ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Threadmark LLP

Threadmark LLP is an active company incorporated on 4 November 2009 with the registered office located in London, Greater London. Threadmark LLP was registered 16 years ago.
Status
Active
Active since incorporation
Company No
OC349844
Limited liability partnership
Age
16 years
Incorporated 4 November 2009
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 4 November 2025 (1 month ago)
Next confirmation dated 4 November 2026
Due by 18 November 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
2nd Floor 24 Grosvenor Street
London
W1K 4QN
United Kingdom
Address changed on 9 Dec 2025 (23 days ago)
Previous address was 5th Floor 167-169 Great Portland Street London W1W 5PF England
Telephone
02076478360
Email
Available in Endole App
People
Officers
2
Shareholders
-
Controllers (PSC)
2
Lives in UK • Born in Jun 1969
Lives in England • Born in Nov 1972
Ms Wilhelmina Anna Maria Gales
PSC • Dutch • Lives in UK • Born in Jun 1969
Mr Bruce Huntlea Chapman
PSC • British • Lives in England • Born in Nov 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Threadmark Partners Limited
Bruce Huntlea Chapman and Wilhelmina Anna Maria Gales are mutual people.
Active
Papillon Advisers Limited
Bruce Huntlea Chapman is a mutual person.
Active
Heyster Limited
Wilhelmina Anna Maria Gales is a mutual person.
Active
Cowrie Limited
Bruce Huntlea Chapman is a mutual person.
Active
Saltbridge Capital LLP
Bruce Huntlea Chapman is a mutual person.
Active
Silver Rider LLP
Wilhelmina Anna Maria Gales is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.51M
Increased by £5.8K (0%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 3 (+38%)
Total Assets
£2.19M
Increased by £569.85K (+35%)
Total Liabilities
-£703.75K
Increased by £452.04K (+180%)
Net Assets
£1.49M
Increased by £117.82K (+9%)
Debt Ratio (%)
32%
Increased by 16.6% (+107%)
Latest Activity
Confirmation Submitted
21 Days Ago on 11 Dec 2025
Registered Address Changed
23 Days Ago on 9 Dec 2025
Registered Address Changed
1 Month Ago on 24 Nov 2025
Full Accounts Submitted
6 Months Ago on 12 Jun 2025
Confirmation Submitted
1 Year 1 Month Ago on 15 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 16 Sep 2024
Confirmation Submitted
2 Years Ago on 15 Dec 2023
Full Accounts Submitted
2 Years 3 Months Ago on 29 Sep 2023
Mr Bruce Huntlea Chapman (PSC) Details Changed
2 Years 9 Months Ago on 22 Mar 2023
Ms Wilhelmina Anna Maria Gales Details Changed
2 Years 9 Months Ago on 22 Mar 2023
Get Credit Report
Discover Threadmark LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 November 2025 with no updates
Submitted on 11 Dec 2025
Registered office address changed from 5th Floor 167-169 Great Portland Street London W1W 5PF England to 2nd Floor 24 Grosvenor Street London W1K 4QN on 9 December 2025
Submitted on 9 Dec 2025
Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to 5th Floor 167-169 Great Portland Street London W1W 5PF on 24 November 2025
Submitted on 24 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 12 Jun 2025
Confirmation statement made on 4 November 2024 with no updates
Submitted on 15 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 16 Sep 2024
Confirmation statement made on 4 November 2023 with no updates
Submitted on 15 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Change of details for Ms Wilhelmina Anna Maria Gales as a person with significant control on 22 March 2023
Submitted on 22 Mar 2023
Member's details changed for Mr Bruce Huntlea Chapman on 22 March 2023
Submitted on 22 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year