Background WavePink WaveYellow Wave

THREDD GROUP LIMITED (11319858)

THREDD GROUP LIMITED (11319858) is a liquidation UK company. incorporated on 19 April 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. THREDD GROUP LIMITED has been registered for 7 years. Current directors include EDWARDS, Cecil Rodwell, MCCARTHY, James Francis.

Company Number
11319858
Status
liquidation
Type
ltd
Incorporated
19 April 2018
Age
7 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
EDWARDS, Cecil Rodwell, MCCARTHY, James Francis
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREDD GROUP LIMITED

THREDD GROUP LIMITED is an liquidation company incorporated on 19 April 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. THREDD GROUP LIMITED was registered 7 years ago.(SIC: 64205)

Status

liquidation

Active since 7 years ago

Company No

11319858

LTD Company

Age

7 Years

Incorporated 19 April 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 15 August 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 14 June 2024 (1 year ago)
Submitted on 14 June 2024 (1 year ago)

Next Due

Due by 28 June 2025
For period ending 14 June 2025

Previous Company Names

GLOBAL PROCESSING SERVICES GROUP LIMITED
From: 30 May 2019To: 26 April 2023
GEORGE TOPCO LIMITED
From: 17 May 2018To: 30 May 2019
DMWSL 887 LIMITED
From: 19 April 2018To: 17 May 2018
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

Kingsbourne House 229-231 High Holborn London High Holborn London WC1V 7DA England
From: 27 June 2024To: 3 October 2024
6th Floor Victoria House Bloomsbury Square London WC1B 4DA England
From: 16 February 2023To: 27 June 2024
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
11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB England
From: 16 October 2020To: 12 August 2021
11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB England
From: 16 October 2020To: 16 October 2020
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 19 April 2018To: 16 October 2020
Timeline

47 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Funding Round
Jun 18
Share Issue
Jun 18
Share Issue
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Jun 18
Funding Round
Aug 18
Director Joined
Sept 18
Director Left
Oct 18
Funding Round
May 19
Director Left
Sept 19
Funding Round
May 20
Director Joined
Jun 20
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
Apr 21
New Owner
Dec 21
New Owner
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Sept 24
11
Funding
29
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

EDWARDS, Cecil Rodwell

Active
More London Place, LondonSE1 2AF
Born December 1978
Director
Appointed 22 Sept 2022

MCCARTHY, James Francis

Active
More London Place, LondonSE1 2AF
Born December 1964
Director
Appointed 25 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 04 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

BURNS, Jeffrey Donald

Resigned
Victoria House, LondonWC1B 4DA
Born July 1963
Director
Appointed 22 Sept 2022
Resigned 22 Sept 2022

BUTCHER, Keith

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

CHAPLIN, John Morgan, Mr.

Resigned
Victoria House, LondonWC1B 4DA
Born February 1952
Director
Appointed 16 Jul 2018
Resigned 20 Jan 2023

DEWAR, Craig Stephen

Resigned
Victoria House, LondonWC1B 4DA
Born November 1969
Director
Appointed 14 Jun 2018
Resigned 14 Dec 2021

DEWAR, Joanne

Resigned
Victoria House, LondonWC1B 4DA
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

KERR, Anthony

Resigned
Victoria House, LondonWC1B 4DA
Born August 1969
Director
Appointed 14 Jun 2018
Resigned 14 Dec 2021

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

VAGHJIANI, Suresh

Resigned
20 Primrose Street, LondonEC2A 2EW
Born October 1975
Director
Appointed 14 Jun 2018
Resigned 26 Sept 2018

Persons with significant control

4

0 Active
4 Ceased

Mr Craig Stephen Dewar

Ceased
Victoria House, LondonWC1B 4DA
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2018
Ceased 14 Dec 2021

Anthony Kerr

Ceased
Victoria House, LondonWC1B 4DA
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2018
Ceased 14 Dec 2021
20 Castle Terrace, EdinburghEH1 2EN

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 May 2018
Ceased 14 Dec 2021
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

96

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 November 2025
LIQ03LIQ03
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
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
29 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 October 2024
AD02Notification of Single Alternative Inspection Location
Liquidation Voluntary Declaration Of Solvency
11 October 2024
LIQ01LIQ01
Resolution
5 October 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
3 October 2024
600600
Resolution
3 October 2024
RESOLUTIONSResolutions
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
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
26 April 2023
CERTNMCertificate of Incorporation on Change of Name
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
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
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
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 March 2022
PSC08Cessation of Other Registrable Person PSC
Resolution
13 January 2022
RESOLUTIONSResolutions
Memorandum Articles
8 January 2022
MAMA
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
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
Cessation Of A Person With Significant Control
28 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 December 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
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
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
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 Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Resolution
13 October 2020
RESOLUTIONSResolutions
Resolution
6 August 2020
RESOLUTIONSResolutions
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 Updates
29 May 2020
CS01Confirmation Statement
Capital Allotment Shares
29 May 2020
SH01Allotment of Shares
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
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Resolution
20 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 May 2019
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
28 June 2018
RESOLUTIONSResolutions
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
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
20 June 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
19 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
19 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Resolution
12 June 2018
RESOLUTIONSResolutions
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
Notification Of A Person With Significant Control
16 May 2018
PSC02Notification of Relevant Legal Entity PSC
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
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
16 May 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
16 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Incorporation Company
19 April 2018
NEWINCIncorporation