Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3COM (U.K.) LIMITED
Company Information for

3COM (U.K.) LIMITED

BRACKNELL, BERKSHIRE, RG12,
Company Registration Number
01996069
Private Limited Company
Dissolved

Dissolved 2017-06-24

Company Overview

About 3com (u.k.) Ltd
3COM (U.K.) LIMITED was founded on 1986-03-05 and had its registered office in Bracknell. The company was dissolved on the 2017-06-24 and is no longer trading or active.

Key Data
Company Name
3COM (U.K.) LIMITED
 
Legal Registered Office
BRACKNELL
BERKSHIRE
RG12
Other companies in RG12
 
Previous Names
COM4 LIMITED18/09/2008
3COM (U.K.) LIMITED12/08/2008
Filing Information
Company Number 01996069
Date formed 1986-03-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2017-06-24
Type of accounts FULL
Last Datalog update: 2019-03-08 07:49:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 3COM (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
TARA DAWN TROWER
Company Secretary 2014-05-01
TARA DAWN TROWER
Director 2015-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERTO ADRIANO PUTLAND
Director 2015-02-23 2015-07-09
STEVEN DAVID BURR
Director 2011-05-01 2015-06-30
TARA DAWN TROWER
Director 2014-05-01 2015-02-23
ROBERTO PUTLAND
Company Secretary 2011-08-31 2014-05-01
ROBERTO ADRIANO PUTLAND
Director 2012-03-07 2014-05-01
THOMAS CLARK PERKINS
Company Secretary 2010-05-04 2011-08-31
MARK LEWTHWAITE
Director 2010-05-04 2011-05-01
NICHOLAS ANTHONY WILSON
Director 2010-05-04 2011-05-01
ABOGADO NOMINEES LIMITED
Company Secretary 2006-01-01 2010-05-04
KEITH EUGENE FARRIS
Director 2008-09-16 2010-05-04
NEAL GOLDMAN
Director 2003-10-13 2010-05-04
JEFFREY MICHAEL HELD
Director 2007-05-01 2008-09-16
ROBERT SCOTT ALDRICH
Director 2006-08-04 2008-08-26
JOHN ROBERT BEALS
Director 2005-10-03 2006-08-04
DEANS COURT REGISTRARS LIMITED
Company Secretary 2002-03-27 2005-12-31
ALISON DEAN
Director 2005-01-15 2005-10-03
STEVEN CAMPBELL
Director 2003-06-24 2005-01-14
RONALD BENJAMIN FRIEDMAN
Company Secretary 1997-08-15 2004-02-27
BUDDIE ALAN CERONIE
Director 2002-11-20 2003-12-21
MARK DIXWELL MICHAEL
Company Secretary 1986-06-24 2003-10-13
MARK DIXWELL MICHAEL
Director 1992-12-31 2003-10-13
PHILIP ANDREW SEARLE
Director 2001-12-01 2003-06-24
RONALD BENJAMIN FRIEDMAN
Director 2001-03-24 2002-11-20
ABOGADO NOMINEES LIMITED
Nominated Secretary 1987-12-12 2002-03-27
PATRICIA LUCY CUTHBERT
Director 2001-03-24 2001-10-31
HAROLD BEIRNE
Director 1997-08-15 2001-05-07
ARTHUR TIMSON TAYLOR III
Director 2000-02-18 2001-03-24
JUDY BRUNER
Director 1998-08-01 2000-02-18
ALAN DEAN GROVES
Director 1996-02-06 1998-08-01
ROBERT JAMES FINOCCHIO,JR.
Director 1992-12-31 1997-08-15
MATTHEW JEREMY KAPP
Director 1993-10-06 1997-08-15
CHRISTOPHER BLAKE PAISLEY
Director 1992-12-31 1996-02-06
THOMAS WILLIAM CYRIL PLIMMER
Director 1992-12-31 1993-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TARA DAWN TROWER HEWLETT-PACKARD EUROPA INVESTMENTS LIMITED Director 2016-06-27 CURRENT 2005-10-21 Liquidation
TARA DAWN TROWER COMPAQ COMPUTER UK ENTERPRISE LIMITED Director 2015-04-17 CURRENT 2001-04-04 Dissolved 2016-09-07
TARA DAWN TROWER MERIDIO HOLDINGS LIMITED Director 2015-04-17 CURRENT 2001-01-11 Dissolved 2016-08-26
TARA DAWN TROWER SHL SYSTEMHOUSE EUROPE LIMITED Director 2015-04-17 CURRENT 1992-05-14 Dissolved 2016-09-07
TARA DAWN TROWER HEWLETT-PACKARD UK ENTERPRISES (1) LIMITED Director 2015-04-17 CURRENT 2002-11-25 Dissolved 2016-09-07
TARA DAWN TROWER CITYMAX INTEGRATED INFORMATION SYSTEMS LIMITED Director 2015-04-17 CURRENT 1984-09-03 Liquidation
TARA DAWN TROWER AUTONOMY CORPORATION LIMITED Director 2014-09-10 CURRENT 1996-03-21 Converted / Closed
TARA DAWN TROWER MEDIA ACCOUNTING SERVICES LIMITED Director 2014-05-01 CURRENT 1997-01-08 Dissolved 2016-09-07
TARA DAWN TROWER SHL TECHNOLOGY SOLUTIONS LIMITED Director 2014-05-01 CURRENT 1984-07-16 Dissolved 2016-09-07
TARA DAWN TROWER 3COM EUROPE LIMITED Director 2014-05-01 CURRENT 1991-04-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2016
2015-08-044.70DECLARATION OF SOLVENCY
2015-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-04LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-10AP01DIRECTOR APPOINTED MS TARA DAWN TROWER
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO PUTLAND
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BURR
2015-05-27SH20STATEMENT BY DIRECTORS
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-27SH1927/05/15 STATEMENT OF CAPITAL GBP 1000
2015-05-27CAP-SSSOLVENCY STATEMENT DATED 20/05/15
2015-05-27RES13SHARE PREMIUM ACCOUNT CANCELLED 20/05/2015
2015-05-27RES06REDUCE ISSUED CAPITAL 20/05/2015
2015-02-24AP01DIRECTOR APPOINTED MR ROBERTO ADRIANO PUTLAND
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR TARA TROWER
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1085538
2014-12-17AR0124/11/14 FULL LIST
2014-05-12AP01DIRECTOR APPOINTED MS TARA DAWN TROWER
2014-05-02AP03SECRETARY APPOINTED MS TARA DAWN TROWER
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO PUTLAND
2014-05-02TM02APPOINTMENT TERMINATED, SECRETARY ROBERTO PUTLAND
2014-01-13AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1085538
2013-12-06AR0124/11/13 FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-12-19AR0124/11/12 FULL LIST
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM C/O HEWLETT-PACKARD LTD AMEN CORNER CAIN ROAD BRACKNELL BERKSHIRE RG12 1HN UNITED KINGDOM
2012-03-07AP01DIRECTOR APPOINTED MR ROBERTO ADRIANO PUTLAND
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON
2012-02-06AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-12-20AR0124/11/11 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-09-05AP03SECRETARY APPOINTED MR ROBERTO PUTLAND
2011-09-05TM02APPOINTMENT TERMINATED, SECRETARY THOMAS PERKINS
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEWTHWAITE
2011-05-05AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY WILSON
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON
2011-05-05AP01DIRECTOR APPOINTED MR STEVEN DAVID BURR
2011-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA
2010-12-16AR0124/11/10 FULL LIST
2010-10-07RES01ADOPT ARTICLES 29/09/2010
2010-10-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-22AA01CURREXT FROM 31/05/2010 TO 31/10/2010
2010-06-29AUDAUDITOR'S RESIGNATION
2010-05-06AP01DIRECTOR APPOINTED MARK LEWTHWAITE
2010-05-05AP01DIRECTOR APPOINTED NICHOLAS ANTHONY WILSON
2010-05-05AP03SECRETARY APPOINTED THOMAS CLARK PERKINS
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NEAL GOLDMAN
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FARRIS
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-02AR0124/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL GOLDMAN / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH EUGENE FARRIS / 16/11/2009
2009-07-14AAFULL ACCOUNTS MADE UP TO 30/05/08
2008-12-16AAFULL ACCOUNTS MADE UP TO 01/06/07
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / NEAL GOLDMAN / 01/11/2008
2008-12-10363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ALDRICH
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY HELD
2008-10-01288aDIRECTOR APPOINTED KEITH EUGENE FARRIS
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM TALBOT HOUSE 204-226 IMPERIAL DRIVE RAYNERS LANE MIDDLESEX HA2 7HH
2008-09-18CERTNMCOMPANY NAME CHANGED COM4 LIMITED CERTIFICATE ISSUED ON 18/09/08
2008-08-09CERTNMCOMPANY NAME CHANGED 3COM (U.K.) LIMITED CERTIFICATE ISSUED ON 12/08/08
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA
2008-02-26363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 02/06/06
2007-05-25288aNEW DIRECTOR APPOINTED
2007-01-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 03/06/05
2006-08-18288aNEW DIRECTOR APPOINTED
2006-04-10AAFULL ACCOUNTS MADE UP TO 31/05/04
2006-03-08288aNEW SECRETARY APPOINTED
2006-02-28288bDIRECTOR RESIGNED
2006-02-28363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to 3COM (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-07
Fines / Sanctions
No fines or sanctions have been issued against 3COM (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
3COM (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3COM (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of 3COM (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3COM (U.K.) LIMITED
Trademarks
We have not found any records of 3COM (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3COM (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as 3COM (U.K.) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where 3COM (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending party3COM (U.K.) LIMITEDEvent Date2017-02-07
Tim Walsh and Karen Dukes were appointed liquidators of the above company on 14 July 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ on 13 March 2017 commencing at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 10 March 2017. Further information: Re Office holders: Office holder licence numbers: Tim Walsh: 8371; Karen Dukes: 9369 Re company in liquidation: Registered office address: c/o Hewlett Packard Ltd, Amen Corner, Cain Road, Bracknell, Berkshire RG12 1HN Further information about this case is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0141 355 4000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3COM (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3COM (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.