Company NameS3 Id Group Limited
Company StatusActive
Company Number07458539
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 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 NameMr Derek Gennard
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2010(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
StatusCurrent
Appointed13 January 2011(1 month, 1 week after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address18 Fasanveien
4042 Hafrsfjord
Norway
Director NameMr Mok Koon Tan
Date of BirthMay 1958 (Born 65 years ago)
NationalitySingaporean
StatusCurrent
Appointed22 July 2013(2 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressBow Bridge Close
Rotherham
S60 1BY
Director NameMr John Christopher Caldwell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(5 years after company formation)
Appointment Duration8 years, 3 months
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressBow Bridge Close
Rotherham
S60 1BY
Director NameMr Alan Stubbs
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(9 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bridge Close
Rotherham
S60 1BY
Director NameMr Robert William Speirs
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bridge Close
Rotherham
S60 1BY
Director NameCraig Hopwood
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS3 Id Group Limited
Sycamore Road
Rotherham
S65 1EN
Director NameEivind Fredriksen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed13 January 2011(1 month, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 20 October 2019)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address139 Madlasandes
4045 Hafrsfjord
Director NameMr Ian David Brown
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 July 2013)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressBow Bridge Close
Rotherham
S60 1BY
Director NameRory Glenn Hunter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2013(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 04 April 2016)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressBow Bridge Close
Rotherham
S60 1BY
Director NameMr Boon Kheng Lim
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySingaporean
StatusResigned
Appointed22 July 2013(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressBow Bridge Close
Rotherham
S60 1BY
Secretary NameMr Simon Christopher Rigg
StatusResigned
Appointed02 December 2015(5 years after company formation)
Appointment Duration5 months, 1 week (resigned 13 May 2016)
RoleCompany Director
Correspondence AddressBow Bridge Close
Rotherham
S60 1BY
Director NameMr Mahesh Menon
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(7 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 NameEversecretary Limited (Corporation)
StatusResigned
Appointed03 May 2012(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 2013)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

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

918k at £1Cse One Pte LTD
75.00%
Ordinary A
24.5k at £1Haerola Consulting As
2.00%
Ordinary B
140.8k at £1Cybline As
11.50%
Ordinary B
140.8k at £1Derek Gennard
11.50%
Ordinary B

Financials

Year2014
Turnover£6,734,816
Gross Profit£3,532,119
Net Worth£2,050,965
Cash£135,147
Current Liabilities£2,186,348

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 Return2 December 2023 (3 months, 3 weeks ago)
Next Return Due16 December 2024 (8 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

Filing History

22 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
16 December 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
11 November 2020Appointment of Mr Robert William Speirs as a director on 11 November 2020 (2 pages)
21 July 2020Statement of capital following an allotment of shares on 21 July 2020
  • GBP 1,224,700
(6 pages)
2 July 2020Memorandum and Articles of Association (37 pages)
30 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shareholders agreement 15/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
28 February 2020Appointment of Mr Alan Stubbs as a director on 28 February 2020 (2 pages)
4 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
25 November 2019Notification of Mok Koon Tan as a person with significant control on 1 September 2019 (2 pages)
4 November 2019Termination of appointment of Eivind Fredriksen as a director on 20 October 2019 (1 page)
4 November 2019Cessation of Cse Global Ltd as a person with significant control on 31 August 2019 (1 page)
30 September 2019Termination of appointment of Mahesh Menon as a director on 25 September 2019 (1 page)
16 September 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
5 September 2019Termination of appointment of Boon Kheng Lim as a director on 30 August 2019 (1 page)
5 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
18 September 2018Appointment of Mr Mahesh Menon as a director on 10 September 2018 (2 pages)
4 September 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
14 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 April 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
4 April 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
9 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
13 May 2016Termination of appointment of Simon Christopher Rigg as a secretary on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Simon Christopher Rigg as a secretary on 13 May 2016 (1 page)
5 April 2016Termination of appointment of Rory Glenn Hunter as a director on 4 April 2016 (1 page)
5 April 2016Termination of appointment of Rory Glenn Hunter as a director on 4 April 2016 (1 page)
14 March 2016Registration of charge 074585390001, created on 2 March 2016 (20 pages)
14 March 2016Registration of charge 074585390001, created on 2 March 2016 (20 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,224,000
(10 pages)
4 December 2015Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom to C/O S3 Id Group Limited Bow Bridge Close Rotherham South Yorkshire S60 1BY (1 page)
4 December 2015Register(s) moved to registered office address Bow Bridge Close Rotherham S60 1BY (1 page)
4 December 2015Appointment of Mr John Christopher Caldwell as a director on 2 December 2015 (2 pages)
4 December 2015Register(s) moved to registered office address Bow Bridge Close Rotherham S60 1BY (1 page)
4 December 2015Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom to C/O S3 Id Group Limited Bow Bridge Close Rotherham South Yorkshire S60 1BY (1 page)
4 December 2015Appointment of Mr Simon Christopher Rigg as a secretary on 2 December 2015 (2 pages)
4 December 2015Appointment of Mr Simon Christopher Rigg as a secretary on 2 December 2015 (2 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,224,000
(10 pages)
4 December 2015Appointment of Mr John Christopher Caldwell as a director on 2 December 2015 (2 pages)
7 July 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
7 July 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
9 February 2015Director's details changed for Derek Gennard on 2 December 2014 (4 pages)
9 February 2015Director's details changed for Derek Gennard on 2 December 2014 (4 pages)
9 February 2015Director's details changed for Derek Gennard on 2 December 2014 (4 pages)
28 January 2015Director's details changed for Derek Gennard on 2 December 2014 (2 pages)
28 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,224,000
(8 pages)
28 January 2015Director's details changed for Derek Gennard on 2 December 2014 (2 pages)
28 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,224,000
(8 pages)
28 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,224,000
(8 pages)
28 January 2015Director's details changed for Derek Gennard on 2 December 2014 (2 pages)
16 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
16 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
11 March 2014Second filing of AR01 previously delivered to Companies House made up to 2 December 2013 (21 pages)
11 March 2014Second filing of AR01 previously delivered to Companies House made up to 2 December 2013 (21 pages)
11 March 2014Second filing of AR01 previously delivered to Companies House made up to 2 December 2013 (21 pages)
17 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,224,000
  • ANNOTATION A second filed AR01 was registered on 11/03/2014
(11 pages)
17 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,224,000
  • ANNOTATION A second filed AR01 was registered on 11/03/2014
(11 pages)
17 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,224,000
  • ANNOTATION A second filed AR01 was registered on 11/03/2014
(11 pages)
19 August 2013Change of share class name or designation (2 pages)
19 August 2013Change of share class name or designation (2 pages)
19 August 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 1,224,000
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 1,224,000
(4 pages)
6 August 2013Resolutions
  • RES13 ‐ Approve assignment for purchase of property 22/07/2013
(1 page)
6 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
6 August 2013Resolutions
  • RES13 ‐ Approve assignment for purchase of property 22/07/2013
(1 page)
6 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
24 July 2013Termination of appointment of Eversecretary Limited as a secretary (1 page)
24 July 2013Appointment of Mr Mok Koon Tan as a director (2 pages)
24 July 2013Termination of appointment of Eversecretary Limited as a secretary (1 page)
24 July 2013Appointment of Mr Mok Koon Tan as a director (2 pages)
24 July 2013Termination of appointment of Ian Brown as a director (1 page)
24 July 2013Termination of appointment of Ian Brown as a director (1 page)
24 July 2013Appointment of Mr Boon Kheng Lim as a director (2 pages)
24 July 2013Appointment of Mr Boon Kheng Lim as a director (2 pages)
13 June 2013Second filing of AR01 previously delivered to Companies House made up to 2 December 2012 (19 pages)
13 June 2013Second filing of AR01 previously delivered to Companies House made up to 2 December 2012 (19 pages)
13 June 2013Second filing of AR01 previously delivered to Companies House made up to 2 December 2012 (19 pages)
10 June 2013Registered office address changed from , S3 Id Group Limited, Sycamore Road, Rotherham, S65 1EN, United Kingdom on 10 June 2013 (1 page)
10 June 2013Registered office address changed from , S3 Id Group Limited, Sycamore Road, Rotherham, S65 1EN, United Kingdom on 10 June 2013 (1 page)
10 June 2013Appointment of Rory Glenn Hunter as a director (2 pages)
10 June 2013Appointment of Rory Glenn Hunter as a director (2 pages)
24 May 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
24 May 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
29 January 2013Annual return made up to 2 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/06/2013
(9 pages)
29 January 2013Annual return made up to 2 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/06/2013
(9 pages)
29 January 2013Annual return made up to 2 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/06/2013
(9 pages)
28 January 2013Termination of appointment of Craig Hopwood as a director (1 page)
28 January 2013Termination of appointment of Craig Hopwood as a director (1 page)
28 January 2013Appointment of Mr Ian David Brown as a director (2 pages)
28 January 2013Appointment of Mr Ian David Brown as a director (2 pages)
23 August 2012Register inspection address has been changed (1 page)
23 August 2012Register inspection address has been changed (1 page)
23 August 2012Register(s) moved to registered inspection location (1 page)
23 August 2012Register(s) moved to registered inspection location (1 page)
3 May 2012Appointment of Eversecretary Limited as a secretary (2 pages)
3 May 2012Appointment of Eversecretary Limited as a secretary (2 pages)
25 April 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
25 April 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012Director's details changed for Derek Gennard on 1 December 2011 (2 pages)
3 April 2012Director's details changed for Derek Gennard on 1 December 2011 (2 pages)
3 April 2012Director's details changed for Derek Gennard on 1 December 2011 (2 pages)
11 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
11 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
25 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2011Appointment of Gro Gauthun Kielland as a director (3 pages)
24 January 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 238,671,771.14222
(5 pages)
24 January 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 208,671,771
(4 pages)
24 January 2011Appointment of Eivind Fredriksen as a director (3 pages)
24 January 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 208,671,771
(4 pages)
24 January 2011Appointment of Eivind Fredriksen as a director (3 pages)
24 January 2011Appointment of Craig Hopwood as a director (3 pages)
24 January 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 238,671,771.14222
(5 pages)
24 January 2011Appointment of Craig Hopwood as a director (3 pages)
24 January 2011Appointment of Gro Gauthun Kielland as a director (3 pages)
16 December 2010Registered office address changed from , Unit 2 Sycamore Centre, Sycamore Road, Rotherham, S65 1EN, United Kingdom on 16 December 2010 (1 page)
16 December 2010Registered office address changed from , Unit 2 Sycamore Centre, Sycamore Road, Rotherham, S65 1EN, United Kingdom on 16 December 2010 (1 page)
2 December 2010Incorporation (17 pages)
2 December 2010Incorporation (17 pages)