THOUGHTWORKS, LTD

Company Documents

DateDescription
04/04/254 April 2025 Change of details for Thoughtworks Holdings Ltd as a person with significant control on 2024-10-03

View Document

07/03/257 March 2025 Termination of appointment of Peter Johannes Buhrmann as a director on 2025-03-06

View Document

07/03/257 March 2025 Appointment of Mr Jonas Feschuk as a director on 2025-03-06

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

03/10/243 October 2024 Registered office address changed from Lloyd's Court, 3rd Floor 78 Grey Street Newcastle upon Tyne NE1 6AF United Kingdom to Endeavour House 3rd Floor, 179-199 Shaftesbury Avenue London WC2H 8JR on 2024-10-03

View Document

29/08/2429 August 2024 Full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Registered office address changed from 76-78 Wardour Street London W1F 0UR to Lloyd's Court, 3rd Floor 78 Grey Street Newcastle upon Tyne NE1 6AF on 2024-06-17

View Document

28/03/2428 March 2024 Change of details for Thoughtworks Holding, Inc as a person with significant control on 2021-09-15

View Document

08/02/248 February 2024 Full accounts made up to 2022-12-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

10/10/2310 October 2023 Termination of appointment of Patrick Sarnacke as a director on 2023-10-03

View Document

14/06/2314 June 2023 Director's details changed for Ms Erin Kathleen Cummins on 2023-06-01

View Document

28/02/2328 February 2023 Satisfaction of charge 1 in full

View Document

28/02/2328 February 2023 Satisfaction of charge 3 in full

View Document

10/02/2310 February 2023 Termination of appointment of Xiao Guo as a director on 2023-02-08

View Document

10/02/2310 February 2023 Termination of appointment of Rebecca Parsons as a director on 2023-02-08

View Document

10/02/2310 February 2023 Appointment of Mr Patrick Sarnacke as a director on 2023-02-08

View Document

10/02/2310 February 2023 Appointment of Mr Peter Johannes Buhrmann as a director on 2023-02-08

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

17/10/2217 October 2022 Director's details changed for Mr Xiao Guo on 2021-01-01

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Termination of appointment of Gary De Gregorio as a director on 2021-12-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

08/10/218 October 2021 Cessation of Andrew William Guille as a person with significant control on 2021-09-15

View Document

08/10/218 October 2021 Notification of Thoughtworks Holding, Inc as a person with significant control on 2021-09-15

View Document

08/10/218 October 2021 Cessation of Jacqueline Ward as a person with significant control on 2021-09-15

View Document

24/06/2124 June 2021 Director's details changed for Ms Erin Kathleen Kessler on 2021-06-18

View Document

28/08/2028 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

28/08/2028 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

28/08/2028 August 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

28/08/2028 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

18/06/2018 June 2020 ARTICLES OF ASSOCIATION

View Document

18/06/2018 June 2020 ADOPT ARTICLES 04/06/2020

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

06/10/196 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

06/10/196 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

06/10/196 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

06/10/196 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MS JACQUELINE WARD / 12/10/2017

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GUILLE

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MS ERIN KATHLEEN KESSLER

View Document

10/01/1910 January 2019 CESSATION OF DAVID PAYNE STAPLES AS A PSC

View Document

02/11/182 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

02/11/182 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

02/11/182 November 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

02/11/182 November 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STAPLES

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE WARD

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY JONAS FESCHUK

View Document

20/11/1720 November 2017 SECRETARY APPOINTED MRS MEERA DOSHI

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAM JORDAN

View Document

20/11/1720 November 2017 SECRETARY APPOINTED MR JEAN-PAUL ROGER EDWARD DOWDING

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, SECRETARY JASON PFETCHER

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR CARL DILL

View Document

27/10/1727 October 2017 CESSATION OF NEVILLE ROY SINGHAM AS A PSC

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, SECRETARY DANIEL GOODWIN

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR NEVILLE SINGHAM

View Document

25/09/1725 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA ROTH

View Document

27/10/1527 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

03/07/153 July 2015 ADOPT ARTICLES 18/06/2015

View Document

03/07/153 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

03/07/153 July 2015 SUB-DIVISION 18/06/15

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/11/145 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM BERKSHIRE HOUSE 168-173 HIGH HOLBORN LONDON WC1V 7AA

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/11/137 November 2013 SECRETARY APPOINTED MS ALEXANDRA ROTH

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR XIAO GUO

View Document

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR. GRAHAM LEE JORDAN / 17/10/2013

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR MATHER

View Document

12/11/1212 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/10/1217 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

15/08/1215 August 2012 SECRETARY APPOINTED JONAS FESCHUK

View Document

01/11/111 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JASON DWIGHT PFETCHER / 01/08/2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. NEVILLE ROY SINGHAM / 28/10/2011

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/11/102 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY DE GREGORIO / 19/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE ROY SINGHAM / 19/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. CARL DILL / 19/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA PARSONS / 19/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MATHER / 19/10/2009

View Document

01/10/091 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JORDAN / 15/09/2009

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/05/0915 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JASON PFETCHER / 15/05/2009

View Document

03/04/093 April 2009 SECTION 519

View Document

10/03/0910 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL DILL / 19/11/2007

View Document

10/03/0910 March 2009 SECRETARY'S CHANGE OF PARTICULARS / DANIEL GOODWIN / 15/01/2008

View Document

10/03/0910 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JASON PFETCHER / 15/03/2007

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA PARSONS / 14/02/2007

View Document

10/03/0910 March 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM WEBSTER

View Document

30/10/0830 October 2008 SECRETARY APPOINTED MR. GRAHAM LEE JORDAN

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED SECRETARY GRANT ANDERSON

View Document

01/02/081 February 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 S366A DISP HOLDING AGM 17/11/04

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: STIKEMAN ELLIOTT DAUNTSEY HOUSE 4B FREDERICKS PLACE LONDON EC2R 8AB

View Document

26/10/0426 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/049 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 AUDITOR'S RESIGNATION

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: STIKEMAN ELLIOTT REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN

View Document

11/11/0211 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/12/00

View Document

07/02/027 February 2002 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ADOPT ARTICLES 09/12/00

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 COMPANY NAME CHANGED PARSIL LIMITED CERTIFICATE ISSUED ON 15/12/00

View Document

17/10/0017 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company