About

Registered Number: 04091535
Date of Incorporation: 17/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 76-78 Wardour Street, London, W1F 0UR

 

Founded in 2000, Thoughtworks Ltd have registered office in London, it's status in the Companies House registry is set to "Active". Doshi, Meera, Dowding, Jean-paul Roger Edward, De Gregorio, Gary, Guo, Xiao, Kessler, Erin Kathleen, Parsons, Rebecca, Anderson, Grant, Degregorio, Gary, Feschuk, Jonas, Goodwin, Daniel, Jordan, Graham Lee, Murphy, Christopher Gerard, Pfetcher, Jason Dwight, Roth, Alexandra, Singham, Nancy, Webster, Graham Paul, Abrons, Adam, Bridgewater Jr, Bernard, Dill, Carl, Mather, Trevor Nigel, Singham, Neville Roy, Somers, Nicholas are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE GREGORIO, Gary 24 October 2001 - 1
GUO, Xiao 19 July 2013 - 1
KESSLER, Erin Kathleen 19 December 2018 - 1
PARSONS, Rebecca 10 November 2005 - 1
ABRONS, Adam 09 December 2000 13 October 2005 1
BRIDGEWATER JR, Bernard 09 December 2000 03 October 2005 1
DILL, Carl 24 October 2001 12 October 2017 1
MATHER, Trevor Nigel 10 January 2002 21 June 2013 1
SINGHAM, Neville Roy 09 December 2000 12 October 2017 1
SOMERS, Nicholas 09 December 2000 03 October 2005 1
Secretary Name Appointed Resigned Total Appointments
DOSHI, Meera 13 November 2017 - 1
DOWDING, Jean-Paul Roger Edward 13 November 2017 - 1
ANDERSON, Grant 24 January 2008 10 October 2008 1
DEGREGORIO, Gary 09 December 2000 17 November 2004 1
FESCHUK, Jonas 15 August 2012 30 November 2017 1
GOODWIN, Daniel 09 December 2000 12 October 2017 1
JORDAN, Graham Lee 29 October 2008 13 November 2017 1
MURPHY, Christopher Gerard 17 November 2004 12 December 2007 1
PFETCHER, Jason Dwight 09 December 2000 12 October 2017 1
ROTH, Alexandra 24 October 2013 13 November 2015 1
SINGHAM, Nancy 09 December 2000 17 November 2004 1
WEBSTER, Graham Paul 17 November 2004 30 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
PARENT_ACC - N/A 28 August 2020
AGREEMENT2 - N/A 28 August 2020
GUARANTEE2 - N/A 28 August 2020
RESOLUTIONS - N/A 18 June 2020
MA - Memorandum and Articles 18 June 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 06 October 2019
PARENT_ACC - N/A 06 October 2019
GUARANTEE2 - N/A 06 October 2019
AGREEMENT2 - N/A 06 October 2019
PSC01 - N/A 16 January 2019
PSC04 - N/A 16 January 2019
PSC07 - N/A 10 January 2019
AP01 - Appointment of director 10 January 2019
AA - Annual Accounts 02 November 2018
PARENT_ACC - N/A 02 November 2018
AGREEMENT2 - N/A 02 November 2018
GUARANTEE2 - N/A 02 November 2018
CS01 - N/A 25 October 2018
PSC01 - N/A 29 June 2018
PSC01 - N/A 29 June 2018
TM02 - Termination of appointment of secretary 30 November 2017
TM02 - Termination of appointment of secretary 20 November 2017
AP03 - Appointment of secretary 20 November 2017
AP03 - Appointment of secretary 20 November 2017
CS01 - N/A 27 October 2017
TM02 - Termination of appointment of secretary 27 October 2017
TM02 - Termination of appointment of secretary 27 October 2017
TM01 - Termination of appointment of director 27 October 2017
TM01 - Termination of appointment of director 27 October 2017
PSC07 - N/A 27 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 12 October 2016
TM02 - Termination of appointment of secretary 13 November 2015
AR01 - Annual Return 27 October 2015
RESOLUTIONS - N/A 03 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 July 2015
CC04 - Statement of companies objects 03 July 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 05 November 2014
AD01 - Change of registered office address 05 November 2014
AA - Annual Accounts 04 July 2014
AP03 - Appointment of secretary 07 November 2013
AR01 - Annual Return 17 October 2013
AP01 - Appointment of director 17 October 2013
CH03 - Change of particulars for secretary 17 October 2013
AA - Annual Accounts 11 September 2013
TM01 - Termination of appointment of director 26 June 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 17 October 2012
AP03 - Appointment of secretary 15 August 2012
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 31 October 2011
CH03 - Change of particulars for secretary 31 October 2011
AA - Annual Accounts 11 August 2011
MG01 - Particulars of a mortgage or charge 18 May 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 26 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
AA - Annual Accounts 18 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
MISC - Miscellaneous document 03 April 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 10 March 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
363a - Annual Return 01 February 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
AA - Annual Accounts 27 November 2007
AA - Annual Accounts 08 June 2007
395 - Particulars of a mortgage or charge 13 March 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 24 January 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
363a - Annual Return 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
RESOLUTIONS - N/A 07 December 2004
RESOLUTIONS - N/A 07 December 2004
RESOLUTIONS - N/A 07 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
287 - Change in situation or address of Registered Office 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
363s - Annual Return 26 October 2004
AA - Annual Accounts 26 October 2004
395 - Particulars of a mortgage or charge 09 March 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 01 October 2003
AUD - Auditor's letter of resignation 11 June 2003
287 - Change in situation or address of Registered Office 22 January 2003
363s - Annual Return 11 November 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
AA - Annual Accounts 23 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
225 - Change of Accounting Reference Date 22 April 2002
363s - Annual Return 07 February 2002
RESOLUTIONS - N/A 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
287 - Change in situation or address of Registered Office 16 January 2001
CERTNM - Change of name certificate 14 December 2000
NEWINC - New incorporation documents 17 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2011 Outstanding

N/A

Mortgage debenture 01 March 2007 Fully Satisfied

N/A

Rent deposit deed 05 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.