THREADNEEDLE SOFTWARE LIMITED
Business and domestic software development
THREADNEEDLE SOFTWARE LIMITED
Business and domestic software development
Contact & Details
Contact
Registered Address
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
Full company profile for THREADNEEDLE SOFTWARE LIMITED (07485799), an active financial services company based in London, United Kingdom. Incorporated 7 Jan 2011. Business and domestic software development. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£1.40M
Net Assets
-£16.38M
Total Liabilities
£22.17M
Turnover
£5.51M
Employees
51
Debt Ratio
383%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (3)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Feb 2021 | Series A |
| Investor 2 | Feb 2021 | Series A |
| Investor 3 | Feb 2021 | Series A |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Daniel Waddington | Director | British | United Kingdom | 1 Aug 2017 | Active |
| Philip Denis Decourcy Dutton | Director | British | United Kingdom | 7 Jan 2011 | Active |
Persons with Significant Control
Persons with Significant Control (1)
Threadneedle Software Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Philip Alan Stuart Miller
Ceased 15 May 2018
Philip Denis Decourcy Dutton
Ceased 15 May 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-07 with no updates | |
| 20 Jan 2026 | Officers | Change to director Mr Daniel Waddington on 2026-01-20 | |
| 27 Oct 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 27 Oct 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 27 Oct 2025 | Accounts | Annual accounts made up to 2025-03-31 |
Confirmation statement made on 2026-01-07 with no updates
Change to director Mr Daniel Waddington on 2026-01-20
Mortgage Satisfy Charge Full
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 2025-03-31
Recent Activity
Latest Activity
Confirmation statement made on 2026-01-07 with no updates
2 months ago on 20 Jan 2026
Change to director Mr Daniel Waddington on 2026-01-20
2 months ago on 20 Jan 2026
Mortgage Satisfy Charge Full
5 months ago on 27 Oct 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
5 months ago on 27 Oct 2025
Annual accounts made up to 2025-03-31
5 months ago on 27 Oct 2025
