Rotherham
S60 1BY
Director Name | Mr Peter David Rowe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(4 years after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Applications Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bridge Close Rotherham S60 1BY |
Director Name | Mr Robert William Speirs |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(8 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Bow Bridge Close Rotherham S60 1BY |
Director Name | Mrs Elaine Errington |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 June 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bow Bridge Close Rotherham S60 1BY |
Director Name | Mr Darren Michael Livsey |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 August 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bridge Close Rotherham S60 1BY |
Director Name | Frode Berg |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Bokelunden 7b 4018 Stavanger Norway |
Director Name | Per Rune Reime |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Kong Carls Gate 43 4010 Stavanger Foreign |
Director Name | Eivind Fredriksen |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Madlasandnes 139 Hafrsfjord 4045 Norway |
Director Name | Mr Derek Gennard |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bridge Close Rotherham South Yorkshire S60 1BY |
Director Name | Gro Gauthun Kielland |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 February 2009(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Fasanveien 18 4042 Hafrsfjord Norway |
Director Name | Mr Douglas Neil Woodbridge |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2015) |
Role | Head Of Sales & Marketing |
Country of Residence | England |
Correspondence Address | Bow Bridge Close Rotherham S60 1BY |
Director Name | Mr Simon Christopher Rigg |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(7 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 May 2016) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Bow Bridge Close Rotherham S60 1BY |
Director Name | Mr John Christopher Caldwell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 March 2019) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Bow Bridge Close Rotherham S60 1BY |
Director Name | Mr Mahesh Menon |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bridge Close Rotherham S60 1BY |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2012(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 2013) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | www.s3-id.net |
---|---|
Telephone | 01709 782400 |
Telephone region | Rotherham |
Registered Address | Bow Bridge Close Rotherham S60 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
410k at £1 | S3 Id Group LTD 54.67% Ordinary |
---|---|
340k at £1 | S3 Id Group LTD 45.33% Redeemable |
Year | 2014 |
---|---|
Turnover | £5,877,583 |
Gross Profit | £2,515,804 |
Net Worth | £1,525,628 |
Cash | £61,101 |
Current Liabilities | £1,783,398 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
2 March 2016 | Delivered on: 14 March 2016 Persons entitled: Sparebank 1 Sr-Bank Asa Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 October 2011 | Delivered 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 2009 | Delivered 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 |
17 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
16 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
9 March 2020 | Satisfaction of charge 2 in full (1 page) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
30 September 2019 | Termination of appointment of Mahesh Menon as a director on 25 September 2019 (1 page) |
16 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
27 June 2019 | Appointment of Mrs Elaine Errington as a director on 26 June 2019 (2 pages) |
28 March 2019 | Termination of appointment of John Christopher Caldwell as a director on 27 March 2019 (1 page) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
18 September 2018 | Appointment of Mr Mahesh Menon as a director on 10 September 2018 (2 pages) |
3 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
14 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
4 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
4 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
13 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
12 December 2016 | Register(s) moved to registered office address Bow Bridge Close Rotherham S60 1BY (1 page) |
12 December 2016 | Register 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 2016 | Register 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 2016 | Register(s) moved to registered office address Bow Bridge Close Rotherham S60 1BY (1 page) |
1 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 June 2016 | Satisfaction of charge 1 in full (1 page) |
1 June 2016 | Satisfaction of charge 1 in full (1 page) |
13 May 2016 | Termination of appointment of Simon Christopher Rigg as a director on 13 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Simon Christopher Rigg as a director on 13 May 2016 (1 page) |
1 April 2016 | Appointment of Mr Robert William Speirs as a director on 31 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of Derek Gennard as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Gro Gauthun Kielland as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Eivind Fredriksen as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Eivind Fredriksen as a director on 31 March 2016 (1 page) |
1 April 2016 | Appointment of Mr Robert William Speirs as a director on 31 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of Derek Gennard as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Gro Gauthun Kielland as a director on 31 March 2016 (1 page) |
14 March 2016 | Registration of charge 064468510003, created on 2 March 2016 (23 pages) |
14 March 2016 | Registration of charge 064468510003, created on 2 March 2016 (23 pages) |
19 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
4 December 2015 | Appointment of Mr Simon Christopher Rigg as a director on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr John Christopher Caldwell as a director on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Simon Christopher Rigg as a director on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr John Christopher Caldwell as a director on 2 December 2015 (2 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 March 2015 | Termination of appointment of Douglas Neil Woodbridge as a director on 28 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Douglas Neil Woodbridge as a director on 28 February 2015 (1 page) |
11 February 2015 | Annual return made up to 6 December 2014 Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 December 2014 Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 December 2014 Statement of capital on 2015-02-11
|
9 February 2015 | Director's details changed for Derek Gennard on 6 December 2014 (4 pages) |
9 February 2015 | Director's details changed for Derek Gennard on 6 December 2014 (4 pages) |
9 February 2015 | Director's details changed for Derek Gennard on 6 December 2014 (4 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
24 January 2014 | Director's details changed for Gro Gauthun Kielland on 1 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Gro Gauthun Kielland on 1 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Gro Gauthun Kielland on 1 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Eivind Fredriksen on 1 January 2014 (2 pages) |
24 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Eivind Fredriksen on 1 January 2014 (2 pages) |
24 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Eivind Fredriksen on 1 January 2014 (2 pages) |
24 July 2013 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
24 July 2013 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
26 June 2013 | Registered office address changed from Sycamore Road Rotherham S65 1EN on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from Sycamore Road Rotherham S65 1EN on 26 June 2013 (1 page) |
24 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (10 pages) |
5 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (10 pages) |
5 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (10 pages) |
31 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 December 2011 (18 pages) |
31 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 December 2011 (18 pages) |
31 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 December 2011 (18 pages) |
17 January 2013 | Statement of capital following an allotment of shares on 13 January 2011
|
17 January 2013 | Statement of capital following an allotment of shares on 13 January 2011
|
24 December 2012 | Appointment of Mr Douglas Neil Woodbridge as a director (2 pages) |
24 December 2012 | Appointment of Mr Douglas Neil Woodbridge as a director (2 pages) |
21 December 2012 | Appointment of Mr Peter David Rowe as a director (2 pages) |
21 December 2012 | Appointment of Alexander William Harvey Jeffery as a director (2 pages) |
21 December 2012 | Appointment of Alexander William Harvey Jeffery as a director (2 pages) |
21 December 2012 | Appointment of Mr Peter David Rowe as a director (2 pages) |
23 August 2012 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
23 August 2012 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
23 August 2012 | Register(s) moved to registered inspection location (1 page) |
23 August 2012 | Register(s) moved to registered inspection location (1 page) |
23 May 2012 | Appointment of Eversecretary Limited as a secretary (2 pages) |
23 May 2012 | Appointment of Eversecretary Limited as a secretary (2 pages) |
16 May 2012 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page) |
16 May 2012 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page) |
25 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 January 2012 | Register inspection address has been changed (1 page) |
17 January 2012 | Register(s) moved to registered inspection location (1 page) |
17 January 2012 | Register(s) moved to registered inspection location (1 page) |
17 January 2012 | Register inspection address has been changed (1 page) |
16 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders
|
16 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders
|
16 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders
|
22 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 March 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
28 March 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
24 January 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
24 January 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
6 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Termination of appointment of Per Reime as a director (1 page) |
17 December 2010 | Termination of appointment of Per Reime as a director (1 page) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
10 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
16 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
16 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 July 2009 | Secretary's change of particulars / cobbets LLP / 03/07/2009 (2 pages) |
3 July 2009 | Secretary's change of particulars / cobbets LLP / 03/07/2009 (2 pages) |
12 March 2009 | Director appointed gro gauthun kielland (2 pages) |
12 March 2009 | Director appointed gro gauthun kielland (2 pages) |
12 March 2009 | Appointment terminated director frode berg (1 page) |
12 March 2009 | Appointment terminated director frode berg (1 page) |
14 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Ad 15/02/08\gbp si 349000@1=349000\gbp ic 1000/350000\ (2 pages) |
10 April 2008 | Nc inc already adjusted 15/02/08 (1 page) |
10 April 2008 | Ad 15/02/08\gbp si 349000@1=349000\gbp ic 1000/350000\ (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Nc inc already adjusted 15/02/08 (1 page) |
6 December 2007 | Incorporation (17 pages) |
6 December 2007 | Incorporation (17 pages) |