Company Name3D Storage Systems (UK) Limited
Company StatusActive
Company Number05936257
CategoryPrivate Limited Company
Incorporation Date15 September 2006(17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Heather Hart
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43a Hill Top Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6PZ
Director NameMr John Hart
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43a Hill Top Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6PZ
Secretary NameMrs Heather Hart
NationalityBritish
StatusCurrent
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43a Hill Top Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6PZ
Director NameMiss Chloe Elizabeth Hart
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(6 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Huddersfield Road
Barnsley
Yorkshire
S70 2LW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Website3dstoragesystems.co.uk
Email address[email protected]
Telephone01924 240291
Telephone regionWakefield

Location

Registered Address13 Huddersfield Road
Barnsley
Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

48 at £1Heather Hart
48.00%
Ordinary A
48 at £1John Hart
48.00%
Ordinary A
4 at £1Chloe Hart
4.00%
Ordinary B

Financials

Year2014
Net Worth£8,426
Cash£51,494
Current Liabilities£112,907

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Filing History

20 December 2023Total exemption full accounts made up to 30 September 2023 (9 pages)
29 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
26 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
26 September 2022Director's details changed for Miss Chloe Elizabeth Bloomsfield on 23 September 2022 (2 pages)
25 May 2022Change of details for Mrs Heather Hart as a person with significant control on 25 May 2022 (2 pages)
25 May 2022Change of details for Mr John Hart as a person with significant control on 25 May 2022 (2 pages)
25 May 2022Director's details changed for Miss Chloe Elizabeth Hart on 16 July 2021 (2 pages)
25 May 2022Director's details changed for Mrs Heather Hart on 25 May 2022 (2 pages)
25 May 2022Director's details changed for Mr John Hart on 25 May 2022 (2 pages)
25 May 2022Secretary's details changed for Mrs Heather Hart on 25 May 2022 (1 page)
4 January 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
27 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
11 May 2021Director's details changed for Miss Chloe Elizabeth Hart on 6 May 2021 (2 pages)
13 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
28 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
18 March 2020Amended total exemption full accounts made up to 30 September 2019 (8 pages)
15 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
27 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
28 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
22 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(7 pages)
29 October 2015Appointment of Miss Chloe Elizabeth Hart as a director on 22 April 2013 (2 pages)
29 October 2015Appointment of Miss Chloe Elizabeth Hart as a director on 22 April 2013 (2 pages)
29 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(7 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(6 pages)
3 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(6 pages)
28 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
9 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
13 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 100
(4 pages)
13 May 2013Change of share class name or designation (2 pages)
13 May 2013Change of share class name or designation (2 pages)
13 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 100
(4 pages)
13 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 September 2010Director's details changed for John Hart on 15 September 2010 (2 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for John Hart on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Heather Hart on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Heather Hart on 15 September 2010 (2 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 September 2009Return made up to 15/09/09; full list of members (4 pages)
22 September 2009Return made up to 15/09/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 September 2008Return made up to 15/09/08; full list of members (4 pages)
24 September 2008Return made up to 15/09/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 October 2007Return made up to 15/09/07; full list of members (2 pages)
17 October 2007Return made up to 15/09/07; full list of members (2 pages)
9 October 2006Ad 15/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2006Ad 15/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006Registered office changed on 29/09/06 from: marland house, 13 huddersfield road, barnsley south yorkshire S70 2LW (1 page)
29 September 2006New secretary appointed;new director appointed (2 pages)
29 September 2006Registered office changed on 29/09/06 from: marland house, 13 huddersfield road, barnsley south yorkshire S70 2LW (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006New secretary appointed;new director appointed (2 pages)
19 September 2006£ nc 1000/1000000 15/09/06 (2 pages)
19 September 2006£ nc 1000/1000000 15/09/06 (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Registered office changed on 19/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Registered office changed on 19/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
15 September 2006Incorporation (16 pages)
15 September 2006Incorporation (16 pages)