Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Threadster Limited
Threadster Limited is a dissolved company incorporated on 25 July 2012 with the registered office located in Leeds, West Yorkshire. Threadster Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 February 2025
(7 months ago)
Was
12 years old
at the time of dissolution
Following
liquidation
Company No
08155690
Private limited company
Age
13 years
Incorporated
25 July 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
25 July 2020
(5 years ago)
Next confirmation dated
1 January 1970
Last change occurred
5 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Threadster Limited
Contact
Address
9th Floor 7 Park Row
Leeds
LS1 5HD
Address changed on
24 Nov 2021
(3 years ago)
Previous address was
36 Park Row Leeds West Yorkshire LS1 5JL
Companies in LS1 5HD
Telephone
02080508062
Email
Available in Endole App
Website
Threadster.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Mr Andrew James Evans
Director • PSC • British • Lives in UK • Born in Dec 1990
Mr Stuart Ian Poll
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
£10.83K
Increased by £7.38K (+213%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 6 (-32%)
Total Assets
£564.08K
Increased by £47.74K (+9%)
Total Liabilities
-£306.12K
Decreased by £140.49K (-31%)
Net Assets
£257.97K
Increased by £188.23K (+270%)
Debt Ratio (%)
54%
Decreased by 32.23% (-37%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
7 Months Ago on 1 Feb 2025
Registered Address Changed
3 Years Ago on 24 Nov 2021
Registered Address Changed
4 Years Ago on 5 Dec 2020
Registered Address Changed
4 Years Ago on 23 Sep 2020
Voluntary Liquidator Appointed
4 Years Ago on 21 Sep 2020
Confirmation Submitted
5 Years Ago on 27 Jul 2020
Full Accounts Submitted
5 Years Ago on 16 Mar 2020
Mr Andrew Evans (PSC) Details Changed
5 Years Ago on 31 Dec 2019
Andrew James Evans Resigned
5 Years Ago on 31 Dec 2019
Mr Stuart Ian Poll Appointed
5 Years Ago on 31 Dec 2019
Get Alerts
Get Credit Report
Discover Threadster Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 1 Feb 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 1 Nov 2024
Liquidators' statement of receipts and payments to 26 August 2023
Submitted on 2 Nov 2023
Liquidators' statement of receipts and payments to 26 August 2022
Submitted on 31 Oct 2022
Registered office address changed from 36 Park Row Leeds West Yorkshire LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 24 November 2021
Submitted on 24 Nov 2021
Liquidators' statement of receipts and payments to 26 August 2021
Submitted on 29 Oct 2021
Registered office address changed from 35 Park Row Leeds LS1 5JL to 36 Park Row Leeds West Yorkshire LS1 5JL on 5 December 2020
Submitted on 5 Dec 2020
Statement of affairs
Submitted on 5 Oct 2020
Registered office address changed from Units 1-5 33B West Way Andover Hampshire SP10 5JG to 35 Park Row Leeds LS1 5JL on 23 September 2020
Submitted on 23 Sep 2020
Appointment of a voluntary liquidator
Submitted on 21 Sep 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs