This company is commonly known as The Thread Team Limited. The company was founded 8 years ago and was given the registration number 09679852. The firm's registered office is in LONDON. You can find them at 4 Green Lane Business Park, 238 Green Lane, London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | THE THREAD TEAM LIMITED |
---|---|---|
Company Number | : | 09679852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2015 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Green Lane Business Park, 238 Green Lane, London, England, SE9 3TL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Green Lane Business Park, 238 Green Lane, London, England, SE9 3TL | Director | 13 January 2016 | Active |
4 Green Lane Business Park, 238 Green Lane, London, England, SE9 3TL | Director | 06 February 2017 | Active |
34, Anyards Road, Cobham, United Kingdom, KT11 2LA | Director | 10 July 2015 | Active |
34, Anyards Road, Cobham, United Kingdom, KT11 2LA | Director | 10 July 2015 | Active |
Mr Richard John Michael Calvert | ||
Notified on | : | 13 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Green Lane Business Park, 238 Green Lane, London, England, SE9 3TL |
Nature of control | : |
|
Mrs Caroline Buchanon Worboys | ||
Notified on | : | 13 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Green Lane Business Park, 238 Green Lane, London, England, SE9 3TL |
Nature of control | : |
|
Ms Carolyn Jo Bondi | ||
Notified on | : | 13 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Green Lane Business Park, 238 Green Lane, London, England, SE9 3TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Resolution | Resolution. | Download |
2020-11-10 | Capital | Capital name of class of shares. | Download |
2020-11-10 | Capital | Capital variation of rights attached to shares. | Download |
2020-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Gazette | Gazette filings brought up to date. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Gazette | Gazette notice compulsory. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-10 | Accounts | Change account reference date company previous shortened. | Download |
2017-02-17 | Officers | Appoint person director company with name date. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Capital | Capital allotment shares. | Download |
2016-06-17 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.