Background WavePink WaveYellow Wave

THREETENSEVEN LTD (03745303)

THREETENSEVEN LTD (03745303) is an active UK company. incorporated on 1 April 1999. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THREETENSEVEN LTD has been registered for 27 years. Current directors include BURRELL-COOK, Rachel Elizabeth, MCGUIGAN, Paul Alexander, SKELTON, Christopher Alan.

Company Number
03745303
Status
active
Type
ltd
Incorporated
1 April 1999
Age
27 years
Address
The Old Stables, Leeds, LS8 2QB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURRELL-COOK, Rachel Elizabeth, MCGUIGAN, Paul Alexander, SKELTON, Christopher Alan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREETENSEVEN LTD

THREETENSEVEN LTD is an active company incorporated on 1 April 1999 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THREETENSEVEN LTD was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03745303

LTD Company

Age

27 Years

Incorporated 1 April 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 days overdue

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

THOMPSON BRAND PARTNERS LTD
From: 7 February 2008To: 10 July 2023
THOMPSON DESIGN LIMITED
From: 1 April 1999To: 7 February 2008
Contact
Address

The Old Stables Springwood Gardens Leeds, LS8 2QB,

Timeline

21 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Funding Round
Oct 14
Funding Round
Jun 15
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Oct 18
Loan Secured
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
May 20
Director Left
Aug 21
Director Left
Aug 21
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BURRELL-COOK, Rachel Elizabeth

Active
The Old Stables, LeedsLS8 2QB
Born November 1985
Director
Appointed 03 Jan 2019

MCGUIGAN, Paul Alexander

Active
The Old Stables, LeedsLS8 2QB
Born March 1980
Director
Appointed 03 Jan 2019

SKELTON, Christopher Alan

Active
The Old Stables, LeedsLS8 2QB
Born December 1986
Director
Appointed 01 Feb 2017

DOWE, Stephen

Resigned
Springwood Gardens, LeedsLS8 2QB
Secretary
Appointed 28 May 2012
Resigned 10 Mar 2023

GRANT, Clare

Resigned
Springwood Gardens, LeedsLS8 2QB
Secretary
Appointed 07 Dec 2009
Resigned 28 May 2012

THOMPSON, Julie

Resigned
219 Oakwood Lane, LeedsLS8 2PE
Secretary
Appointed 01 Apr 1999
Resigned 25 Jul 2005

THOMPSON, Kathryn Morgan

Resigned
Ten Lodge, LeedsLS8 2PA
Secretary
Appointed 25 Jul 2005
Resigned 07 Dec 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Apr 1999
Resigned 01 Apr 1999

ALLISON, Martin

Resigned
7 Oakwood Grove, LeedsLS8 2PA
Born May 1963
Director
Appointed 01 Sept 2008
Resigned 07 Sept 2009

DEAN, George Philip

Resigned
3 Maple Grove, LeedsLS12 5RY
Born December 1963
Director
Appointed 01 Apr 2003
Resigned 07 Dec 2009

DOWE, Stephen

Resigned
Springwood Gardens, LeedsLS8 2QB
Born October 1951
Director
Appointed 05 Dec 2009
Resigned 03 Jan 2019

KEMM, Christopher David

Resigned
The Old Stables, LeedsLS8 2QB
Born April 1987
Director
Appointed 01 Feb 2017
Resigned 03 Jan 2019

RAMSHAW, Nicholas Mark

Resigned
Springwood Gardens, LeedsLS8 2QB
Born March 1964
Director
Appointed 01 Feb 2001
Resigned 30 Apr 2020

REID, Davnet Eileen

Resigned
The Old Stables, LeedsLS8 2QB
Born October 1972
Director
Appointed 03 Jan 2019
Resigned 06 Jul 2021

RUNACUS, Mark Gordon

Resigned
The Old Stables, LeedsLS8 2QB
Born February 1962
Director
Appointed 03 Jan 2019
Resigned 06 Jul 2021

THOMPSON, Ian

Resigned
Ten Lodge, LeedsLS8 2PA
Born September 1958
Director
Appointed 01 Apr 1999
Resigned 03 Jan 2019

THOMPSON, Julie

Resigned
219 Oakwood Lane, LeedsLS8 2PE
Born April 1960
Director
Appointed 01 Apr 1999
Resigned 27 Jul 2005

Persons with significant control

2

1 Active
1 Ceased

Thompsonco Limited

Active
Springwood Gardens, LeedsLS8 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2018

Mr Ian Thompson

Ceased
The Old Stables, LeedsLS8 2QB
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Ceased 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
10 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Resolution
17 August 2022
RESOLUTIONSResolutions
Resolution
17 August 2022
RESOLUTIONSResolutions
Memorandum Articles
16 August 2022
MAMA
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Gazette Filings Brought Up To Date
9 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
8 June 2015
SH01Allotment of Shares
Resolution
8 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Resolution
22 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts Amended With Made Up Date
19 March 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 June 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
9 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Legacy
26 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts Amended With Made Up Date
3 March 2008
AAMDAAMD
Certificate Change Of Name Company
7 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Legacy
5 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
8 July 2003
288aAppointment of Director or Secretary
Resolution
5 June 2003
RESOLUTIONSResolutions
Resolution
5 June 2003
RESOLUTIONSResolutions
Resolution
5 June 2003
RESOLUTIONSResolutions
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
7 April 1999
288bResignation of Director or Secretary
Incorporation Company
1 April 1999
NEWINCIncorporation