Sheffield
S1 2JA
Director Name | Tim Jones |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Fountain Precinct Balm Green Sheffield S1 2JA |
Website | 3squared.com |
---|
Registered Address | 2nd Floor Fountain Precinct Balm Green Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | J. Fox 50.00% Ordinary B |
---|---|
50 at £1 | T. Jones 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £56,291 |
Cash | £9,016 |
Current Liabilities | £417,409 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (12 months ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks, 1 day from now) |
20 October 2021 | Delivered on: 21 October 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
25 May 2011 | Delivered on: 27 May 2011 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (5 pages) |
---|---|
30 March 2020 | Director's details changed for Tim Jones on 1 March 2020 (2 pages) |
30 March 2020 | Director's details changed for James Fox on 1 March 2020 (2 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
18 March 2020 | Cessation of Tim Jones as a person with significant control on 10 March 2020 (1 page) |
18 March 2020 | Cessation of James Fox as a person with significant control on 10 March 2020 (1 page) |
18 March 2020 | Notification of 3Squared Holdings Ltd. as a person with significant control on 10 March 2020 (2 pages) |
11 March 2020 | Registered office address changed from 3rd Floor Fountain Precinct, Balm Green Sheffield S1 2JA United Kingdom to 2nd Floor Fountain Precinct Balm Green Sheffield S1 2JA on 11 March 2020 (1 page) |
13 August 2019 | Resolutions
|
13 August 2019 | Sub-division of shares on 2 August 2019 (4 pages) |
2 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
4 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Director's details changed for James Fox on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for James Fox on 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
11 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 March 2016 | Director's details changed for Tim Jones on 22 March 2016 (2 pages) |
22 March 2016 | Registered office address changed from 3rd Floor Fountain Precinct, Balm Green Sheffield S1 2JA to 3rd Floor Fountain Precinct, Balm Green Sheffield S1 2JA on 22 March 2016 (1 page) |
22 March 2016 | Director's details changed for Tim Jones on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for James Fox on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for James Fox on 22 March 2016 (2 pages) |
22 March 2016 | Registered office address changed from 3rd Floor Fountain Precinct, Balm Green Sheffield S1 2JA to 3rd Floor Fountain Precinct, Balm Green Sheffield S1 2JA on 22 March 2016 (1 page) |
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 February 2015 | Amended total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 February 2015 | Amended total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 January 2013 | Change of share class name or designation (2 pages) |
22 January 2013 | Change of share class name or designation (2 pages) |
18 June 2012 | Director's details changed for James Fox on 18 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Tim Jones on 18 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Tim Jones on 18 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Director's details changed for James Fox on 18 June 2012 (2 pages) |
9 March 2012 | Registered office address changed from Dalton House Windsor Avenue London SW19 2RR United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from Dalton House Windsor Avenue London SW19 2RR United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from Dalton House Windsor Avenue London SW19 2RR United Kingdom on 9 March 2012 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 July 2011 | Registered office address changed from Midcity House 17 Furnival Gate Sheffield South Yorkshire S1 4QR on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from Midcity House 17 Furnival Gate Sheffield South Yorkshire S1 4QR on 21 July 2011 (1 page) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
8 February 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
30 March 2010 | Incorporation
|
30 March 2010 | Incorporation
|