Background WavePink WaveYellow Wave

THREDD UK LIMITED (09926803)

THREDD UK LIMITED (09926803) is an active UK company. incorporated on 22 December 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THREDD UK LIMITED has been registered for 10 years. Current directors include EDWARDS, Cecil Rodwell, MCCARTHY, James Francis.

Company Number
09926803
Status
active
Type
ltd
Incorporated
22 December 2015
Age
10 years
Address
Kingsbourne House 229-231 High Holborn London High Holborn, London, WC1V 7DA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EDWARDS, Cecil Rodwell, MCCARTHY, James Francis
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREDD UK LIMITED

THREDD UK LIMITED is an active company incorporated on 22 December 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THREDD UK LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09926803

LTD Company

Age

10 Years

Incorporated 22 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

GLOBAL PROCESSING SERVICES (UK) LIMITED
From: 22 December 2015To: 26 April 2023
Contact
Address

Kingsbourne House 229-231 High Holborn London High Holborn London, WC1V 7DA,

Previous Addresses

6th Floor Victoria House Bloomsbury Square London WC1B 4DA England
From: 12 August 2021To: 27 June 2024
11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB England
From: 16 October 2020To: 12 August 2021
12th Floor Beaufort House 15 st Botolph Street London EC3A 7BB
From: 17 April 2019To: 16 October 2020
15 st. Botolph Street Beaufort House London EC3A 7DT England
From: 28 June 2018To: 17 April 2019
35 Great St Helen's London EC3A 6AP United Kingdom
From: 20 January 2017To: 28 June 2018
11 Old Jewry 7th Floor London EC2R 8DU United Kingdom
From: 22 December 2015To: 20 January 2017
Timeline

23 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Jun 18
Director Left
Oct 18
Director Left
Sept 19
Director Joined
Jun 20
Director Left
Dec 21
Director Left
Dec 21
Loan Cleared
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Feb 23
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
Sept 24
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 31 Mar 2025

EDWARDS, Cecil Rodwell

Active
High Holborn, LondonWC1V 7DA
Born December 1978
Director
Appointed 17 Aug 2022

MCCARTHY, James Francis

Active
Victoria House, LondonWC1B 4DA
Born December 1964
Director
Appointed 24 Oct 2023

CSC CLS (UK) LIMITED

Resigned
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 22 Dec 2015
Resigned 14 May 2025

BUTCHER, Keith

Resigned
15 St Botolph Street, LondonEC3A 7BB
Born December 1962
Director
Appointed 14 Jun 2018
Resigned 23 Jul 2019

DEWAR, Craig Stephen

Resigned
Victoria House, LondonWC1B 4DA
Born November 1969
Director
Appointed 22 Dec 2015
Resigned 14 Dec 2021

DEWAR, Joanne Louise

Resigned
Victoria House, LondonWC1B 4DA
Born August 1973
Director
Appointed 14 Jun 2018
Resigned 02 Feb 2023

GRAHAME, Lisa Helen

Resigned
Victoria House, LondonWC1B 4DA
Born June 1979
Director
Appointed 14 Jun 2018
Resigned 15 Dec 2021

HARRIS, Neil Brian

Resigned
Victoria House, LondonWC1B 4DA
Born December 1976
Director
Appointed 14 Jun 2018
Resigned 31 Jan 2022

HODGSON, Richard

Resigned
Victoria House, LondonWC1B 4DA
Born September 1971
Director
Appointed 25 Jun 2020
Resigned 17 Aug 2022

KERR, Anthony

Resigned
Victoria House, LondonWC1B 4DA
Born August 1969
Director
Appointed 22 Dec 2015
Resigned 14 Dec 2021

SCHULTZ, Kevin James

Resigned
Victoria House, LondonWC1B 4DA
Born December 1957
Director
Appointed 17 Aug 2022
Resigned 24 Oct 2023

VAGHJIANI, Suresh

Resigned
St. Botolph Street, LondonEC3A 7DT
Born October 1975
Director
Appointed 14 Jun 2018
Resigned 26 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2018

Anthony Kerr

Ceased
St. Botolph Street, LondonEC3A 7DT
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jun 2018
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 November 2025
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Second Filing Of Confirmation Statement With Made Up Date
1 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 July 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 May 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 December 2024
CH04Change of Corporate Secretary Details
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
28 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Certificate Change Of Name Company
26 April 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 August 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Resolution
27 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Incorporation Company
22 December 2015
NEWINCIncorporation