Company NameThread 35 Ltd
Company StatusActive
Company Number09491272
CategoryPrivate Limited Company
Incorporation Date16 March 2015(9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameAlison Sarah Hall
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(6 months, 1 week after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameMs Julie Christina Lavington
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(6 months, 1 week after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameMr Stephen James Dilks
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(6 years, 1 month after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address40 Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameMr Giuseppe Silvestri
Date of BirthOctober 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed16 March 2015(same day as company formation)
RoleCorporate Finance Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Clavis Advisors Llp 38 Park Street
London
W1K 2JF
Director NameMr Reza Fardad
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(7 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2017)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address40 Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameMr Nicholas Mustoe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(7 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameMrs Katharine Mary Jackson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameMr William John Howard Murray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence Address40 Water Lane
Wilmslow
Cheshire
SK9 5AP

Location

Registered Address40 Water Lane
Wilmslow
Cheshire
SK9 5AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Charges

25 May 2017Delivered on: 9 June 2017
Persons entitled: Orogen PLC

Classification: A registered charge
Outstanding
12 July 2016Delivered on: 12 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
27 July 2023Full accounts made up to 31 March 2023 (45 pages)
7 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
28 July 2022Full accounts made up to 31 March 2022 (29 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
1 November 2021Full accounts made up to 31 March 2021 (24 pages)
4 May 2021Appointment of Mr Stephen James Dilks as a director on 4 May 2021 (2 pages)
8 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
1 April 2021Full accounts made up to 31 March 2020 (26 pages)
23 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 31 March 2019 (24 pages)
10 May 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
30 August 2018Full accounts made up to 31 March 2018 (24 pages)
17 April 2018Confirmation statement made on 16 March 2018 with updates (9 pages)
17 November 2017Notification of Sosandar Plc as a person with significant control on 2 November 2017 (2 pages)
17 November 2017Withdrawal of a person with significant control statement on 17 November 2017 (2 pages)
17 November 2017Notification of Sosandar Plc as a person with significant control on 17 November 2017 (2 pages)
17 November 2017Withdrawal of a person with significant control statement on 17 November 2017 (2 pages)
16 November 2017Termination of appointment of Reza Fardad as a director on 2 November 2017 (1 page)
16 November 2017Termination of appointment of Nicholas Mustoe as a director on 2 November 2017 (1 page)
16 November 2017Termination of appointment of Nicholas Mustoe as a director on 2 November 2017 (1 page)
16 November 2017Termination of appointment of Katharine Mary Jackson as a director on 2 November 2017 (1 page)
16 November 2017Termination of appointment of Katharine Mary Jackson as a director on 2 November 2017 (1 page)
16 November 2017Termination of appointment of Reza Fardad as a director on 2 November 2017 (1 page)
16 November 2017Termination of appointment of William John Howard Murray as a director on 2 November 2017 (1 page)
16 November 2017Termination of appointment of William John Howard Murray as a director on 2 November 2017 (1 page)
15 November 2017Full accounts made up to 31 March 2017 (26 pages)
15 November 2017Full accounts made up to 31 March 2017 (26 pages)
23 October 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 1,175.29
(4 pages)
23 October 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 1,175.29
(4 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
9 June 2017Registration of charge 094912720002, created on 25 May 2017 (45 pages)
9 June 2017Registration of charge 094912720002, created on 25 May 2017 (45 pages)
25 May 2017Satisfaction of charge 094912720001 in full (1 page)
25 May 2017Satisfaction of charge 094912720001 in full (1 page)
12 April 2017Confirmation statement made on 16 March 2017 with updates (9 pages)
12 April 2017Director's details changed for Julie Christina Lavington on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Julie Christina Lavington on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Alison Sarah Hall on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Alison Sarah Hall on 12 April 2017 (2 pages)
12 April 2017Confirmation statement made on 16 March 2017 with updates (9 pages)
14 December 2016Registered office address changed from Suite 8, 3rd Floor, Springfield House Water Lane Wilmslow Cheshire SK9 5BG England to 40 Water Lane Wilmslow Cheshire SK9 5AP on 14 December 2016 (1 page)
14 December 2016Registered office address changed from Suite 8, 3rd Floor, Springfield House Water Lane Wilmslow Cheshire SK9 5BG England to 40 Water Lane Wilmslow Cheshire SK9 5AP on 14 December 2016 (1 page)
4 August 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
4 August 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 July 2016Registration of charge 094912720001, created on 12 July 2016 (16 pages)
12 July 2016Registration of charge 094912720001, created on 12 July 2016 (16 pages)
25 April 2016Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
25 April 2016Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
14 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,000
(3 pages)
14 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,000
(3 pages)
14 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 972.71
(3 pages)
14 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,000
(3 pages)
14 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,000
(3 pages)
14 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 972.71
(3 pages)
12 April 2016Appointment of Ms Katharine Mary Jackson as a director on 4 February 2016 (2 pages)
12 April 2016Appointment of Mr William John Howard Murray as a director on 4 February 2016 (2 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 955.41
(11 pages)
12 April 2016Appointment of Ms Katharine Mary Jackson as a director on 4 February 2016 (2 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 955.41
(11 pages)
12 April 2016Appointment of Mr William John Howard Murray as a director on 4 February 2016 (2 pages)
9 March 2016Registered office address changed from C/O Clavis Advisors Llp 38 Park Street London W1K 2JF United Kingdom to Suite 8, 3rd Floor, Springfield House Water Lane Wilmslow Cheshire SK9 5BG on 9 March 2016 (1 page)
9 March 2016Registered office address changed from C/O Clavis Advisors Llp 38 Park Street London W1K 2JF United Kingdom to Suite 8, 3rd Floor, Springfield House Water Lane Wilmslow Cheshire SK9 5BG on 9 March 2016 (1 page)
22 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 955.41
(4 pages)
22 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 955.41
(4 pages)
18 November 2015Appointment of Mr Nicholas Mustoe as a director on 9 November 2015 (2 pages)
18 November 2015Appointment of Mr Nicholas Mustoe as a director on 9 November 2015 (2 pages)
18 November 2015Appointment of Mr Reza Fardad as a director on 9 November 2015 (2 pages)
18 November 2015Appointment of Mr Reza Fardad as a director on 9 November 2015 (2 pages)
9 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 870.07
(4 pages)
9 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 939.90
(4 pages)
9 October 2015Particulars of variation of rights attached to shares (2 pages)
9 October 2015Appointment of Julie Christina Lavington as a director on 24 September 2015 (3 pages)
9 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 939.90
(4 pages)
9 October 2015Termination of appointment of Giuseppe Silvestri as a director on 24 September 2015 (2 pages)
9 October 2015Change of share class name or designation (2 pages)
9 October 2015Appointment of Alison Sarah Hall as a director on 24 September 2015 (3 pages)
9 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
9 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
9 October 2015Appointment of Julie Christina Lavington as a director on 24 September 2015 (3 pages)
9 October 2015Termination of appointment of Giuseppe Silvestri as a director on 24 September 2015 (2 pages)
9 October 2015Appointment of Alison Sarah Hall as a director on 24 September 2015 (3 pages)
9 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 939.90
(4 pages)
9 October 2015Change of share class name or designation (2 pages)
9 October 2015Particulars of variation of rights attached to shares (2 pages)
9 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 870.07
(4 pages)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)