 Albemarle Street, LondonW1S 4HQ
Born March 1979
Director
Appointed 21 Feb 2025

GOLDSTEIN, Adam Jacob

Active
7 Albemarle Street, LondonW1S 4HQ
Born November 1993
Director
Appointed 24 Mar 2025

JENKINSON, Michael Paul

Active
1 Ashley Road, AltrinchamWA14 2DT
Born October 1985
Director
Appointed 21 Feb 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 13 Oct 2023
Resigned 21 Feb 2025

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 13 Oct 2023
Resigned 21 Feb 2025

HATCHER, Mark Graham

Resigned
7 Albemarle Street, LondonW1S 4HQ
Born September 1975
Director
Appointed 21 Feb 2025
Resigned 24 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
7 Albemarle Street, LondonW1S 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2025
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2024
Ceased 21 Feb 2025
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2023
Ceased 11 Jul 2024
Fundings
Financials
Latest Activities

Filing History

20

Change To A Person With Significant Control
17 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Total Exemption Full
5 November 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Certificate Change Of Name Company
21 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 October 2023
NEWINCIncorporation