Company NameThirdfort Limited
Company StatusActive
Company Number10757456
CategoryPrivate Limited Company
Incorporation Date8 May 2017(7 years ago)
Previous NameFoex Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Oliver Thornton-Berry
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(same day as company formation)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence AddressBelle House Platform 1 Victoria Station
London
SW1V 1JT
Director NameMr Jack Bidgood
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(8 months, 1 week after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelle House Platform 1 Victoria Station
London
SW1V 1JT
Director NameMr James Charles Meekings
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelle House Platform 1
Victoria Station
London
SW1V 1JT
Director NameMr Nicholas James West
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelle House Platform 1 Victoria Station
London
SW1V 1JT
Director NameMr Dan Shellard
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(6 years, 2 months after company formation)
Appointment Duration9 months, 1 week
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Maxence Drummond
Date of BirthOctober 1993 (Born 30 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2023)
RolePrincipal At Breega
Country of ResidenceEngland
Correspondence AddressThe Mills Fabrica 36-40 York Way
London
N1 9AB

Location

Registered AddressBelle House Platform 1
Victoria Station
London
SW1V 1JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (4 months, 4 weeks from now)

Filing History

3 October 2023Confirmation statement made on 20 September 2023 with updates (13 pages)
7 September 2023Statement of capital following an allotment of shares on 9 August 2023
  • GBP 434.15
(3 pages)
1 August 2023Appointment of Mr Dan Shellard as a director on 31 July 2023 (2 pages)
1 August 2023Termination of appointment of Maxence Drummond as a director on 31 July 2023 (1 page)
13 July 2023Statement of capital following an allotment of shares on 29 June 2023
  • GBP 434.121
(3 pages)
30 May 2023Statement of capital following an allotment of shares on 2 May 2023
  • GBP 433.254
(3 pages)
25 May 2023Second filing of a statement of capital following an allotment of shares on 21 February 2023
  • GBP 432.108
(4 pages)
8 March 2023Statement of capital following an allotment of shares on 21 February 2023
  • GBP 432.119
  • ANNOTATION Clarification a second filed SH01 was registered on 25/05/2023.
(4 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 November 2022Confirmation statement made on 20 September 2022 with updates (12 pages)
25 August 2022Second filing of a statement of capital following an allotment of shares on 9 June 2022
  • GBP 421.267
(4 pages)
8 July 2022Statement of capital following an allotment of shares on 9 June 2022
  • GBP 421.267
  • ANNOTATION Clarification a second filed SH01 was registered on 25.08.2022.
(4 pages)
8 April 2022Registered office address changed from 20 Grosvenor Place Floor 3 London SW1X 7HN England to Belle House Platform 1 Victoria Station London SW1V 1JT on 8 April 2022 (1 page)
7 April 2022Registered office address changed from Belle House Platform 1 Belle House Platform 1 Victoria Station London SW1V 1JT England to 20 Grosvenor Place Floor 3 London SW1X 7HN on 7 April 2022 (1 page)
2 April 2022Change of share class name or designation (2 pages)
23 March 2022Cessation of Oliver Thornton-Berry as a person with significant control on 1 March 2022 (1 page)
23 March 2022Notification of a person with significant control statement (2 pages)
23 March 2022Statement of capital following an allotment of shares on 25 February 2022
  • GBP 353.641
(3 pages)
23 March 2022Cessation of Jack Bidgood as a person with significant control on 1 March 2022 (1 page)
23 March 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 372.072
(3 pages)
23 March 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 418.051
(3 pages)
22 March 2022Appointment of Mr Nicholas James West as a director on 1 March 2022 (2 pages)
10 March 2022Memorandum and Articles of Association (58 pages)
10 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 25/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 March 2022Appointment of Maxence Drummond as a director on 1 March 2022 (2 pages)
4 March 2022Appointment of Mr James Charles Meekings as a director on 1 March 2022 (2 pages)
9 November 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
27 September 2021Memorandum and Articles of Association (41 pages)
27 September 2021Statement of company's objects (2 pages)
27 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 October 2020Confirmation statement made on 20 September 2020 with updates (8 pages)
15 July 2020Statement of capital following an allotment of shares on 13 July 2020
  • GBP 351.99
(3 pages)
16 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 January 2020Second filing of a statement of capital following an allotment of shares on 7 October 2019
  • GBP 316.769
(7 pages)
11 December 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 316.769
  • ANNOTATION Clarification a second filed SH01 was registered on 02/01/2020.
(4 pages)
4 October 2019Registered office address changed from 84 Eccleston Square London SW1V 1PX England to Belle House Platform 1 Belle House Platform 1 Victoria Station London SW1V 1JT on 4 October 2019 (1 page)
4 October 2019Confirmation statement made on 20 September 2019 with updates (6 pages)
27 September 2019Statement of capital following an allotment of shares on 2 September 2019
  • GBP 283.835
(3 pages)
25 April 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 March 2019Statement of capital following an allotment of shares on 5 November 2018
  • GBP 280.229
(3 pages)
29 March 2019Statement of capital following an allotment of shares on 4 October 2018
  • GBP 272.292
(3 pages)
11 March 2019Change of details for Mr Oliver Thornton-Berry as a person with significant control on 8 December 2017 (2 pages)
21 January 2019Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 84 Eccleston Square London SW1V 1PX on 21 January 2019 (1 page)
4 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
25 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
5 October 2018Statement of capital following an allotment of shares on 3 October 2018
  • GBP 246.449
(3 pages)
26 September 2018Notification of Jack Bidgood as a person with significant control on 8 December 2017 (2 pages)
23 September 2018Confirmation statement made on 20 September 2018 with updates (5 pages)
3 September 2018Confirmation statement made on 3 September 2018 with updates (5 pages)
10 July 2018Change of share class name or designation (2 pages)
18 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
26 April 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
7 March 2018Statement of capital following an allotment of shares on 21 February 2018
  • GBP 242.243
(4 pages)
28 February 2018Registered office address changed from 36 Elspeth Road London SW11 1DS United Kingdom to 40 Bloomsbury Way London WC1A 2SE on 28 February 2018 (1 page)
11 January 2018Appointment of Mr Jack Bidgood as a director on 10 January 2018 (2 pages)
11 January 2018Appointment of Mr Jack Bidgood as a director on 10 January 2018 (2 pages)
20 December 2017Statement of capital following an allotment of shares on 8 December 2017
  • GBP 230.13
(8 pages)
20 December 2017Statement of capital following an allotment of shares on 8 December 2017
  • GBP 230.13
(8 pages)
4 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subsivison ord sha cap from 100 ord sh of £1.00 rach to 100000 ord sh of £0.001 28/11/2017
(2 pages)
4 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subsivison ord sha cap from 100 ord sh of £1.00 rach to 100000 ord sh of £0.001 28/11/2017
(2 pages)
16 November 2017Sub-division of shares on 9 November 2017 (5 pages)
16 November 2017Sub-division of shares on 9 November 2017
  • ANNOTATION Replacement The SH02 was replaced on 20/02/2018 as it was not properly delivered
(11 pages)
17 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-16
(3 pages)
17 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-16
(3 pages)
8 May 2017Incorporation
Statement of capital on 2017-05-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Other The address of Oliver thornton-berry, director, shareholder and person with significant control of thirdfort LIMITED, was replaced with a service address on 11/10/2019 under section 1088 of the Companies Act 2006
(10 pages)
8 May 2017Incorporation
Statement of capital on 2017-05-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)