Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

THREDD GROUP LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
11319858
Private Limited Company
Liquidation

Company Overview

About Thredd Group Ltd
THREDD GROUP LIMITED was founded on 2018-04-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Thredd Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THREDD GROUP LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
 
Previous Names
GLOBAL PROCESSING SERVICES GROUP LIMITED26/04/2023
GEORGE TOPCO LIMITED30/05/2019
DMWSL 887 LIMITED17/05/2018
Filing Information
Company Number 11319858
Company ID Number 11319858
Date formed 2018-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 17/05/2019
Type of accounts GROUP
VAT Number /Sales tax ID GB359586342  
Last Datalog update: 2024-11-05 07:04:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THREDD GROUP LIMITED

Current Directors
Officer Role Date Appointed
DOUGAL GARETH STUART BENNETT
Director 2018-06-04
OLIVER JAMES BEVAN
Director 2018-05-16
KEITH BUTCHER
Director 2018-06-14
CRAIG STEPHEN DEWAR
Director 2018-06-14
JOANNE DEWAR
Director 2018-06-14
ANTHONY KERR
Director 2018-06-14
SURESH VAGHJIANI
Director 2018-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
DM COMPANY SERVICES (LONDON) LIMITED
Company Secretary 2018-04-19 2018-05-16
PAUL THOMAS BARRON
Director 2018-04-19 2018-05-16
EWAN CALDWELL GILCHRIST
Director 2018-05-16 2018-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGAL GARETH STUART BENNETT THREDD FINCO LIMITED Director 2018-06-11 CURRENT 2018-04-19 Liquidation
DOUGAL GARETH STUART BENNETT THREDD BIDCO LIMITED Director 2018-06-07 CURRENT 2018-04-19 Active
DOUGAL GARETH STUART BENNETT EV FINCO LIMITED Director 2014-06-11 CURRENT 2014-03-06 Active
DOUGAL GARETH STUART BENNETT EV HOLDINGS LIMITED Director 2014-05-09 CURRENT 2013-12-20 Active
DOUGAL GARETH STUART BENNETT DUNEDIN (GP III) LIMITED Director 2013-12-17 CURRENT 2012-10-02 Active
DOUGAL GARETH STUART BENNETT DUNEDIN CAPITAL PARTNERS (GP II) LIMITED Director 2013-12-17 CURRENT 2006-02-02 Active
DOUGAL GARETH STUART BENNETT WARRIOR TOPCO LIMITED Director 2012-10-12 CURRENT 2012-06-18 Liquidation
DOUGAL GARETH STUART BENNETT WARRIOR BIDCO LIMITED Director 2012-10-12 CURRENT 2012-06-18 Liquidation
OLIVER JAMES BEVAN THREDD MIDCO LIMITED Director 2018-05-16 CURRENT 2018-04-19 Active
OLIVER JAMES BEVAN THREDD FINCO LIMITED Director 2018-05-16 CURRENT 2018-04-19 Liquidation
OLIVER JAMES BEVAN THREDD BIDCO LIMITED Director 2018-05-16 CURRENT 2018-04-19 Active
OLIVER JAMES BEVAN KINGSBRIDGE GROUP LIMITED Director 2016-03-31 CURRENT 2016-01-12 Active
OLIVER JAMES BEVAN EV FINCO LIMITED Director 2014-06-11 CURRENT 2014-03-06 Active
OLIVER JAMES BEVAN EV HOLDINGS LIMITED Director 2014-05-09 CURRENT 2013-12-20 Active
KEITH BUTCHER THREDD FINCO LIMITED Director 2018-06-14 CURRENT 2018-04-19 Liquidation
KEITH BUTCHER THREDD BIDCO LIMITED Director 2018-06-14 CURRENT 2018-04-19 Active
CRAIG STEPHEN DEWAR FLEX-E-CARD LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
CRAIG STEPHEN DEWAR AZAZEL LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
CRAIG STEPHEN DEWAR THREDD UK LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
CRAIG STEPHEN DEWAR ST JOHN'S WHARF FREEHOLD LIMITED Director 2013-08-21 CURRENT 2003-06-26 Active
CRAIG STEPHEN DEWAR INTERNET SOLUTIONS (EUROPE) LIMITED Director 2001-10-01 CURRENT 2000-12-08 Active - Proposal to Strike off
CRAIG STEPHEN DEWAR ESCAPE VELOCITY DIGITAL LIMITED Director 2000-04-28 CURRENT 2000-04-28 Active
CRAIG STEPHEN DEWAR BAXTER MCCALL LIMITED Director 2000-01-14 CURRENT 2000-01-14 Dissolved 2015-06-16
CRAIG STEPHEN DEWAR ESCAPE VELOCITY VENTURES LTD Director 1998-09-29 CURRENT 1998-09-29 Active
JOANNE DEWAR THREDD UK LIMITED Director 2018-06-14 CURRENT 2015-12-22 Active
JOANNE DEWAR THREDD FINCO LIMITED Director 2018-06-14 CURRENT 2018-04-19 Liquidation
JOANNE DEWAR THREDD BIDCO LIMITED Director 2018-06-14 CURRENT 2018-04-19 Active
JOANNE DEWAR BELMONT HOUSE CONSULTING LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
ANTHONY KERR FLEX-E-CARD LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
ANTHONY KERR THREDD UK LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
SURESH VAGHJIANI PAYMENTS INNOVATION FORUM LIMITED Director 2018-05-23 CURRENT 2006-10-04 Active
SURESH VAGHJIANI KWI GROUP LTD Director 2015-09-25 CURRENT 2011-09-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-13SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2024-12-09
2024-10-29Registers moved to registered inspection location of Kingsbourne House 229-231 High Holborn London WC1V 7DA
2024-10-28Register inspection address changed to Kingsbourne House 229-231 High Holborn London WC1V 7DA
2024-10-11Voluntary liquidation declaration of solvency
2024-10-05Resolutions passed:<ul><li>Resolution on securities</ul>
2024-10-03Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-10-03Appointment of a voluntary liquidator
2024-10-03REGISTERED OFFICE CHANGED ON 03/10/24 FROM Kingsbourne House 229-231 High Holborn London High Holborn London WC1V 7DA England
2024-09-2719/09/24 STATEMENT OF CAPITAL GBP 35252058.5
2024-06-27REGISTERED OFFICE CHANGED ON 27/06/24 FROM 6th Floor Victoria House Bloomsbury Square London WC1B 4DA England
2024-06-14CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2023-10-25APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES SCHULTZ
2023-10-25DIRECTOR APPOINTED MR JAMES FRANCIS MCCARTHY
2023-08-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-05CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-04-26Company name changed global processing services group LIMITED\certificate issued on 26/04/23
2023-02-16REGISTERED OFFICE CHANGED ON 16/02/23 FROM 1 Bartholomew Lane London EC2N 2AX United Kingdom
2023-02-13APPOINTMENT TERMINATED, DIRECTOR JOANNE DEWAR
2023-02-13APPOINTMENT TERMINATED, DIRECTOR JOHN MORGAN CHAPLIN
2023-02-13REGISTERED OFFICE CHANGED ON 13/02/23 FROM 6th Floor Victoria House Bloomsbury Square London WC1B 4DA England
2023-02-13Appointment of Intertrust (Uk) Limited as company secretary on 2022-12-15
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-03-02PSC08Notification of a person with significant control statement
2022-01-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-13RES01ADOPT ARTICLES 13/01/22
2022-01-08Memorandum articles filed
2022-01-08MEM/ARTSARTICLES OF ASSOCIATION
2022-01-03APPOINTMENT TERMINATED, DIRECTOR ANTHONY KERR
2022-01-03APPOINTMENT TERMINATED, DIRECTOR SHAUN NORMAN SKENE MIDDLETON
2022-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KERR
2021-12-28CESSATION OF CRAIG STEPHEN DEWAR AS A PERSON OF SIGNIFICANT CONTROL
2021-12-28CESSATION OF DUNEDIN BUYOUT FUND III L.P. AS A PERSON OF SIGNIFICANT CONTROL
2021-12-28CESSATION OF ANTHONY KERR AS A PERSON OF SIGNIFICANT CONTROL
2021-12-28APPOINTMENT TERMINATED, DIRECTOR CRAIG STEPHEN DEWAR
2021-12-28APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES BEVAN
2021-12-28TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STEPHEN DEWAR
2021-12-28PSC07CESSATION OF CRAIG STEPHEN DEWAR AS A PERSON OF SIGNIFICANT CONTROL
2021-12-2012/10/21 STATEMENT OF CAPITAL GBP 35206310.56
2021-12-2013/12/21 STATEMENT OF CAPITAL GBP 35252058.22
2021-12-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG STEPHEN DEWAR
2021-12-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY KERR
2021-12-20Change of details for Dunedin Buyout Fund Iii L.P. as a person with significant control on 2018-06-14
2021-12-20PSC05Change of details for Dunedin Buyout Fund Iii L.P. as a person with significant control on 2018-06-14
2021-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG STEPHEN DEWAR
2021-12-20SH0112/10/21 STATEMENT OF CAPITAL GBP 35206310.56
2021-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/21 FROM 11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB England
2021-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2021-04-08SH0124/12/20 STATEMENT OF CAPITAL GBP 35205965.56
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DOUGAL GARETH STUART BENNETT
2021-04-01AP01DIRECTOR APPOINTED MR SHAUN NORMAN SKENE MIDDLETON
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM 11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB England
2020-10-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-08-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-26AP01DIRECTOR APPOINTED MR RICHARD INNES HODGSON
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-05-29SH0120/09/19 STATEMENT OF CAPITAL GBP 35205945.56
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BUTCHER
2019-05-30CERTNMCompany name changed george topco LIMITED\certificate issued on 30/05/19
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-05-20SH0118/03/19 STATEMENT OF CAPITAL GBP 35205860.56
2019-05-20RES01ADOPT ARTICLES 20/05/19
2019-05-17SH08Change of share class name or designation
2019-05-17SH10Particulars of variation of rights attached to shares
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SURESH VAGHJIANI
2018-09-04AP01DIRECTOR APPOINTED JOHN MORGAN CHAPLIN
2018-08-28SH0116/07/18 STATEMENT OF CAPITAL GBP 33205860.56
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 33205374.76
2018-06-29SH0114/06/18 STATEMENT OF CAPITAL GBP 33205374.76
2018-06-28SH10Particulars of variation of rights attached to shares
2018-06-28SH08Change of share class name or designation
2018-06-28RES12VARYING SHARE RIGHTS AND NAMES
2018-06-28RES01ADOPT ARTICLES 14/06/2018
2018-06-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-06-20AP01DIRECTOR APPOINTED MR SURESH VAGHJIANI
2018-06-20AP01DIRECTOR APPOINTED MR KEITH BUTCHER
2018-06-20AP01DIRECTOR APPOINTED MS JOANNE DEWAR
2018-06-20AP01DIRECTOR APPOINTED MR ANTHONY KERR
2018-06-20AP01DIRECTOR APPOINTED MR CRAIG STEPHEN DEWAR
2018-06-19SH02SUB-DIVISION 04/06/18
2018-06-19SH02CONSOLIDATION 04/06/18
2018-06-18SH0104/06/18 STATEMENT OF CAPITAL GBP 1.08
2018-06-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Subdivided 04/06/2018
2018-06-12RES13SUBDIVIDED 04/06/2018
2018-06-07AP01DIRECTOR APPOINTED MR DOUGAL GARETH STUART BENNETT
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR EWAN CALDWELL GILCHRIST
2018-05-17RES15CHANGE OF COMPANY NAME 17/05/18
2018-05-17CERTNMCOMPANY NAME CHANGED DMWSL 887 LIMITED CERTIFICATE ISSUED ON 17/05/18
2018-05-16PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNEDIN BUYOUT FUND III L.P.
2018-05-16AP01DIRECTOR APPOINTED MR OLIVER JAMES BEVAN
2018-05-16AP01DIRECTOR APPOINTED MR EWAN CALDWELL GILCHRIST
2018-05-16PSC07CESSATION OF DM COMPANY SERVICES (LONDON) LIMITED AS A PSC
2018-05-16AA01CURRSHO FROM 30/04/2019 TO 31/12/2018
2018-05-16TM02APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARRON
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to THREDD GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THREDD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THREDD GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of THREDD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THREDD GROUP LIMITED
Trademarks
We have not found any records of THREDD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THREDD GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as THREDD GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THREDD GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THREDD GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THREDD GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.