Company Name3 W Equity Ltd
DirectorsDavid Christopher Mitchell and Gary David Taylor
Company StatusActive
Company Number11679239
CategoryPrivate Limited Company
Incorporation Date15 November 2018(5 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr David Christopher Mitchell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Park Row
Leeds
LS1 5HN
Director NameMr Gary David Taylor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2021(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Park Row
Leeds
LS1 5HN
Director NameMr Gary David Taylor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(1 year, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Skipton Auction Mart
Gargrave Road
Skipton
BD23 1UD

Location

Registered AddressOne
Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 October 2023 (5 months, 2 weeks ago)
Next Return Due31 October 2024 (7 months from now)

Filing History

3 November 2023Confirmation statement made on 17 October 2023 with updates (5 pages)
3 November 2023Change of details for Mr Philip Andrew Woodrow as a person with significant control on 1 October 2023 (2 pages)
2 November 2023Cessation of Farfield Investments Ltd as a person with significant control on 31 January 2023 (1 page)
2 November 2023Cessation of G Whitaker & Co Limited as a person with significant control on 31 January 2023 (1 page)
1 November 2023Second filing of Confirmation Statement dated 17 October 2022 (3 pages)
31 October 2023Statement of capital following an allotment of shares on 31 January 2023
  • GBP 1,775,456
(3 pages)
27 October 2023Change of details for G Whitaker & Co Limited as a person with significant control on 23 June 2023 (2 pages)
9 October 2023Full accounts made up to 31 January 2023 (26 pages)
4 January 2023Confirmation statement made on 17 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/11/2023
(5 pages)
19 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
13 January 2022Memorandum and Articles of Association (21 pages)
13 January 2022Resolutions
  • RES13 ‐ New share class created 01/11/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 January 2022Statement of capital following an allotment of shares on 1 November 2021
  • GBP 1,350,001
(3 pages)
31 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
29 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
28 June 2021Appointment of Mr Gary David Taylor as a director on 26 June 2021 (2 pages)
31 March 2021Registered office address changed from One One Park Row Leeds LS1 5HN England to One Park Row Leeds LS1 5HN on 31 March 2021 (1 page)
27 March 2021Registered office address changed from 0Ne Park Row Leeds LS1 5HN England to One One Park Row Leeds LS1 5HN on 27 March 2021 (1 page)
17 February 2021Registered office address changed from Unit 24 Skipton Auction Mart Gargrave Road Skipton BD23 1UD United Kingdom to 0Ne Park Row Leeds LS1 5HN on 17 February 2021 (1 page)
1 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
12 November 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
27 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 1,350,000
(3 pages)
27 October 2020Termination of appointment of Gary David Taylor as a director on 26 October 2020 (1 page)
3 September 2020Appointment of Mr Gary David Taylor as a director on 1 September 2020 (2 pages)
30 June 2020Statement of capital following an allotment of shares on 21 March 2019
  • GBP 450,000
(3 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
20 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
14 August 2019Previous accounting period shortened from 30 November 2019 to 31 January 2019 (1 page)
14 August 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
1 July 2019Notification of Philip Andrew Woodrow as a person with significant control on 21 January 2019 (2 pages)
1 July 2019Notification of Farfield Investments Ltd as a person with significant control on 21 January 2019 (4 pages)
1 July 2019Notification of G Whitaker & Co Limited as a person with significant control on 21 January 2019 (4 pages)
1 July 2019Cessation of David Christopher Mitchell as a person with significant control on 21 January 2019 (3 pages)
24 April 2019Resolutions
  • RES13 ‐ 21/01/2019
(2 pages)
24 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 April 2019Resolutions
  • RES13 ‐ Re-shareholders agreement 21/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 April 2019Statement of capital following an allotment of shares on 21 January 2019
  • GBP 3.00
(4 pages)
15 November 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-15
  • GBP 1
(24 pages)