Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3DD HOLDINGS LTD
Company Information for

3DD HOLDINGS LTD

SUITE 3.20, 344-354 GRAY'S INN ROAD, LONDON, WC1X 8BP,
Company Registration Number
05102800
Private Limited Company
Active

Company Overview

About 3dd Holdings Ltd
3DD HOLDINGS LTD was founded on 2004-04-15 and has its registered office in London. The organisation's status is listed as "Active". 3dd Holdings Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
3DD HOLDINGS LTD
 
Legal Registered Office
SUITE 3.20
344-354 GRAY'S INN ROAD
LONDON
WC1X 8BP
Other companies in W1W
 
Filing Information
Company Number 05102800
Company ID Number 05102800
Date formed 2004-04-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 07:00:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3DD HOLDINGS LTD
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 3DD HOLDINGS LTD

Current Directors
Officer Role Date Appointed
JENNIFER BENTLEY
Company Secretary 2005-12-14
DOMINIC SAVILLE
Director 2006-02-14
LYNDA ANN SAVILLE
Director 2015-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
LARA VON AHLEFELDT
Director 2006-02-14 2009-03-27
ANDREW STUART CHARLES HIGGIE
Director 2006-05-12 2007-06-15
RICHARD LORBER
Director 2006-05-12 2007-05-31
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED
Company Secretary 2004-04-15 2007-04-12
KENSINGTON NOMINEE DIRECTORS LIMITED
Director 2004-04-15 2006-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER BENTLEY JOBHATER LIMITED Company Secretary 2006-07-24 CURRENT 2006-07-24 Active
JENNIFER BENTLEY I HATE MY JOB LTD Company Secretary 2006-05-05 CURRENT 2006-05-05 Active
JENNIFER BENTLEY 3DD ENTERTAINMENT LTD Company Secretary 2005-12-24 CURRENT 1994-08-10 Active
JENNIFER BENTLEY IND DVD LIMITED Company Secretary 2005-12-14 CURRENT 2003-09-26 Active - Proposal to Strike off
JENNIFER BENTLEY 3DD PRODUCTIONS LIMITED Company Secretary 2005-12-14 CURRENT 2005-07-21 Active
DOMINIC SAVILLE JOBHATER LIMITED Director 2006-07-24 CURRENT 2006-07-24 Active
DOMINIC SAVILLE I HATE MY JOB LTD Director 2006-07-21 CURRENT 2006-05-05 Active
DOMINIC SAVILLE 3DD PRODUCTIONS LIMITED Director 2006-03-13 CURRENT 2005-07-21 Active
DOMINIC SAVILLE IND DVD LIMITED Director 2005-12-14 CURRENT 2003-09-26 Active - Proposal to Strike off
DOMINIC SAVILLE 3DD ENTERTAINMENT LTD Director 1994-08-12 CURRENT 1994-08-10 Active
LYNDA ANN SAVILLE 3DD ENTERTAINMENT LTD Director 2015-02-05 CURRENT 1994-08-10 Active
LYNDA ANN SAVILLE 3DD PRODUCTIONS LIMITED Director 2015-02-05 CURRENT 2005-07-21 Active

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
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-05-26CH03SECRETARY'S DETAILS CHNAGED FOR DOMINIC SAVILLE on 2021-09-01
2022-05-26CH01Director's details changed for Mr Dominic Saville on 2021-09-01
2022-05-26PSC04Change of details for Mr Dominic Saville as a person with significant control on 2021-09-01
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 051028000021
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06TM02Termination of appointment of Zuly Zareth Baez Quintero on 2020-07-31
2020-08-06AP03Appointment of Dominic Saville as company secretary on 2020-07-31
2020-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/20 FROM 27-28 Eastcastle Street London W1W 8DH
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2019-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 051028000020
2019-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051028000019
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-04-04TM02Termination of appointment of Jennifer Bentley on 2019-04-01
2019-04-04AP03Appointment of Ms Zuly Zareth Baez Quintero as company secretary on 2019-04-01
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 051028000019
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 200
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051028000008
2018-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 051028000018
2018-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051028000004
2018-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051028000005
2018-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051028000006
2018-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051028000007
2018-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051028000009
2018-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051028000010
2018-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051028000011
2018-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051028000013
2018-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051028000014
2018-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051028000015
2018-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051028000016
2018-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051028000017
2017-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 051028000017
2017-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 051028000016
2017-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051028000012
2017-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051028000003
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 051028000015
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 051028000014
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 051028000013
2016-10-18AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 051028000012
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-13AR0113/05/16 FULL LIST
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 051028000011
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 051028000010
2015-09-25AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 051028000009
2015-06-09ANNOTATIONOther
2015-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 051028000008
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-21AR0113/05/15 FULL LIST
2015-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 051028000007
2015-02-19AP01DIRECTOR APPOINTED MRS LYNDA ANN SAVILLE
2014-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 051028000006
2014-09-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 051028000005
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-27AR0113/05/14 FULL LIST
2014-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 051028000004
2014-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 051028000003
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC SAVILLE / 12/08/2013
2013-05-14AR0113/05/13 FULL LIST
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-14AR0113/05/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-23AR0113/05/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-26AR0113/05/10 FULL LIST
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR LARA VON AHLEFELDT
2009-02-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-07288cDIRECTOR'S CHANGE OF PARTICULARS / LARA VON AHLEFELDT / 09/06/2008
2008-06-05363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-12-13169£ IC 890/200 07/11/07 £ SR 690@1=690
2007-12-13169£ IC 925/890 07/11/07 £ SR 35@1=35
2007-12-13169£ IC 1000/925 07/11/07 £ SR 75@1=75
2007-12-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-11RES13SUB DIVISION 07/11/07
2007-12-11122S-DIV 07/11/07
2007-09-03363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-08-31ELRESS386 DISP APP AUDS 27/11/06
2007-08-31ELRESS366A DISP HOLDING AGM 27/11/06
2007-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-02288bDIRECTOR RESIGNED
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2007-07-02288bDIRECTOR RESIGNED
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27288bSECRETARY RESIGNED
2006-11-29287REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 36-38 WESTBOURNE GROVE NEWTON ROAD LONDON W2 5SH
2006-11-13363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS; AMEND
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-13288aNEW DIRECTOR APPOINTED
2006-05-30363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-04-11225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15288bDIRECTOR RESIGNED
2006-01-04288aNEW SECRETARY APPOINTED
2005-10-19395PARTICULARS OF MORTGAGE/CHARGE
2005-05-24363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to 3DD HOLDINGS LTD 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 3DD HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-22 Outstanding THINCATS LOAN SYNDICATES LIMITED
2017-02-16 Outstanding THINCATS LOAN SYNDICATES LIMITED
2016-11-15 Outstanding THINCATS LOAN SYNDICATES LIMITED
2016-06-24 Outstanding THINCATS LOAN SYNDICATES LIMITED
2016-02-22 Outstanding THINCATS LOAN SYNDICATES LIMITED
2015-11-05 Outstanding THINCATS LOAN SYNDICATES LIMITED
2015-07-28 Outstanding THINCATS LOAN SYNDICATES LIMITED
2015-06-08 Outstanding THINCATS LOAN SYNDICATES LIMITED
2015-03-14 Outstanding THINCATS LOAN SYNDICATES LIMITED
2014-11-01 Outstanding THINCATS LOAN SYNDICATES LIMITED
2014-08-27 Outstanding THINCATS LOAN SYNDICATES LIMITED
2014-03-26 Outstanding THINCATS LOAN SYNDICATES LIMITED
2014-02-21 Outstanding THINCATS LOAN SYNDICATES LIMITED
THIRD PARTY CHARGE 2010-12-17 Satisfied COUTTS & CO
DEBENTURE 2005-10-12 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
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 3DD HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of 3DD HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 3DD HOLDINGS LTD
Trademarks
We have not found any records of 3DD HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3DD HOLDINGS LTD. 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 (74990 - Non-trading company) as 3DD HOLDINGS LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where 3DD HOLDINGS LTD 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 3DD HOLDINGS LTD 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 3DD HOLDINGS LTD 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.