Company Name3Squared Ltd.
DirectorsJames Fox and Tim Jones
Company StatusActive
Company Number07207988
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJames Fox
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Fountain Precinct Balm Green
Sheffield
S1 2JA
Director NameTim Jones
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Fountain Precinct Balm Green
Sheffield
S1 2JA

Contact

Website3squared.com

Location

Registered Address2nd Floor Fountain Precinct
Balm Green
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1J. Fox
50.00%
Ordinary B
50 at £1T. Jones
50.00%
Ordinary A

Financials

Year2014
Net Worth£56,291
Cash£9,016
Current Liabilities£417,409

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Charges

20 October 2021Delivered on: 21 October 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
25 May 2011Delivered 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

Filing History

30 March 2020Confirmation statement made on 30 March 2020 with updates (5 pages)
30 March 2020Director's details changed for Tim Jones on 1 March 2020 (2 pages)
30 March 2020Director's details changed for James Fox on 1 March 2020 (2 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
18 March 2020Cessation of Tim Jones as a person with significant control on 10 March 2020 (1 page)
18 March 2020Cessation of James Fox as a person with significant control on 10 March 2020 (1 page)
18 March 2020Notification of 3Squared Holdings Ltd. as a person with significant control on 10 March 2020 (2 pages)
11 March 2020Registered 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 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Regulations of the company of a share option agreement 02/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
13 August 2019Sub-division of shares on 2 August 2019 (4 pages)
2 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
4 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Director's details changed for James Fox on 31 March 2017 (2 pages)
31 March 2017Director's details changed for James Fox on 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 March 2016Director's details changed for Tim Jones on 22 March 2016 (2 pages)
22 March 2016Registered 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 2016Director's details changed for Tim Jones on 22 March 2016 (2 pages)
22 March 2016Director's details changed for James Fox on 22 March 2016 (2 pages)
22 March 2016Director's details changed for James Fox on 22 March 2016 (2 pages)
22 March 2016Registered 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 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 February 2015Amended total exemption small company accounts made up to 30 June 2013 (5 pages)
21 February 2015Amended total exemption small company accounts made up to 30 June 2013 (5 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 January 2013Change of share class name or designation (2 pages)
22 January 2013Change of share class name or designation (2 pages)
18 June 2012Director's details changed for James Fox on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Tim Jones on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Tim Jones on 18 June 2012 (2 pages)
18 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
18 June 2012Director's details changed for James Fox on 18 June 2012 (2 pages)
9 March 2012Registered office address changed from Dalton House Windsor Avenue London SW19 2RR United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Dalton House Windsor Avenue London SW19 2RR United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Dalton House Windsor Avenue London SW19 2RR United Kingdom on 9 March 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 July 2011Registered office address changed from Midcity House 17 Furnival Gate Sheffield South Yorkshire S1 4QR on 21 July 2011 (1 page)
21 July 2011Registered office address changed from Midcity House 17 Furnival Gate Sheffield South Yorkshire S1 4QR on 21 July 2011 (1 page)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
8 February 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
8 February 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)