Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3RD EYE VISION LIMITED
Company Information for

3RD EYE VISION LIMITED

71-75 SHELTON STREET, SHELTON STREET, LONDON, WC2H 9JQ,
Company Registration Number
03569896
Private Limited Company
Active

Company Overview

About 3rd Eye Vision Ltd
3RD EYE VISION LIMITED was founded on 1998-05-26 and has its registered office in London. The organisation's status is listed as "Active". 3rd Eye Vision Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
3RD EYE VISION LIMITED
 
Legal Registered Office
71-75 SHELTON STREET
SHELTON STREET
LONDON
WC2H 9JQ
Other companies in SO23
 
Filing Information
Company Number 03569896
Company ID Number 03569896
Date formed 1998-05-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB749252020  
Last Datalog update: 2024-01-09 05:22:58
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.
Companies with same name 3RD EYE VISION LIMITED
The following companies were found which have the same name as 3RD EYE VISION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
3RD EYE VISION PRODUCTIONS LLC 7014 13TH AVENUE SUITE 202 KINGS BROOKLYN NEW YORK 11228 Active Company formed on the 2012-10-30
3RD EYE VISION ENTERTAINMENT, LLC 1918 MCKINLEY AVE UNIT B CORNING CA 96021 FTB SUSPENDED Company formed on the 2010-10-07
3RD EYE VISIONZ INC. 1401 CINDER LANE KISSIMMME FL 34744 Inactive Company formed on the 2013-09-12
3RD EYE VISION TECHNOLOGIES YISHUN STREET 71 Singapore 760721 Dissolved Company formed on the 2017-03-15
3RD EYE VISION BAYSHORE ROAD Singapore 469974 Active Company formed on the 2017-08-01
3RD EYE VISION QUEST INC. 5575 S. SEMORAN BLVD ORLANDO FL 32822 Active Company formed on the 2018-03-27
3RD EYE VISION PRODUCTIONS LLC Georgia Unknown
3RD EYE VISION INVESTMENT FIRM LLC Georgia Unknown
3RD EYE VISION INCORPORATED California Unknown
3RD EYE VISION PRODUCTIONS LLC Georgia Unknown
3RD EYE VISION INVDSTMENT FIRM LLC Georgia Unknown
3RD EYE VISION SOLUTIONS LIMITED LIABILITY COMPANY PO BOX 297 PFLUGERVILLE TX 78691 Active Company formed on the 2020-11-15
3RD EYE VISION, LLC 926 SLATE VALLEY LN SPRING TX 77373 Active Company formed on the 2022-01-24
3RD EYE VISION INC. 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO NY 14221 Active Company formed on the 2022-07-19

Company Officers of 3RD EYE VISION LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY RUFUS CARR
Company Secretary 2005-01-20
TIMOTHY RUFUS CARR
Director 1998-05-26
SIMON GROUT
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL FAULKNER FROST TRANAH
Director 2005-01-20 2017-10-06
DOMINIC JAMES STOCKDALE
Company Secretary 2004-05-04 2005-01-20
DOMINIC JAMES STOCKDALE
Director 2004-05-04 2005-01-20
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED
Company Secretary 2003-04-09 2004-05-04
TIMOTHY RUFUS CARR
Company Secretary 1998-05-26 2003-04-09
JONATHAN PAUL WHITLOCK
Director 1999-02-19 2003-04-09
HENRY ROSS KERSLAKE RUSSELL
Director 1998-05-26 2000-03-27
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 1998-05-26 1998-05-26
HIGHSTONE DIRECTORS LIMITED
Nominated Director 1998-05-26 1998-05-26

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
2023-06-13CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-01-31REGISTERED OFFICE CHANGED ON 31/01/23 FROM The Workshop 11 Queens Place Hove BN3 2LT England
2023-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/23 FROM The Workshop 11 Queens Place Hove BN3 2LT England
2022-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-06AP01DIRECTOR APPOINTED MR OLIVER FREDERICK PELLING
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-01-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM 25 st. Thomas Street Winchester Hampshire SO23 9HJ
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2020-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035698960002
2020-06-04PSC04Change of details for Mr Tim Carr as a person with significant control on 2017-12-01
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GROUT
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-06-26PSC07CESSATION OF DANIEL FAULKNER FROST TRANAH AS A PERSON OF SIGNIFICANT CONTROL
2018-06-04AP01DIRECTOR APPOINTED MR SIMON GROUT
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FAULKNER FROST TRANAH
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-08AR0126/05/16 ANNUAL RETURN FULL LIST
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0126/05/15 ANNUAL RETURN FULL LIST
2015-06-02CH01Director's details changed for Mr Daniel Faulkner Frost Tranah on 2014-01-14
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0126/05/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31CH01Director's details changed for Mr Daniel Faulkner Frost on 2013-03-31
2013-07-10AR0126/05/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AR0126/05/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AR0126/05/11 ANNUAL RETURN FULL LIST
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/11 FROM 25 St Thomas Street Winchester Hampshire SO23 9DD
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-22AR0126/05/10 ANNUAL RETURN FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FAULKNER FROST / 01/01/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RUFUS CARR / 01/01/2010
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY RUFUS CARR / 01/01/2010
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-23363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2006-08-04363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-01363aRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-05-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-25288aNEW SECRETARY APPOINTED
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-07395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-05-18288bSECRETARY RESIGNED
2004-05-18288aNEW SECRETARY APPOINTED
2004-05-18288aNEW DIRECTOR APPOINTED
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-04363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-05-07288bSECRETARY RESIGNED
2003-05-07288bDIRECTOR RESIGNED
2003-05-07288aNEW SECRETARY APPOINTED
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-10363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-02363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-01-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-12363sRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
2000-04-27288bDIRECTOR RESIGNED
1999-12-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-14225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1999-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-14363sRETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS
1999-03-31SRES01ADOPT MEM AND ARTS 21/12/98
1999-03-31288aNEW DIRECTOR APPOINTED
1999-03-3188(2)RAD 19/02/99--------- £ SI 98@1=98 £ IC 2/100
1998-06-12288aNEW DIRECTOR APPOINTED
1998-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-12287REGISTERED OFFICE CHANGED ON 12/06/98 FROM: 25 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9DD
1998-06-12225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98
1998-06-01287REGISTERED OFFICE CHANGED ON 01/06/98 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
1998-06-01288bSECRETARY RESIGNED
1998-06-01288bDIRECTOR RESIGNED
1998-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 3RD EYE VISION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 3RD EYE VISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-07-07 Outstanding COURTS NOMINEES LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 347,611
Creditors Due Within One Year 2012-03-31 £ 517,434
Provisions For Liabilities Charges 2013-03-31 £ 12,826
Provisions For Liabilities Charges 2012-03-31 £ 14,381

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 3RD EYE VISION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 62,986
Cash Bank In Hand 2012-03-31 £ 72,389
Current Assets 2013-03-31 £ 247,830
Current Assets 2012-03-31 £ 392,743
Debtors 2013-03-31 £ 184,844
Debtors 2012-03-31 £ 320,354
Shareholder Funds 2013-03-31 £ 37,546
Shareholder Funds 2012-03-31 £ 21,279
Tangible Fixed Assets 2013-03-31 £ 150,153
Tangible Fixed Assets 2012-03-31 £ 160,351

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 3RD EYE VISION LIMITED registering or being granted any patents
Domain Names

3RD EYE VISION LIMITED owns 2 domain names.

alpinelodges.co.uk   knightcrewopera.co.uk  

Trademarks
We have not found any records of 3RD EYE VISION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3RD EYE VISION 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 3RD EYE VISION 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 3RD EYE VISION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3RD EYE VISION 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 3RD EYE VISION 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4