Company NameS3 Id Limited
Company StatusActive
Company Number06446851
CategoryPrivate Limited Company
Incorporation Date6 December 2007(16 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Directors

Director NameAlexander William Harvey Jeffery
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(4 years after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bridge Close
Rotherham
S60 1BY
Director NameMr Peter David Rowe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(4 years after company formation)
Appointment Duration12 years, 3 months
RoleApplications Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bridge Close
Rotherham
S60 1BY
Director NameMr Robert William Speirs
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(8 years, 3 months after company formation)
Appointment Duration8 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBow Bridge Close
Rotherham
S60 1BY
Director NameMrs Elaine Errington
Date of BirthMay 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed26 June 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBow Bridge Close
Rotherham
S60 1BY
Director NameMr Darren Michael Livsey
Date of BirthDecember 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed18 August 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bridge Close
Rotherham
S60 1BY
Director NameFrode Berg
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBokelunden 7b
4018 Stavanger
Norway
Director NamePer Rune Reime
Date of BirthAugust 1976 (Born 47 years ago)
NationalityNorwegian
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressKong Carls Gate 43
4010 Stavanger
Foreign
Director NameEivind Fredriksen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressMadlasandnes 139
Hafrsfjord
4045
Norway
Director NameMr Derek Gennard
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bridge Close
Rotherham
South Yorkshire
S60 1BY
Director NameGro Gauthun Kielland
Date of BirthAugust 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed27 February 2009(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressFasanveien 18
4042 Hafrsfjord
Norway
Director NameMr Douglas Neil Woodbridge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2015)
RoleHead Of Sales & Marketing
Country of ResidenceEngland
Correspondence AddressBow Bridge Close
Rotherham
S60 1BY
Director NameMr Simon Christopher Rigg
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(7 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 May 2016)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressBow Bridge Close
Rotherham
S60 1BY
Director NameMr John Christopher Caldwell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(7 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 March 2019)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressBow Bridge Close
Rotherham
S60 1BY
Director NameMr Mahesh Menon
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bridge Close
Rotherham
S60 1BY
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 December 2007(same day as company formation)
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed14 February 2012(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 2013)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitewww.s3-id.net
Telephone01709 782400
Telephone regionRotherham

Location

Registered AddressBow Bridge Close
Rotherham
S60 1BY
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

410k at £1S3 Id Group LTD
54.67%
Ordinary
340k at £1S3 Id Group LTD
45.33%
Redeemable

Financials

Year2014
Turnover£5,877,583
Gross Profit£2,515,804
Net Worth£1,525,628
Cash£61,101
Current Liabilities£1,783,398

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

2 March 2016Delivered on: 14 March 2016
Persons entitled: Sparebank 1 Sr-Bank Asa

Classification: A registered charge
Particulars: N/A.
Outstanding
20 October 2011Delivered on: 22 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now or in the future credited to account number 44174608 with the bank.
Outstanding
13 July 2009Delivered on: 16 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
16 December 2020Full accounts made up to 31 December 2019 (27 pages)
9 March 2020Satisfaction of charge 2 in full (1 page)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
30 September 2019Termination of appointment of Mahesh Menon as a director on 25 September 2019 (1 page)
16 September 2019Full accounts made up to 31 December 2018 (26 pages)
27 June 2019Appointment of Mrs Elaine Errington as a director on 26 June 2019 (2 pages)
28 March 2019Termination of appointment of John Christopher Caldwell as a director on 27 March 2019 (1 page)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
18 September 2018Appointment of Mr Mahesh Menon as a director on 10 September 2018 (2 pages)
3 September 2018Full accounts made up to 31 December 2017 (25 pages)
14 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
4 April 2017Full accounts made up to 31 December 2016 (24 pages)
4 April 2017Full accounts made up to 31 December 2016 (24 pages)
13 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
12 December 2016Register(s) moved to registered office address Bow Bridge Close Rotherham S60 1BY (1 page)
12 December 2016Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom to Reresby House Bow Bridge Close Rotherham S60 1BY (1 page)
12 December 2016Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom to Reresby House Bow Bridge Close Rotherham S60 1BY (1 page)
12 December 2016Register(s) moved to registered office address Bow Bridge Close Rotherham S60 1BY (1 page)
1 October 2016Full accounts made up to 31 December 2015 (24 pages)
1 October 2016Full accounts made up to 31 December 2015 (24 pages)
1 June 2016Satisfaction of charge 1 in full (1 page)
1 June 2016Satisfaction of charge 1 in full (1 page)
13 May 2016Termination of appointment of Simon Christopher Rigg as a director on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Simon Christopher Rigg as a director on 13 May 2016 (1 page)
1 April 2016Appointment of Mr Robert William Speirs as a director on 31 March 2016 (2 pages)
1 April 2016Termination of appointment of Derek Gennard as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Gro Gauthun Kielland as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Eivind Fredriksen as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Eivind Fredriksen as a director on 31 March 2016 (1 page)
1 April 2016Appointment of Mr Robert William Speirs as a director on 31 March 2016 (2 pages)
1 April 2016Termination of appointment of Derek Gennard as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Gro Gauthun Kielland as a director on 31 March 2016 (1 page)
14 March 2016Registration of charge 064468510003, created on 2 March 2016 (23 pages)
14 March 2016Registration of charge 064468510003, created on 2 March 2016 (23 pages)
19 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 750,000
(10 pages)
19 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 750,000
(10 pages)
4 December 2015Appointment of Mr Simon Christopher Rigg as a director on 2 December 2015 (2 pages)
4 December 2015Appointment of Mr John Christopher Caldwell as a director on 2 December 2015 (2 pages)
4 December 2015Appointment of Mr Simon Christopher Rigg as a director on 2 December 2015 (2 pages)
4 December 2015Appointment of Mr John Christopher Caldwell as a director on 2 December 2015 (2 pages)
7 July 2015Full accounts made up to 31 December 2014 (19 pages)
7 July 2015Full accounts made up to 31 December 2014 (19 pages)
2 March 2015Termination of appointment of Douglas Neil Woodbridge as a director on 28 February 2015 (1 page)
2 March 2015Termination of appointment of Douglas Neil Woodbridge as a director on 28 February 2015 (1 page)
11 February 2015Annual return made up to 6 December 2014
Statement of capital on 2015-02-11
  • GBP 750,000
(20 pages)
11 February 2015Annual return made up to 6 December 2014
Statement of capital on 2015-02-11
  • GBP 750,000
(20 pages)
11 February 2015Annual return made up to 6 December 2014
Statement of capital on 2015-02-11
  • GBP 750,000
(20 pages)
9 February 2015Director's details changed for Derek Gennard on 6 December 2014 (4 pages)
9 February 2015Director's details changed for Derek Gennard on 6 December 2014 (4 pages)
9 February 2015Director's details changed for Derek Gennard on 6 December 2014 (4 pages)
16 July 2014Full accounts made up to 31 December 2013 (20 pages)
16 July 2014Full accounts made up to 31 December 2013 (20 pages)
24 January 2014Director's details changed for Gro Gauthun Kielland on 1 January 2014 (2 pages)
24 January 2014Director's details changed for Gro Gauthun Kielland on 1 January 2014 (2 pages)
24 January 2014Director's details changed for Gro Gauthun Kielland on 1 January 2014 (2 pages)
24 January 2014Director's details changed for Eivind Fredriksen on 1 January 2014 (2 pages)
24 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 750,000
(9 pages)
24 January 2014Director's details changed for Eivind Fredriksen on 1 January 2014 (2 pages)
24 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 750,000
(9 pages)
24 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 750,000
(9 pages)
24 January 2014Director's details changed for Eivind Fredriksen on 1 January 2014 (2 pages)
24 July 2013Termination of appointment of Eversecretary Limited as a secretary (1 page)
24 July 2013Termination of appointment of Eversecretary Limited as a secretary (1 page)
26 June 2013Registered office address changed from Sycamore Road Rotherham S65 1EN on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Sycamore Road Rotherham S65 1EN on 26 June 2013 (1 page)
24 May 2013Full accounts made up to 31 December 2012 (15 pages)
24 May 2013Full accounts made up to 31 December 2012 (15 pages)
5 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (10 pages)
5 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (10 pages)
5 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (10 pages)
31 January 2013Second filing of AR01 previously delivered to Companies House made up to 6 December 2011 (18 pages)
31 January 2013Second filing of AR01 previously delivered to Companies House made up to 6 December 2011 (18 pages)
31 January 2013Second filing of AR01 previously delivered to Companies House made up to 6 December 2011 (18 pages)
17 January 2013Statement of capital following an allotment of shares on 13 January 2011
  • GBP 750,000
(6 pages)
17 January 2013Statement of capital following an allotment of shares on 13 January 2011
  • GBP 750,000
(6 pages)
24 December 2012Appointment of Mr Douglas Neil Woodbridge as a director (2 pages)
24 December 2012Appointment of Mr Douglas Neil Woodbridge as a director (2 pages)
21 December 2012Appointment of Mr Peter David Rowe as a director (2 pages)
21 December 2012Appointment of Alexander William Harvey Jeffery as a director (2 pages)
21 December 2012Appointment of Alexander William Harvey Jeffery as a director (2 pages)
21 December 2012Appointment of Mr Peter David Rowe as a director (2 pages)
23 August 2012Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
23 August 2012Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
23 August 2012Register(s) moved to registered inspection location (1 page)
23 August 2012Register(s) moved to registered inspection location (1 page)
23 May 2012Appointment of Eversecretary Limited as a secretary (2 pages)
23 May 2012Appointment of Eversecretary Limited as a secretary (2 pages)
16 May 2012Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page)
16 May 2012Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page)
25 April 2012Full accounts made up to 31 December 2011 (15 pages)
25 April 2012Full accounts made up to 31 December 2011 (15 pages)
17 January 2012Register inspection address has been changed (1 page)
17 January 2012Register(s) moved to registered inspection location (1 page)
17 January 2012Register(s) moved to registered inspection location (1 page)
17 January 2012Register inspection address has been changed (1 page)
16 January 2012Annual return made up to 6 December 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 31/01/2013
(8 pages)
16 January 2012Annual return made up to 6 December 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 31/01/2013
(8 pages)
16 January 2012Annual return made up to 6 December 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 31/01/2013
(8 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 March 2011Accounts for a small company made up to 31 December 2010 (8 pages)
28 March 2011Accounts for a small company made up to 31 December 2010 (8 pages)
24 January 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 750,000
(6 pages)
24 January 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 750,000
(6 pages)
6 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
17 December 2010Termination of appointment of Per Reime as a director (1 page)
17 December 2010Termination of appointment of Per Reime as a director (1 page)
24 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
16 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
16 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 July 2009Secretary's change of particulars / cobbets LLP / 03/07/2009 (2 pages)
3 July 2009Secretary's change of particulars / cobbets LLP / 03/07/2009 (2 pages)
12 March 2009Director appointed gro gauthun kielland (2 pages)
12 March 2009Director appointed gro gauthun kielland (2 pages)
12 March 2009Appointment terminated director frode berg (1 page)
12 March 2009Appointment terminated director frode berg (1 page)
14 January 2009Return made up to 06/12/08; full list of members (4 pages)
14 January 2009Return made up to 06/12/08; full list of members (4 pages)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
10 April 2008Ad 15/02/08\gbp si 349000@1=349000\gbp ic 1000/350000\ (2 pages)
10 April 2008Nc inc already adjusted 15/02/08 (1 page)
10 April 2008Ad 15/02/08\gbp si 349000@1=349000\gbp ic 1000/350000\ (2 pages)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
10 April 2008Nc inc already adjusted 15/02/08 (1 page)
6 December 2007Incorporation (17 pages)
6 December 2007Incorporation (17 pages)