Threadneedle Software Limited LONDON


Founded in 2011, Threadneedle Software, classified under reg no. 07485799 is an active company. Currently registered at 2nd Floor Regis House EC4R 9AN, London the company has been in the business for thirteen years. Its financial year was closed on March 30 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Daniel W., Philip D.. Of them, Philip D. has been with the company the longest, being appointed on 7 January 2011 and Daniel W. has been with the company for the least time - from 1 August 2017. As of 25 April 2024, there was 1 ex director - Philip M.. There were no ex secretaries.

Threadneedle Software Limited Address / Contact

Office Address 2nd Floor Regis House
Office Address2 45 King William Street
Town London
Post code EC4R 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07485799
Date of Incorporation Fri, 7th Jan 2011
Industry Business and domestic software development
End of financial Year 30th March
Company age 13 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Daniel W.

Position: Director

Appointed: 01 August 2017

Philip D.

Position: Director

Appointed: 07 January 2011

Philip M.

Position: Director

Appointed: 07 January 2011

Resigned: 05 July 2023

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Threadneedle Software Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Philip M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Philip D., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Threadneedle Software Holdings Limited

2nd Floor Regis House 45 King William Street, London, EC4R 9AN, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 11251238
Notified on 15 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip M.

Notified on 6 April 2016
Ceased on 15 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Philip D.

Notified on 6 April 2016
Ceased on 15 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312019-03-312020-03-312021-03-312022-03-31
Net Worth100100100    
Balance Sheet
Cash Bank On Hand   132 6502 542 54415 367 1127 985 608
Current Assets   283 9323 478 86616 814 71311 776 717
Debtors   151 282936 3221 221 0863 791 109
Net Assets Liabilities   178 8441 102 572833 628-2 808 555
Other Debtors   3 95240 880192 161 
Property Plant Equipment   15 749101 724182 725186 973
Net Assets Liabilities Including Pension Asset Liability100100100    
Reserves/Capital
Shareholder Funds100100100    
Other
Accrued Liabilities Deferred Income     188 259483 813
Accumulated Amortisation Impairment Intangible Assets   121 522   
Accumulated Depreciation Impairment Property Plant Equipment   11 06621 03474 652158 895
Administrative Expenses     3 370 529 
Amounts Owed By Related Parties   13 527729 736318 549348 201
Amounts Owed To Group Undertakings     8 508 2818 490 844
Average Number Employees During Period   10123075
Corporation Tax Recoverable   105 00488 907108 972586 841
Creditors   94 3402 458 6903 846 3741 709 625
Current Tax For Period   -105 004-88 907-108 972-477 868
Deferred Income     3 846 3741 709 625
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -4 72258 909-172 728-4 528
Dividends Paid On Shares   490 091   
Fixed Assets   505 840101 724182 725186 973
Further Item Deferred Expense Credit Component Total Deferred Tax Expense      -30 190
Future Minimum Lease Payments Under Non-cancellable Operating Leases   3 500  349 232
Increase Decrease In Current Tax From Adjustment For Prior Periods     -2 201 
Increase From Amortisation Charge For Year Intangible Assets    180 124  
Increase From Depreciation Charge For Year Property Plant Equipment    9 96853 61899 266
Intangible Assets   490 091   
Intangible Assets Gross Cost   611 613   
Net Current Assets Liabilities   -217 3261 020 1764 531 995-1 285 903
Number Equity Instruments Exercisable Share-based Payment Arrangement      43 665
Number Equity Instruments Granted Share-based Payment Arrangement     120 582370 492
Number Equity Instruments Outstanding Share-based Payment Arrangement     120 582481 461
Other Creditors   94 3402 268 1903 846 37446 358
Other Deferred Tax Expense Credit    93 117  
Other Disposals Decrease In Amortisation Impairment Intangible Assets    301 646  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      15 023
Other Disposals Intangible Assets    1 080 742  
Other Disposals Property Plant Equipment      18 560
Other Taxation Social Security Payable   61 99552 750385 020226 485
Property Plant Equipment Gross Cost   26 815122 758257 377345 868
Provisions For Liabilities Balance Sheet Subtotal   15 33019 32834 718 
Taxation Including Deferred Taxation Balance Sheet Subtotal     34 718 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -109 72663 119-283 901-512 586
Total Additions Including From Business Combinations Intangible Assets    469 129  
Total Additions Including From Business Combinations Property Plant Equipment    95 943134 619107 051
Total Assets Less Current Liabilities   288 5141 121 9004 714 720-1 098 930
Total Current Tax Expense Credit    -88 907-111 173-477 868
Total Deferred Tax Expense Credit   -4 722152 02615 390-34 718
Trade Creditors Trade Payables   422137 7508 844 72961 603
Trade Debtors Trade Receivables   28 79976 799710 3762 092 930
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement      0
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement      0
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement     00
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement     00
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100    
Number Shares Allotted 100100    
Par Value Share 11    
Share Capital Allotted Called Up Paid100100100    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 19th, February 2024
Free Download (21 pages)

Company search