Company NameInvisible Thread Trading Limited
DirectorsAndrew John Harrison and Gillian Fraser Harrison
Company StatusActive
Company Number05778953
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)
Previous NameThe Zentist Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew John Harrison
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHlb House, 68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameGillian Fraser Harrison
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHlb House, 68 High Street
Tarporley
Cheshire
CW6 0AT
Secretary NameMr Andrew John Harrison
NationalityBritish
StatusCurrent
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHlb House, 68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitethezentist.co.uk

Location

Registered AddressHlb House, 68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Andrew John Harrison
50.00%
Ordinary A
50 at £1Gillian Fraser Harrison
50.00%
Ordinary A

Financials

Year2014
Net Worth-£64,236
Cash£2,005
Current Liabilities£76,344

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
14 February 2023Micro company accounts made up to 30 September 2022 (4 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 September 2021 (4 pages)
13 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 30 September 2019 (3 pages)
17 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 September 2018 (3 pages)
24 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 September 2017 (3 pages)
18 January 2018Micro company accounts made up to 30 September 2017 (3 pages)
28 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-27
(3 pages)
28 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-27
(3 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 September 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
27 September 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Secretary's details changed for Mr Andrew John Harrison on 1 October 2013 (1 page)
17 April 2014Secretary's details changed for Mr Andrew John Harrison on 1 October 2013 (1 page)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Director's details changed for Gillian Fraser Harrison on 1 October 2013 (2 pages)
17 April 2014Director's details changed for Mr Andrew John Harrison on 1 October 2013 (2 pages)
17 April 2014Director's details changed for Mr Andrew John Harrison on 1 October 2013 (2 pages)
17 April 2014Director's details changed for Gillian Fraser Harrison on 1 October 2013 (2 pages)
17 April 2014Secretary's details changed for Mr Andrew John Harrison on 1 October 2013 (1 page)
17 April 2014Director's details changed for Gillian Fraser Harrison on 1 October 2013 (2 pages)
17 April 2014Director's details changed for Mr Andrew John Harrison on 1 October 2013 (2 pages)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
13 December 2013Director's details changed for Gillian Fraser Ross on 1 September 2013 (2 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Director's details changed for Gillian Fraser Ross on 1 September 2013 (2 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Director's details changed for Gillian Fraser Ross on 1 September 2013 (2 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Director's details changed for Gillian Fraser Ross on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Gillian Fraser Ross on 12 April 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 April 2009Return made up to 12/04/09; full list of members (4 pages)
16 April 2009Return made up to 12/04/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 April 2008Return made up to 12/04/08; full list of members (4 pages)
15 April 2008Return made up to 12/04/08; full list of members (4 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Return made up to 12/04/07; full list of members (2 pages)
17 April 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
17 April 2007Return made up to 12/04/07; full list of members (2 pages)
8 May 2006Ad 20/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2006Ad 20/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed;new director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006New secretary appointed;new director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Secretary resigned (1 page)
12 April 2006Incorporation (17 pages)
12 April 2006Incorporation (17 pages)