Get an alert when THOUGHTWORKS, LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-31 (in 5mo)

Last made up 2025-10-17

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. THOUGHTWORKS, LTD 2000-12-15 → present
  2. PARSIL LIMITED 2000-10-17 → 2000-12-15

Accounts

Audit & accounting basis

Accounting basis
FRS 102 §1A
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation based on current and anticipated future performance, that the Company will continue in operational existence from the date of approval of the annual report and financial statements to 31 December 2026.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 25 resigned

Name Role Appointed Born Nationality
DOSHI, Meera Secretary 2017-11-13
DOWDING, Jean-Paul Roger Edward Secretary 2017-11-13
CUMMINS, Erin Kathleen Director 2018-12-19 Sep 1978 American
HAYER, Ravinder Singh Director 2025-08-21 Nov 1975 British
Show 25 resigned officers
Name Role Appointed Resigned
ANDERSON, Grant Secretary 2008-01-24 2008-10-10
DEGREGORIO, Gary Secretary 2000-12-09 2004-11-17
FESCHUK, Jonas Secretary 2012-08-15 2017-11-30
GOODWIN, Daniel, Mr. Secretary 2000-12-09 2017-10-12
JORDAN, Graham Lee, Mr. Secretary 2008-10-29 2017-11-13
MURPHY, Christopher Gerard Secretary 2004-11-17 2007-12-12
PFETCHER, Jason Dwight Secretary 2000-12-09 2017-10-12
ROTH, Alexandra Secretary 2013-10-24 2015-11-13
SINGHAM, Nancy Secretary 2000-12-09 2004-11-17
WEBSTER, Graham Paul Secretary 2004-11-17 2008-04-30
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 2000-10-17 2000-12-09
ABRONS, Adam Director 2000-12-09 2005-10-13
BRIDGEWATER JR, Bernard Director 2000-12-09 2005-10-03
BUHRMANN, Peter Johannes Director 2023-02-08 2025-03-06
DE GREGORIO, Gary Director 2001-10-24 2021-12-31
DILL, Carl, Mr. Director 2001-10-24 2017-10-12
FESCHUK, Jonas Director 2025-03-06 2025-08-21
GUO, Xiao Director 2013-07-19 2023-02-08
MATHER, Trevor Nigel Director 2002-01-10 2013-06-21
PARSONS, Rebecca Director 2005-11-10 2023-02-08
SARNACKE, Patrick Director 2023-02-08 2023-10-03
SINGHAM, Neville Roy, Mr. Director 2000-12-09 2017-10-12
SOMERS, Nicholas Director 2000-12-09 2005-10-03
COMBINED NOMINEES LIMITED Corporate Nominee Director 2000-10-17 2000-12-09
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 2000-10-17 2000-12-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Thoughtworks Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-09-15 Active
Mr Andrew William Guille Individual Shares 75–100%, Voting 75–100%, Appoints directors 2018-12-31 Ceased 2021-09-15
Ms Jacqueline Ward Individual Shares 75–100%, Voting 75–100%, Appoints directors 2017-10-12 Ceased 2021-09-15
Mr David Payne Staples Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, right-to-appoint-and-remove-directors-as-trust 2017-10-12 Ceased 2018-12-31
Mr Neville Roy Singham Individual Significant influence 2016-10-17 Ceased 2017-10-12

Filing timeline

Last 20 of 168 total filings

Date Type Category Description
2025-12-31 AA accounts Accounts with accounts type full
2025-10-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-22 AP01 officers Appoint person director company with name date PDF
2025-08-22 TM01 officers Termination director company with name termination date PDF
2025-04-04 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-03-07 AP01 officers Appoint person director company with name date PDF
2025-03-07 TM01 officers Termination director company with name termination date PDF
2024-10-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-03 AD01 address Change registered office address company with date old address new address PDF
2024-08-29 AA accounts Accounts with accounts type full
2024-06-17 AD01 address Change registered office address company with date old address new address PDF
2024-03-28 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-02-08 AA accounts Accounts with accounts type full
2023-10-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-10 TM01 officers Termination director company with name termination date PDF
2023-06-14 CH01 officers Change person director company with change date PDF
2023-02-28 MR04 mortgage Mortgage satisfy charge full PDF
2023-02-28 MR04 mortgage Mortgage satisfy charge full PDF
2023-02-10 AP01 officers Appoint person director company with name date PDF
2023-02-10 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page