About

Registered Number: 04364692
Date of Incorporation: 01/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: 17 Tanhouse Drive, Caerleon, Newport, NP18 1BS,

 

Active Thread Ltd was founded on 01 February 2002 and are based in Newport, it's status is listed as "Active". We don't know the number of employees at Active Thread Ltd. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESSEL, Carol Anne 03 March 2007 - 1
WESSEL, Ralph Gordon 01 February 2002 - 1
DOMINGUEZ POVEDA, Salvador 01 February 2002 01 June 2002 1
FULLALOVE, Stephen John 01 February 2002 03 March 2007 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 11 December 2018
AD01 - Change of registered office address 06 April 2018
CS01 - N/A 04 March 2018
AA - Annual Accounts 17 December 2017
CH01 - Change of particulars for director 26 May 2017
CH01 - Change of particulars for director 26 May 2017
CH03 - Change of particulars for secretary 26 May 2017
AD01 - Change of registered office address 04 March 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 February 2013
AD01 - Change of registered office address 06 February 2013
CERTNM - Change of name certificate 11 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
AA - Annual Accounts 01 December 2008
287 - Change in situation or address of Registered Office 19 November 2008
363a - Annual Return 19 February 2008
288b - Notice of resignation of directors or secretaries 29 August 2007
AA - Annual Accounts 22 May 2007
287 - Change in situation or address of Registered Office 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 14 March 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 07 March 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 04 March 2003
288b - Notice of resignation of directors or secretaries 02 July 2002
225 - Change of Accounting Reference Date 06 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
NEWINC - New incorporation documents 01 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.