Background WavePink WaveYellow Wave

THREEFOLD AGENCY LTD (10366888)

THREEFOLD AGENCY LTD (10366888) is an active UK company. incorporated on 8 September 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. THREEFOLD AGENCY LTD has been registered for 9 years. Current directors include BROMFIELD, David James, DEAN, Emma Louise, KALIFA, Maneck Minoo and 3 others.

Company Number
10366888
Status
active
Type
ltd
Incorporated
8 September 2016
Age
9 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BROMFIELD, David James, DEAN, Emma Louise, KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James, LEFEUVRE, Lee, STREETER-HURLE, Katie Louise
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREEFOLD AGENCY LTD

THREEFOLD AGENCY LTD is an active company incorporated on 8 September 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. THREEFOLD AGENCY LTD was registered 9 years ago.(SIC: 73110)

Status

active

Active since 9 years ago

Company No

10366888

LTD Company

Age

9 Years

Incorporated 8 September 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

RETAIL MEDIA PARTNERSHIPS LTD
From: 8 September 2016To: 3 November 2016
Contact
Address

60 Great Portland Street London, W1W 7RT,

Previous Addresses

75 Bermondsey Street London SE1 3XF England
From: 5 May 2021To: 5 September 2022
22a Leathermarket Street London SE1 3HP England
From: 5 December 2019To: 5 May 2021
The Bell House Rectory Farm Road Little Wilbraham Cambridge CB21 5LB United Kingdom
From: 8 September 2016To: 5 December 2019
Timeline

14 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Owner Exit
Sept 17
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
May 21
Director Joined
May 21
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

SANFORD, Mark John

Active
Great Portland Street, LondonW1W 7RT
Secretary
Appointed 30 Apr 2022

BROMFIELD, David James

Active
Great Portland Street, LondonW1W 7RT
Born October 1988
Director
Appointed 18 Nov 2020

DEAN, Emma Louise

Active
Great Portland Street, LondonW1W 7RT
Born August 1988
Director
Appointed 18 Nov 2020

KALIFA, Maneck Minoo

Active
Great Portland Street, LondonW1W 7RT
Born April 1967
Director
Appointed 11 Jun 2025

KNIGHTS, Samuel Thomas James

Active
Great Portland Street, LondonW1W 7RT
Born August 1982
Director
Appointed 09 Jan 2026

LEFEUVRE, Lee

Active
Great Portland Street, LondonW1W 7RT
Born September 1984
Director
Appointed 18 Nov 2020

STREETER-HURLE, Katie Louise

Active
Great Portland Street, LondonW1W 7RT
Born July 1987
Director
Appointed 18 Nov 2020

BROMFIELD, David

Resigned
Leathermarket Street, LondonSE1 3HP
Secretary
Appointed 05 Dec 2019
Resigned 09 Apr 2021

WOOD, Emma Louise

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 09 Apr 2021
Resigned 30 Apr 2022

HARRIS, Peter Jonathan

Resigned
Great Portland Street, LondonW1W 7RT
Born March 1962
Director
Appointed 09 Apr 2021
Resigned 30 May 2025

KNIGHTS, Samuel Thomas James

Resigned
Leathermarket Street, LondonSE1 3HP
Born August 1982
Director
Appointed 08 Sept 2016
Resigned 18 Nov 2020

LEE, David Gordon

Resigned
Leathermarket Street, LondonSE1 3HP
Born December 1942
Director
Appointed 08 Sept 2016
Resigned 18 Nov 2020

PEACHEY, Jonathan Andrew

Resigned
Great Portland Street, LondonW1W 7RT
Born April 1966
Director
Appointed 09 Apr 2021
Resigned 09 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 7RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Oct 2016

Mr Samuel Thomas James Knights

Ceased
Rectory Farm Road, CambridgeCB21 5LB
Born August 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Sept 2016
Ceased 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2023
AAAnnual Accounts
Legacy
10 November 2023
PARENT_ACCPARENT_ACC
Legacy
10 November 2023
GUARANTEE2GUARANTEE2
Legacy
10 November 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2022
AAAnnual Accounts
Legacy
1 November 2022
PARENT_ACCPARENT_ACC
Legacy
1 November 2022
AGREEMENT2AGREEMENT2
Legacy
1 November 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Memorandum Articles
25 May 2021
MAMA
Resolution
25 May 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 May 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2021
AP03Appointment of Secretary
Memorandum Articles
28 January 2021
MAMA
Resolution
28 January 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
3 November 2016
RESOLUTIONSResolutions
Incorporation Company
8 September 2016
NEWINCIncorporation