Company NameOpen Thread Limited
DirectorNicholas Hansen
Company StatusActive
Company Number06497238
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameDr Nicholas Hansen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2008(2 weeks, 5 days after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 295 Euston Road
London
NW1 3AD
Secretary NameMrs Bibi Rahima Ally
NationalityBritish
StatusCurrent
Appointed12 June 2008(4 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressMacfarlanes
10 Norwich Street
London
EC4A 1BD
Secretary NameMr Martin Robert Henderson
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

27 October 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
14 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
21 June 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
21 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
5 July 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
15 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
12 October 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
20 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
19 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
4 July 2015Director's details changed for Nicholas Hansen on 26 June 2015 (3 pages)
4 July 2015Director's details changed for Nicholas Hansen on 26 June 2015 (3 pages)
16 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
5 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
27 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
5 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
5 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
27 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 August 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
7 August 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
20 February 2009Return made up to 07/02/09; full list of members (4 pages)
20 February 2009Return made up to 07/02/09; full list of members (4 pages)
19 June 2008Secretary appointed bibi rahima ally (2 pages)
19 June 2008Secretary appointed bibi rahima ally (2 pages)
18 June 2008Appointment terminated secretary martin henderson (1 page)
18 June 2008Appointment terminated secretary martin henderson (1 page)
5 March 2008Director appointed nicholas hansen (2 pages)
5 March 2008Appointment terminate, director bibi rahima ally logged form (1 page)
5 March 2008Director appointed nicholas hansen (2 pages)
5 March 2008Appointment terminate, director bibi rahima ally logged form (1 page)
7 February 2008Incorporation (18 pages)
7 February 2008Incorporation (18 pages)