UKBizDB.co.uk

THREADNEEDLE TECHNOLOGY LIMITED

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

This company is commonly known as Threadneedle Technology Limited. The company was founded 13 years ago and was given the registration number 07449126. The firm's registered office is in NORTHWOOD. You can find them at 34 Copse Wood Way, , Northwood, Middlesex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:THREADNEEDLE TECHNOLOGY LIMITED
Company Number:07449126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2010
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:34 Copse Wood Way, Northwood, Middlesex, England, HA6 2UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Copse Wood Way, Northwood, England, HA6 2UA

Director04 January 2011Active
34 Copse Wood Way, Northwood, England, HA6 2UA

Director24 November 2010Active

People with Significant Control

Threadneedle Software Holdings Limited
Notified on:16 January 2020
Status:Active
Country of residence:England
Address:34, Copse Wood Way, Northwood, England, HA6 2UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Alan Stuart Miller
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:34, Copse Wood Way, Northwood, England, HA6 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Denis Decourcy Dutton
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:34 Copse Wood Way, Northwood, England, HA6 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-20Dissolution

Dissolution application strike off company.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Accounts

Change account reference date company current extended.

Download
2020-02-04Capital

Capital name of class of shares.

Download
2020-02-04Capital

Capital variation of rights attached to shares.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-03-04Gazette

Gazette filings brought up to date.

Download
2017-03-01Capital

Capital allotment shares.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Officers

Change person director company with change date.

Download
2017-02-24Officers

Change person director company with change date.

Download
2017-02-14Gazette

Gazette notice compulsory.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Officers

Change person director company with change date.

Download
2016-09-06Address

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

Download

Copyright © 2024. All rights reserved.