Background WavePink WaveYellow Wave

MULTITHREAD CONSULTANTS LIMITED (02274702)

MULTITHREAD CONSULTANTS LIMITED (02274702) is an active UK company. incorporated on 6 July 1988. with registered office in Needham Market. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MULTITHREAD CONSULTANTS LIMITED has been registered for 37 years. Current directors include COLLEY, Mark Edward, KINNERSLEY, Jack Lewis Mott.

Company Number
02274702
Status
active
Type
ltd
Incorporated
6 July 1988
Age
37 years
Address
8 Williamsport Way, Needham Market, IP6 8RW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COLLEY, Mark Edward, KINNERSLEY, Jack Lewis Mott
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTITHREAD CONSULTANTS LIMITED

MULTITHREAD CONSULTANTS LIMITED is an active company incorporated on 6 July 1988 with the registered office located in Needham Market. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MULTITHREAD CONSULTANTS LIMITED was registered 37 years ago.(SIC: 62020)

Status

active

Active since 37 years ago

Company No

02274702

LTD Company

Age

37 Years

Incorporated 6 July 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

RICHARD GOULD SYSTEMS LIMITED
From: 6 July 1988To: 22 November 1996
Contact
Address

8 Williamsport Way Lion Barn Estate Needham Market, IP6 8RW,

Timeline

16 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Funding Round
Sept 14
New Owner
Jan 18
Loan Cleared
Jun 18
Loan Secured
Nov 18
Loan Cleared
Jun 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Nov 24
Director Left
Jun 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COLLEY, Zip

Active
8 Williamsport Way, Needham MarketIP6 8RW
Secretary
Appointed 10 Mar 2022

COLLEY, Mark Edward

Active
8 Williamsport Way, Needham MarketIP6 8RW
Born August 1984
Director
Appointed 16 Sept 2021

KINNERSLEY, Jack Lewis Mott

Active
8 Williamsport Way, Needham MarketIP6 8RW
Born May 1993
Director
Appointed 16 Sept 2021

GOULD, Allan Maurice

Resigned
Highlands East Voe, ShetlandZE1 0UR
Secretary
Appointed 04 May 1994
Resigned 09 Dec 2002

GOULD, Maurice Frederick

Resigned
Alfast 28 Longland, LerwickZE1 0SP
Secretary
Appointed N/A
Resigned 03 May 1994

GOULD, Wendy Nancy

Resigned
8 Williamsport Way, Needham MarketIP6 8RW
Secretary
Appointed 09 Dec 2002
Resigned 16 Sept 2021

GOULD, Richard Frederick

Resigned
8 Williamsport Way, Needham MarketIP6 8RW
Born March 1961
Director
Appointed N/A
Resigned 16 Sept 2021

SHORE, Nicholas

Resigned
8 Williamsport Way, Needham MarketIP6 8RW
Born October 1969
Director
Appointed 16 Sept 2021
Resigned 27 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Millbrook, GuildfordGU1 3YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2021

Mrs Wendy Nancy Gould

Ceased
8 Williamsport Way, Needham MarketIP6 8RW
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2018
Ceased 16 Sept 2021

Mr Richard Frederick Gould

Ceased
8 Williamsport Way, Needham MarketIP6 8RW
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jan 2017
Ceased 16 Sept 2021
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 January 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 January 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 May 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
14 March 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Resolution
4 October 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Resolution
10 September 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 September 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Legacy
21 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 March 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
26 March 1997
287Change of Registered Office
Legacy
28 February 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1996
AAAnnual Accounts
Legacy
19 October 1995
287Change of Registered Office
Accounts With Accounts Type Small
26 April 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 August 1994
288288
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
25 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
1 July 1992
363b363b
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
27 July 1991
363aAnnual Return
Accounts With Accounts Type Full
20 July 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Legacy
24 April 1990
287Change of Registered Office
Legacy
16 August 1989
287Change of Registered Office
Legacy
6 February 1989
287Change of Registered Office
Legacy
22 September 1988
PUC 2PUC 2
Legacy
26 July 1988
224224
Legacy
13 July 1988
288288
Incorporation Company
6 July 1988
NEWINCIncorporation