Background WavePink WaveYellow Wave

THREAD 35 LTD (09491272)

THREAD 35 LTD (09491272) is an active UK company. incorporated on 16 March 2015. with registered office in Wilmslow. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. THREAD 35 LTD has been registered for 11 years. Current directors include DILKS, Stephen James, HALL, Alison Sarah, LAVINGTON, Julie Christina.

Company Number
09491272
Status
active
Type
ltd
Incorporated
16 March 2015
Age
11 years
Address
40 Water Lane, Wilmslow, SK9 5AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
DILKS, Stephen James, HALL, Alison Sarah, LAVINGTON, Julie Christina
SIC Codes
47710, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREAD 35 LTD

THREAD 35 LTD is an active company incorporated on 16 March 2015 with the registered office located in Wilmslow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 1 other business activity. THREAD 35 LTD was registered 11 years ago.(SIC: 47710, 47910)

Status

active

Active since 11 years ago

Company No

09491272

LTD Company

Age

11 Years

Incorporated 16 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

40 Water Lane Wilmslow, SK9 5AP,

Previous Addresses

Suite 8, 3rd Floor, Springfield House Water Lane Wilmslow Cheshire SK9 5BG England
From: 9 March 2016To: 14 December 2016
C/O Clavis Advisors Llp 38 Park Street London W1K 2JF United Kingdom
From: 16 March 2015To: 9 March 2016
Timeline

23 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Oct 15
Funding Round
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Loan Secured
Jul 16
Loan Cleared
May 17
Loan Secured
Jun 17
Funding Round
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
May 21
7
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DILKS, Stephen James

Active
Water Lane, WilmslowSK9 5AP
Born May 1976
Director
Appointed 04 May 2021

HALL, Alison Sarah

Active
Water Lane, WilmslowSK9 5AP
Born December 1974
Director
Appointed 24 Sept 2015

LAVINGTON, Julie Christina

Active
Water Lane, WilmslowSK9 5AP
Born February 1965
Director
Appointed 24 Sept 2015

FARDAD, Reza

Resigned
Water Lane, WilmslowSK9 5AP
Born September 1978
Director
Appointed 09 Nov 2015
Resigned 02 Nov 2017

JACKSON, Katharine Mary

Resigned
Water Lane, WilmslowSK9 5AP
Born May 1964
Director
Appointed 04 Feb 2016
Resigned 02 Nov 2017

MURRAY, William John Howard

Resigned
Water Lane, WilmslowSK9 5AP
Born August 1964
Director
Appointed 04 Feb 2016
Resigned 02 Nov 2017

MUSTOE, Nicholas

Resigned
Water Lane, WilmslowSK9 5AP
Born July 1961
Director
Appointed 09 Nov 2015
Resigned 02 Nov 2017

SILVESTRI, Giuseppe

Resigned
38 Park Street, LondonW1K 2JF
Born October 1977
Director
Appointed 16 Mar 2015
Resigned 24 Sept 2015

Persons with significant control

1

Water Lane, WilmslowSK9 5AP

Nature of Control

Voting rights 75 to 100 percent
Notified 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 November 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2017
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 April 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Capital Allotment Shares
22 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Capital Allotment Shares
9 October 2015
SH01Allotment of Shares
Capital Allotment Shares
9 October 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
9 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
9 October 2015
RESOLUTIONSResolutions
Incorporation Company
16 March 2015
NEWINCIncorporation