Background WavePink WaveYellow Wave

21THREE CLOTHING COMPANY LIMITED (09813139)

21THREE CLOTHING COMPANY LIMITED (09813139) is an active UK company. incorporated on 7 October 2015. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. 21THREE CLOTHING COMPANY LIMITED has been registered for 10 years. Current directors include ELLIS, Philip Jonathan, FINLEY, Daniel.

Company Number
09813139
Status
active
Type
ltd
Incorporated
7 October 2015
Age
10 years
Address
49-51 Dale Street, Manchester, M1 2HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
ELLIS, Philip Jonathan, FINLEY, Daniel
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21THREE CLOTHING COMPANY LIMITED

21THREE CLOTHING COMPANY LIMITED is an active company incorporated on 7 October 2015 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. 21THREE CLOTHING COMPANY LIMITED was registered 10 years ago.(SIC: 46410)

Status

active

Active since 10 years ago

Company No

09813139

LTD Company

Age

10 Years

Incorporated 7 October 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 March 2026 (Just now)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

PRETTYLITTLETHING.COM LIMITED
From: 16 January 2017To: 16 February 2018
21THREE TRADING LIMITED
From: 7 October 2015To: 16 January 2017
Contact
Address

49-51 Dale Street Manchester, M1 2HF,

Previous Addresses

C/O Tlt Llp 3 Hardman Square Manchester M3 3EB England
From: 11 August 2020To: 11 August 2020
49-51 Dale Street Manchester M1 2HF United Kingdom
From: 7 October 2015To: 11 August 2020
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jun 20
Director Joined
Nov 20
Director Joined
Oct 22
Director Left
Apr 23
Director Left
Feb 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Apr 25
Director Left
Apr 25
Loan Secured
Aug 25
Director Joined
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ELLIS, Philip Jonathan

Active
Dale Street, ManchesterM1 2HF
Born June 1974
Director
Appointed 17 Dec 2025

FINLEY, Daniel

Active
Dale Street, ManchesterM1 2HF
Born November 1982
Director
Appointed 01 Nov 2024

DEVINE, Keri

Resigned
Dale Street, ManchesterM1 2HF
Secretary
Appointed 03 Jan 2017
Resigned 15 Feb 2021

KERSHAW, Thomas

Resigned
Dale Street, ManchesterM1 2HF
Secretary
Appointed 15 Feb 2021
Resigned 28 Mar 2025

WOOLLARD, Emma Marie

Resigned
Dale Street, ManchesterM1 2HF
Secretary
Appointed 28 Mar 2025
Resigned 17 Nov 2025

CATTO, Neil

Resigned
Dale Street, ManchesterM1 2HF
Born March 1964
Director
Appointed 03 Jan 2017
Resigned 31 Mar 2023

KAMANI, Adam Mahmud

Resigned
Dale Street, ManchesterM1 2HF
Born June 1989
Director
Appointed 07 Oct 2015
Resigned 03 Jan 2017

KAMANI, Mahmud Abdulla

Resigned
Dale Street, ManchesterM1 2HF
Born August 1964
Director
Appointed 03 Jan 2017
Resigned 11 Apr 2025

KANE, Carol Mary

Resigned
Dale Street, ManchesterM1 2HF
Born October 1966
Director
Appointed 03 Jan 2017
Resigned 11 Apr 2025

LYTTLE, John

Resigned
Dale Street, ManchesterM1 2HF
Born June 1967
Director
Appointed 10 Nov 2020
Resigned 01 Nov 2024

MCCABE, Shaun Stephen

Resigned
Dale Street, ManchesterM1 2HF
Born October 1968
Director
Appointed 03 Oct 2022
Resigned 23 Jan 2024

PAPWORTH, Paul Gary

Resigned
Dale Street, ManchesterM1 2HF
Born March 1964
Director
Appointed 07 Oct 2015
Resigned 19 Jun 2020

Persons with significant control

1

Dale Street, ManchesterM1 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Resolution
7 August 2025
RESOLUTIONSResolutions
Memorandum Articles
7 August 2025
MAMA
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
13 July 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
22 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 August 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 August 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Resolution
16 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
16 February 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Certificate Change Of Name Company
16 January 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Incorporation Company
7 October 2015
NEWINCIncorporation