Background WavePink WaveYellow Wave

MULTITHREAD HOLDINGS LIMITED (13496165)

MULTITHREAD HOLDINGS LIMITED (13496165) is an active UK company. incorporated on 6 July 2021. with registered office in Ipswich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MULTITHREAD HOLDINGS LIMITED has been registered for 4 years. Current directors include COLLEY, Mark Edward, KINNERSLEY, Jack Lewis Mott.

Company Number
13496165
Status
active
Type
ltd
Incorporated
6 July 2021
Age
4 years
Address
8 Williamsport Way Lion Barn Industrial Estate, Ipswich, IP6 8RW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLLEY, Mark Edward, KINNERSLEY, Jack Lewis Mott
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTITHREAD HOLDINGS LIMITED

MULTITHREAD HOLDINGS LIMITED is an active company incorporated on 6 July 2021 with the registered office located in Ipswich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MULTITHREAD HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13496165

LTD Company

Age

4 Years

Incorporated 6 July 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

SIGNAL 21 BIDCO LIMITED
From: 6 July 2021To: 11 February 2022
Contact
Address

8 Williamsport Way Lion Barn Industrial Estate Needham Market Ipswich, IP6 8RW,

Previous Addresses

Milestone House Millbrook Guildford GU1 3YA England
From: 6 July 2021To: 29 September 2023
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Funding Round
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
New Owner
Sept 24
Loan Cleared
Dec 24
Director Left
Jun 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

REAVLEY, Ben

Active
Lion Barn Industrial Estate, IpswichIP6 8RW
Secretary
Appointed 09 Feb 2022

COLLEY, Mark Edward

Active
Lion Barn Industrial Estate, IpswichIP6 8RW
Born August 1984
Director
Appointed 16 Sept 2021

KINNERSLEY, Jack Lewis Mott

Active
Lion Barn Industrial Estate, IpswichIP6 8RW
Born May 1993
Director
Appointed 06 Jul 2021

SHORE, Nicholas

Resigned
Lion Barn Industrial Estate, IpswichIP6 8RW
Born October 1969
Director
Appointed 16 Sept 2021
Resigned 27 Jun 2025

Persons with significant control

3

2 Active
1 Ceased

Mrs Zip Colley

Active
Lion Barn Industrial Estate, IpswichIP6 8RW
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2022

Mr Mark Edward Colley

Active
Lion Barn Industrial Estate, IpswichIP6 8RW
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Sept 2021

Mr Jack Lewis Mott Kinnersley

Ceased
Millbrook, GuildfordGU1 3YA
Born May 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2021
Ceased 16 Sept 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 January 2025
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
12 December 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 September 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
11 February 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
10 February 2022
AP03Appointment of Secretary
Resolution
4 October 2021
RESOLUTIONSResolutions
Memorandum Articles
4 October 2021
MAMA
Capital Name Of Class Of Shares
4 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Incorporation Company
6 July 2021
NEWINCIncorporation