Background WavePink WaveYellow Wave

THREDD BIDCO LIMITED (11319802)

THREDD BIDCO LIMITED (11319802) is an active UK company. incorporated on 19 April 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THREDD BIDCO LIMITED has been registered for 7 years. Current directors include EDWARDS, Cecil Rodwell, MCCARTHY, James Francis.

Company Number
11319802
Status
active
Type
ltd
Incorporated
19 April 2018
Age
7 years
Address
Kingsbourne House 229-231 High Holborn London High Holborn, London, WC1V 7DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EDWARDS, Cecil Rodwell, MCCARTHY, James Francis
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREDD BIDCO LIMITED

THREDD BIDCO LIMITED is an active company incorporated on 19 April 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THREDD BIDCO LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11319802

LTD Company

Age

7 Years

Incorporated 19 April 2018

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 (10 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

30 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

GPS BIDCO LIMITED
From: 30 May 2019To: 27 April 2023
GEORGE BIDCO LIMITED
From: 17 May 2018To: 30 May 2019
DMWSL 884 LIMITED
From: 19 April 2018To: 17 May 2018
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: 16 February 2023To: 27 June 2024
6th Floor Victoria House Bloomsbury Square London WC1B 4DA England
From: 16 February 2023To: 16 February 2023
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 13 February 2023To: 16 February 2023
6th Floor Victoria House Bloomsbury Square London WC1B 4DA England
From: 12 August 2021To: 13 February 2023
6th Floor Victoria House London WC1B 4DA England
From: 12 August 2021To: 12 August 2021
11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB England
From: 16 October 2020To: 12 August 2021
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 19 April 2018To: 16 October 2020
Timeline

25 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Owner Exit
May 18
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Jun 18
Director Left
Sept 19
Director Joined
Jun 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Dec 21
Director Left
Dec 21
Loan Cleared
Jan 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Feb 23
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Sept 24
Funding Round
Sept 24
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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 22 Sept 2022

MCCARTHY, James Francis

Active
High Holborn, LondonWC1V 7DA
Born December 1964
Director
Appointed 24 Oct 2023

CSC CLS (UK) LIMITED

Resigned
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 15 Dec 2022
Resigned 14 May 2025

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
20 Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 19 Apr 2018
Resigned 16 May 2018

BARRON, Paul Thomas

Resigned
20 Primrose Street, LondonEC2A 2EW
Born October 1979
Director
Appointed 19 Apr 2018
Resigned 16 May 2018

BENNETT, Dougal Gareth Stuart

Resigned
15 St. Botolph Street, LondonEC3A 7BB
Born April 1965
Director
Appointed 07 Jun 2018
Resigned 31 Mar 2021

BEVAN, Oliver James

Resigned
Victoria House, LondonWC1B 4DA
Born November 1977
Director
Appointed 16 May 2018
Resigned 14 Dec 2021

BUTCHER, Keith

Resigned
20 Primrose Street, LondonEC2A 2EW
Born December 1962
Director
Appointed 14 Jun 2018
Resigned 23 Jul 2019

DEWAR, Joanne

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1973
Director
Appointed 14 Jun 2018
Resigned 02 Feb 2023

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 16 May 2018
Resigned 16 May 2018

HODGSON, Richard

Resigned
15 St. Botolph Street, LondonEC3A 7BB
Born September 1971
Director
Appointed 25 Jun 2020
Resigned 22 Sept 2022

MIDDLETON, Shaun Norman Skene

Resigned
Saltire Court, EdinburghEH1 2EN
Born March 1968
Director
Appointed 31 Mar 2021
Resigned 14 Dec 2021

SCHULTZ, Kevin James

Resigned
Victoria House, LondonWC1B 4DA
Born December 1957
Director
Appointed 22 Sept 2022
Resigned 25 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
229-231 High Holborn, LondonWC1V 7DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2024
Victoria House, LondonWC1B 4DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2018
Ceased 19 Sept 2024
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 19 Apr 2018
Ceased 16 May 2018
Fundings
Financials
Latest Activities

Filing History

63

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
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 No Updates
28 April 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
27 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
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
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 May 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
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
27 April 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 February 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
30 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Certificate Change Of Name Company
30 May 2019
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Resolution
17 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 May 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 May 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 April 2018
NEWINCIncorporation