UKBizDB.co.uk

THE THREAD TEAM LIMITED

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

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4 Green Lane Business Park, 238 Green Lane, London, England, SE9 3TL

Director13 January 2016Active
4 Green Lane Business Park, 238 Green Lane, London, England, SE9 3TL

Director06 February 2017Active
34, Anyards Road, Cobham, United Kingdom, KT11 2LA

Director10 July 2015Active
34, Anyards Road, Cobham, United Kingdom, KT11 2LA

Director10 July 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Resolution

Resolution.

Download
2020-11-10Capital

Capital name of class of shares.

Download
2020-11-10Capital

Capital variation of rights attached to shares.

Download
2020-11-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Gazette

Gazette filings brought up to date.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Gazette

Gazette notice compulsory.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2017-03-10Accounts

Change account reference date company previous shortened.

Download
2017-02-17Officers

Appoint person director company with name date.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Capital

Capital allotment shares.

Download
2016-06-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.