Company NameThreadless Closures Limited
Company StatusActive
Company Number06847641
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Anthony Henry Joseph Fraser
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Priory Church Road, Ketton
Stamford
Lincolnshire
PE9 3RD
Director NameMr Stefan Alexander Pijanowski
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence Address24 Clifton Drive
Oundle
Peterborough
Cambridgeshire
PE8 4EP
Director NameMr Bruce Lewis Hamilton Powell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadhatch House
Bentley
Farnham
Surrey
GU10 5JJ
Director NameMr David Lee Martin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed24 July 2012(3 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleVice President, Beverage Mwv Corp.
Country of ResidenceUnited States
Correspondence AddressBall Corporation 9200 W. 108th Circle
Westminster
Colorado
80021
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed05 July 2023(14 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Stephen Richard Scherger
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2009(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 24 July 2012)
RolePresident Beverage Media
Country of ResidenceUnited States
Correspondence Address3901 Sulgrave Road
Richmond
Virginia
23221
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2009(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitewww.threadlessclosures.com

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.6m at £0.1Bruce Lewis Hamilton Powell
9.42%
Ordinary
1.5m at £0.1Charles Lovell Drage
9.29%
Ordinary
1.2m at £0.1Stefan Alexander Pijanowski
7.22%
Ordinary
875k at £0.1Michal G.d Giedroyc
5.32%
Ordinary
7.1m at £0.1Anthony Henry Joseph Fraser
43.25%
Ordinary
750k at £0.1Meadwestvaco Corp.
4.56%
Ordinary
721.9k at £0.1Edward A. Cottrell
4.39%
Ordinary
450k at £0.1S.g. Unwin
2.73%
Ordinary
386.3k at £0.1Katharine Rowan
2.35%
Ordinary
323.4k at £0.1Pauline Pijanowska
1.96%
Ordinary
290.5k at £0.1John Hein
1.76%
Ordinary
290.5k at £0.1Peter Farrar
1.76%
Ordinary
250k at £0.1Rupert Fraser
1.52%
Ordinary
164.4k at £0.1Alexander Fraser
1.00%
Ordinary
132k at £0.1Mathilda Elizabeth Mary Pelline Tong
0.80%
Ordinary
114.5k at £0.1Mark Andrew Charles Moncreiffe
0.70%
Ordinary
110k at £0.1Barry Hextall
0.67%
Ordinary
86.6k at £0.1Susan Jane Cozens
0.53%
Ordinary
75k at £0.1Archibald Ian Charles Fraser
0.46%
Ordinary
55k at £0.1Thomas William Gerard Fraser
0.33%
Ordinary

Financials

Year2014
Turnover-£256
Gross Profit-£256
Net Worth£50,469
Cash£93,039
Current Liabilities£91,249

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Filing History

13 November 2023Statement of capital following an allotment of shares on 25 October 2023
  • GBP 2,564,789.8
(3 pages)
2 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
6 September 2023Appointment of Jtc (Uk) Limited as a secretary on 5 July 2023 (2 pages)
6 September 2023Termination of appointment of Halco Secretaries Limited as a secretary on 5 July 2023 (1 page)
6 September 2023Statement of capital following an allotment of shares on 25 August 2023
  • GBP 2,522,289.8
(3 pages)
30 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
25 November 2022Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 25 November 2022 (1 page)
12 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
18 May 2022Confirmation statement made on 16 March 2022 with updates (8 pages)
26 November 2021Statement of capital following an allotment of shares on 12 November 2021
  • GBP 2,442,691.9
(3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
13 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 August 2021Statement of capital following an allotment of shares on 20 July 2021
  • GBP 2,382,691.7
(3 pages)
27 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
26 March 2019Confirmation statement made on 16 March 2019 with updates (7 pages)
26 October 2018Statement of capital following an allotment of shares on 21 September 2018
  • GBP 2,254,629.7
(3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 September 2018Statement of capital following an allotment of shares on 16 August 2018
  • GBP 2,141,342.2
(3 pages)
26 March 2018Confirmation statement made on 16 March 2018 with updates (7 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
9 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 1,892,001
(3 pages)
9 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 1,892,001
(3 pages)
21 April 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 1,817,678
(3 pages)
21 April 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 1,817,678
(3 pages)
6 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
10 June 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
10 June 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,646,225.1
(9 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,646,225.1
(9 pages)
24 July 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
24 July 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
2 April 2015Memorandum and Articles of Association (24 pages)
2 April 2015Statement of company's objects (2 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 April 2015Memorandum and Articles of Association (24 pages)
2 April 2015Statement of company's objects (2 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,646,225.1
(9 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,646,225.1
(9 pages)
10 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 1,646,225.1
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 1,646,225.1
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 1,646,225.1
(3 pages)
9 June 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
9 June 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
12 May 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 1,423,325.1
(3 pages)
12 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 1,481,225.1
(3 pages)
12 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 1,481,225.1
(3 pages)
12 May 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 1,423,325.1
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,223,600.1
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,223,600.1
(3 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders (8 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders (8 pages)
25 March 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 March 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 January 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 1,185,000.1
(3 pages)
28 January 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 1,185,000.1
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 1,035,000.1
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 1,035,000.1
(3 pages)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share division 03/05/2013
(1 page)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share division 03/05/2013
(1 page)
29 May 2013Memorandum and Articles of Association (25 pages)
29 May 2013Memorandum and Articles of Association (25 pages)
16 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
16 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
29 April 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 1,000,000
(3 pages)
29 April 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 1,000,000
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 907,600.1
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 907,600.1
(3 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (8 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (8 pages)
18 March 2013Director's details changed for Anthony Henry Joseph Fraser on 15 March 2013 (2 pages)
18 March 2013Director's details changed for Anthony Henry Joseph Fraser on 15 March 2013 (2 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
30 July 2012Appointment of Mr David Lee Martin as a director (2 pages)
30 July 2012Termination of appointment of Stephen Scherger as a director (1 page)
30 July 2012Appointment of Mr David Lee Martin as a director (2 pages)
30 July 2012Termination of appointment of Stephen Scherger as a director (1 page)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
8 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 715,000.1
(3 pages)
8 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 715,000.1
(3 pages)
8 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 715,000.1
(3 pages)
6 June 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 652,000.10
(4 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 702,000.10
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 702,000.10
(4 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 652,000.10
(4 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (11 pages)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (11 pages)
9 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 650,000.10
(2 pages)
9 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 650,000.10
(2 pages)
9 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 650,000.10
(2 pages)
8 June 2009Director appointed stephen richard scherger (1 page)
8 June 2009Director appointed stephen richard scherger (1 page)
13 May 2009Director appointed bruce lewis hamilton powell (2 pages)
13 May 2009Director appointed bruce lewis hamilton powell (2 pages)
13 May 2009Director appointed stefan alexander pijanowski (1 page)
13 May 2009Director appointed stefan alexander pijanowski (1 page)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 May 2009Ad 01/05/09-01/05/09\gbp si [email protected]=300000\gbp ic 0.1/300000.1\ (4 pages)
8 May 2009Ad 01/05/09-01/05/09\gbp si [email protected]=300000\gbp ic 0.1/300000.1\ (4 pages)
4 May 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
4 May 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
16 March 2009Incorporation (13 pages)
16 March 2009Incorporation (13 pages)