Company NameThredd UK Limited
DirectorsCecil Rodwell Edwards and James Francis McCarthy
Company StatusActive
Company Number09926803
CategoryPrivate Limited Company
Incorporation Date22 December 2015(8 years, 4 months ago)
Previous NameGlobal Processing Services (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Cecil Rodwell Edwards
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Victoria House
Bloomsbury Square
London
WC1B 4DA
Director NameMr James Francis McCarthy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed24 October 2023(7 years, 10 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Victoria House
Bloomsbury Square
London
WC1B 4DA
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed22 December 2015(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Craig Stephen Dewar
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(same day as company formation)
RoleDirector - Card Mgmt Technology
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Victoria House
Bloomsbury Square
London
WC1B 4DA
Director NameAnthony Kerr
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(same day as company formation)
RoleDirector - Card Mgmt Technology
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Victoria House
Bloomsbury Square
London
WC1B 4DA
Director NameMs Lisa Helen Grahame
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Victoria House
Bloomsbury Square
London
WC1B 4DA
Director NameMr Neil Brian Harris
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Victoria House
Bloomsbury Square
London
WC1B 4DA
Director NameMr Suresh Vaghjiani
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(2 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St. Botolph Street
Beaufort House
London
EC3A 7DT
Director NameMr Keith Butcher
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor Beaufort House 15 St Botolph Street
London
EC3A 7BB
Director NameMs Joanne Louise Dewar
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Victoria House
Bloomsbury Square
London
WC1B 4DA
Director NameRichard Hodgson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2020(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor Victoria House
Bloomsbury Square
London
WC1B 4DA
Director NameMr Kevin James Schultz
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Victoria House
Bloomsbury Square
London
WC1B 4DA

Location

Registered Address6th Floor Victoria House
Bloomsbury Square
London
WC1B 4DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

14 June 2018Delivered on: 28 June 2018
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). See further clause 3.1.4 of the charge and clause 3.1.4 of the deed of accession.. Pursuant to the charge the company charged by way of first fixed charge all its real property (although no further details are specified in the charge). See further clause 3.1.1 of the charge and clause 3.1.1 of the deed of accession.
Outstanding

Filing History

28 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
28 December 2023Change of details for a person with significant control (2 pages)
27 December 2023Change of details for Gps Bidco Limited as a person with significant control on 27 April 2023 (2 pages)
24 October 2023Director's details changed for Mr James Frnacis Mccarthy on 24 October 2023 (2 pages)
24 October 2023Termination of appointment of Kevin James Schultz as a director on 24 October 2023 (1 page)
24 October 2023Appointment of Mr James Frnacis Mccarthy as a director on 24 October 2023 (2 pages)
27 July 2023Full accounts made up to 31 December 2022 (51 pages)
26 April 2023Company name changed global processing services (uk) LIMITED\certificate issued on 26/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-13
(3 pages)
22 February 2023Termination of appointment of Joanne Dewar as a director on 2 February 2023 (1 page)
4 January 2023Director's details changed for Ms Joanne Dewar on 10 June 2022 (2 pages)
3 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
14 September 2022Appointment of Mr Cecil Rodwell Edwards as a director on 17 August 2022 (2 pages)
14 September 2022Appointment of Mr Kevin James Schultz as a director on 17 August 2022 (2 pages)
14 September 2022Termination of appointment of Richard Innes Hodgson as a director on 17 August 2022 (1 page)
9 June 2022Full accounts made up to 31 December 2021 (43 pages)
11 February 2022Termination of appointment of Neil Brian Harris as a director on 31 January 2022 (1 page)
11 February 2022Termination of appointment of Lisa Helen Grahame as a director on 15 December 2021 (1 page)
13 January 2022Satisfaction of charge 099268030001 in full (4 pages)
28 December 2021Termination of appointment of Anthony Kerr as a director on 14 December 2021 (1 page)
28 December 2021Termination of appointment of Craig Stephen Dewar as a director on 14 December 2021 (1 page)
23 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
12 August 2021Registered office address changed from 11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB England to 6th Floor Victoria House Bloomsbury Square London WC1B 4DA on 12 August 2021 (1 page)
3 June 2021Full accounts made up to 31 December 2020 (41 pages)
31 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
16 October 2020Registered office address changed from 12th Floor Beaufort House 15 st Botolph Street London EC3A 7BB to 11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB on 16 October 2020 (1 page)
11 August 2020Secretary's details changed for Intertrust (Uk) Limited on 30 March 2020 (1 page)
29 July 2020Full accounts made up to 31 December 2019 (40 pages)
29 June 2020Appointment of Mr Richard Innes Hodgson as a director on 25 June 2020 (2 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
20 December 2019Change of details for George Bidco Limited as a person with significant control on 30 May 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (36 pages)
9 September 2019Termination of appointment of Keith Butcher as a director on 23 July 2019 (1 page)
17 April 2019Registered office address changed from 15 st. Botolph Street Beaufort House London EC3A 7DT England to 12th Floor Beaufort House 15 st Botolph Street London EC3A 7BB on 17 April 2019 (2 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
9 October 2018Termination of appointment of Suresh Vaghjiani as a director on 26 September 2018 (1 page)
1 October 2018Full accounts made up to 31 December 2017 (36 pages)
28 June 2018Cessation of Anthony Kerr as a person with significant control on 14 June 2018 (1 page)
28 June 2018Appointment of Ms Lisa Helen Grahame as a director on 14 June 2018 (2 pages)
28 June 2018Appointment of Mr Keith Butcher as a director on 14 June 2018 (2 pages)
28 June 2018Appointment of Ms Joanne Dewar as a director on 14 June 2018 (2 pages)
28 June 2018Appointment of Mr Neil Brian Harris as a director on 14 June 2018 (2 pages)
28 June 2018Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 15 st. Botolph Street Beaufort House London EC3A 7DT on 28 June 2018 (1 page)
28 June 2018Appointment of Mr Suresh Vaghjiani as a director on 14 June 2018 (2 pages)
28 June 2018Notification of George Bidco Limited as a person with significant control on 14 June 2018 (2 pages)
28 June 2018Registration of charge 099268030001, created on 14 June 2018 (14 pages)
27 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
1 September 2017Full accounts made up to 31 December 2016 (29 pages)
1 September 2017Full accounts made up to 31 December 2016 (29 pages)
26 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
26 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
22 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-22
  • GBP 1
(23 pages)
22 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-22
  • GBP 1
(23 pages)