UKBizDB.co.uk

ACTIVE THREAD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Active Thread Ltd. The company was founded 22 years ago and was given the registration number 04364692. The firm's registered office is in CAERLEON. You can find them at 17 Tanhouse Drive, , Caerleon, Newport. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ACTIVE THREAD LTD
Company Number:04364692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:17 Tanhouse Drive, Caerleon, Newport, Wales, NP18 1BS
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Tanhouse Drive, Caerleon, Newport, Wales, NP18 1BS

Secretary10 October 2021Active
17, Tanhouse Drive, Caerleon, Newport, Wales, NP18 1BS

Director10 October 2021Active
17, Tanhouse Drive, Caerleon, Newport, Wales, NP18 1BS

Director10 October 2021Active
7 The Russets, Portishead, BS20 7LP

Secretary01 February 2002Active
31, Heath Road, Nailsea, Bristol, England, BS48 1AD

Secretary08 January 2021Active
1 Bridge Farm, Yanley Lane, Long Ashton, Bristol, England, BS41 9LW

Secretary03 March 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 February 2002Active
17, Tanhouse Drive, Caerleon, Newport, Wales, NP18 1BS

Director07 January 2021Active
14 Upper Begrave Road, Bristol, BS8 2XH

Director01 February 2002Active
7 The Russets, Portishead, BS20 7LP

Director01 February 2002Active
31, Heath Road, Nailsea, Bristol, England, BS48 1AD

Director17 February 2021Active
1 Bridge Farm, Yanley Lane, Long Ashton, Bristol, England, BS41 9LW

Director03 March 2007Active
31, Heath Road, Nailsea, Bristol, England, BS48 1AD

Director25 January 2021Active
1 Bridge Farm, Yanley Lane, Long Ashton, Bristol, England, BS41 9LW

Director01 February 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 February 2002Active

People with Significant Control

Mr Ralph Gordon Wessel
Notified on:10 October 2021
Status:Active
Date of birth:February 1965
Nationality:New Zealander
Country of residence:Wales
Address:17, Tanhouse Drive, Newport, Wales, NP18 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ralph Wessel
Notified on:07 April 2016
Status:Active
Date of birth:February 1965
Nationality:New Zealander
Country of residence:England
Address:5, Highlands Road, Bristol, England, BS41 9EN
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Change account reference date company previous shortened.

Download
2022-02-16Officers

Appoint person secretary company with name date.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2021-10-17Miscellaneous

Legacy.

Download
2021-10-17Officers

Termination director company with name termination date.

Download
2021-10-17Persons with significant control

Cessation of a person with significant control.

Download
2021-10-17Officers

Termination secretary company with name termination date.

Download
2021-10-17Officers

Termination director company with name termination date.

Download
2021-10-17Accounts

Change account reference date company previous shortened.

Download
2021-10-17Miscellaneous

Legacy.

Download
2021-03-23Resolution

Resolution.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person secretary company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-02-27Officers

Termination director company with name termination date.

Download
2021-02-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.