Background WavePink WaveYellow Wave

THREAD CORPORATION LIMITED (15054064)

THREAD CORPORATION LIMITED (15054064) is an active UK company. incorporated on 7 August 2023. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. THREAD CORPORATION LIMITED has been registered for 2 years. Current directors include DUMA, Michael, MILLARD, Stephen Rodger.

Company Number
15054064
Status
active
Type
ltd
Incorporated
7 August 2023
Age
2 years
Address
85 Great Portland Street, First Floor, London, W1W 7LT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DUMA, Michael, MILLARD, Stephen Rodger
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREAD CORPORATION LIMITED

THREAD CORPORATION LIMITED is an active company incorporated on 7 August 2023 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. THREAD CORPORATION LIMITED was registered 2 years ago.(SIC: 62012)

Status

active

Active since 2 years ago

Company No

15054064

LTD Company

Age

2 Years

Incorporated 7 August 2023

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 September 2025 (6 months ago)
Period: 7 August 2023 - 31 December 2024(17 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

85 Great Portland Street, First Floor London, W1W 7LT,

Timeline

13 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Aug 23
Director Left
Aug 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Mar 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Nov 24
Funding Round
Feb 25
Funding Round
Jul 25
Funding Round
Nov 25
Funding Round
Mar 26
11
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DUMA, Michael

Active
Great Portland Street, First Floor, LondonW1W 7LT
Born December 1976
Director
Appointed 07 Aug 2023

MILLARD, Stephen Rodger

Active
Great Portland Street, First Floor, LondonW1W 7LT
Born February 1959
Director
Appointed 07 Aug 2023

GATE, Kevin

Resigned
Great Portland Street, First Floor, LondonW1W 7LT
Born September 1951
Director
Appointed 07 Aug 2023
Resigned 10 Aug 2023

Persons with significant control

2

Mr Michael Duma

Active
Great Portland Street, First Floor, LondonW1W 7LT
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2023

Mr Stephen Rodger Millard

Active
Great Portland Street, First Floor, LondonW1W 7LT
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2023
Fundings
Financials
Latest Activities

Filing History

24

Capital Allotment Shares
19 March 2026
SH01Allotment of Shares
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
19 August 2025
DISS16(SOAS)DISS16(SOAS)
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Change To A Person With Significant Control
30 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2024
CH01Change of Director Details
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Capital Allotment Shares
19 September 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Change To A Person With Significant Control
17 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Incorporation Company
7 August 2023
NEWINCIncorporation