Active
Company Information for C3UK LTD
3B HAYBRIDGE HOUSE, 15 MOUNT PLEASANT HILL, LONDON, E5 9NB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
C3UK LTD | |
Legal Registered Office | |
3B HAYBRIDGE HOUSE 15 MOUNT PLEASANT HILL LONDON E5 9NB Other companies in EC1V | |
Company Number | 08973931 | |
---|---|---|
Company ID Number | 08973931 | |
Date formed | 2014-04-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB186681757 |
Last Datalog update: | 2024-08-05 13:31:08 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALASDAIR CRAIG SCOTT-GODDARD |
||
VASILE FOCA |
||
MATUS MAAR |
||
ALASDAIR CRAIG SCOTT-GODDARD |
||
MARCUS VINTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KANJEEV SIKKA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKWIRE LIMITED | Director | 2018-05-02 | CURRENT | 2018-03-19 | Active | |
BEYOND.LIFE LTD | Director | 2018-02-27 | CURRENT | 2015-06-15 | Liquidation | |
THE LEARNING PEOPLE LTD | Director | 2016-12-08 | CURRENT | 2010-03-09 | Active | |
LUMINANCE TECHNOLOGIES LTD | Director | 2016-11-25 | CURRENT | 2015-11-05 | Active | |
PASS THE KEYS LIMITED | Director | 2016-10-17 | CURRENT | 2015-04-16 | Active | |
MEANWHILE CREATIVE LTD | Director | 2016-05-18 | CURRENT | 2011-02-01 | Active | |
CENSORNET LIMITED | Director | 2015-08-17 | CURRENT | 2005-07-26 | Active | |
PIRATE STUDIOS LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-03 | Active | |
NAVMII HOLDINGS LIMITED | Director | 2012-06-27 | CURRENT | 2010-07-12 | Active | |
BEEMATES MEDIA LIMITED | Director | 2012-06-19 | CURRENT | 2012-05-02 | Dissolved 2015-07-16 | |
TALIS CAPITAL LIMITED | Director | 2011-08-02 | CURRENT | 2011-08-02 | Active | |
FINCH INVESTMENTS LIMITED | Director | 2009-05-08 | CURRENT | 2009-04-30 | Active - Proposal to Strike off | |
SKWIRE LIMITED | Director | 2018-05-02 | CURRENT | 2018-03-19 | Active | |
SECOND HOME LTD | Director | 2016-08-15 | CURRENT | 2013-10-18 | In Administration | |
THREADS STYLING LTD | Director | 2016-06-17 | CURRENT | 2009-12-02 | Active | |
MEANWHILE CREATIVE LTD | Director | 2016-05-16 | CURRENT | 2011-02-01 | Active | |
PIRATE STUDIOS LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-03 | Active | |
UTELLY LIMITED | Director | 2015-01-20 | CURRENT | 2013-03-28 | Active | |
TQ RECYCLING LIMITED | Director | 2010-01-15 | CURRENT | 2009-12-17 | Dissolved 2015-03-10 | |
HAYBRIDGE HOUSE LIMITED | Director | 2015-02-21 | CURRENT | 2015-02-21 | Active | |
C3UK EVENTS LTD | Director | 2014-05-21 | CURRENT | 2014-05-21 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATUS MAAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Marcus Vinton on 2017-03-31 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS VINTON / 31/03/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KANJEEV SIKKA | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CH01 | Director's details changed for Mr Alasdair Craig Scott-Goddard on 2016-04-01 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089739310001 | |
AP01 | DIRECTOR APPOINTED MR KANJEEV SIKKA | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/15 FROM 141 Wardour Street London W1F 0TS England | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/15 FROM 114 Wardour Street London W1F 0TS England | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/15 FROM 141 Wardour Street London W1F 0UT | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Marcus Vinton on 2015-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/15 FROM 145-157 st John Street London EC1V 4PW England | |
AA01 | Previous accounting period shortened from 30/04/15 TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR VASILE FOCA | |
AP01 | DIRECTOR APPOINTED MATUS MAAR | |
SH01 | 12/01/15 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 12/01/15 STATEMENT OF CAPITAL GBP 128.57 | |
SH02 | SUB-DIVISION 12/01/15 | |
RES01 | ADOPT ARTICLES 12/01/2015 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THOMAS WILLIAMS |
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 C3UK LTD
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as C3UK LTD are:
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. |