3 BLINDS,NICE! LIMITED

Register to unlock more data on OkredoRegister

3 BLINDS,NICE! LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05454492

Incorporation date

17/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

18 Tyn Y Waun Rd, Machen, Caerphilly CF83 8LACopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2005)
dot icon11/03/2026
Change of details for Mr Kristofer Oliver Stephen Venables as a person with significant control on 2026-01-22
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon25/02/2026
Cessation of Stephen Leonard Venables as a person with significant control on 2026-01-22
dot icon18/11/2025
Micro company accounts made up to 2025-06-30
dot icon07/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon17/04/2025
Termination of appointment of Stephen Leonard Venables as a director on 2025-03-24
dot icon24/03/2025
Micro company accounts made up to 2024-06-30
dot icon09/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon29/06/2024
Compulsory strike-off action has been discontinued
dot icon28/06/2024
Micro company accounts made up to 2023-06-30
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon12/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon16/12/2022
Previous accounting period extended from 2022-03-31 to 2022-06-30
dot icon06/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon01/04/2020
Compulsory strike-off action has been discontinued
dot icon31/03/2020
Micro company accounts made up to 2019-03-31
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon17/12/2019
Director's details changed for Mr Stephen Leonard Venables on 2019-12-12
dot icon17/12/2019
Director's details changed for Mr Kristofer Oliver Stephen Venables on 2019-12-12
dot icon17/12/2019
Secretary's details changed for Kristofer Oliver Stephen Venables on 2019-12-12
dot icon28/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-03-31
dot icon28/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon22/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/02/2016
Compulsory strike-off action has been discontinued
dot icon22/02/2016
Annual return made up to 2015-11-19 with full list of shareholders
dot icon22/02/2016
Registered office address changed from 14 Drum Tower View Castell Maen Caerphilly CF83 2XY to 18 Tyn Y Waun Rd Machen Caerphilly CF83 8LA on 2016-02-22
dot icon16/02/2016
First Gazette notice for compulsory strike-off
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/12/2014
Annual return made up to 2014-11-19
dot icon26/11/2014
Registered office address changed from Unit 11C Douglas House Pontygwindy Ind Est Caerphilly Wales CF83 3HU Wales to 14 Drum Tower View Castell Maen Caerphilly CF83 2XY on 2014-11-26
dot icon26/11/2014
Compulsory strike-off action has been discontinued
dot icon25/11/2014
First Gazette notice for compulsory strike-off
dot icon31/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/09/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon15/10/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon15/10/2012
Registered office address changed from Douglas House Unit 3 11 Pontygwindy Ind Est Caerphilly CF83 3HU Wales on 2012-10-15
dot icon04/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon10/10/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon10/10/2011
Registered office address changed from Unit J5 Gellihirion Industrial Estate Treforest Pontypridd Rhondda Cynon Taff CF37 5SX on 2011-10-10
dot icon15/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon08/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon23/07/2010
Director's details changed for Kristofer Oliver Stephen Venables on 2010-07-23
dot icon05/03/2010
Registered office address changed from Cradoc House Heol Y Llyfrau Aberkenfig Bridgend CF32 9PL on 2010-03-05
dot icon13/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon24/08/2009
Return made up to 17/05/09; full list of members
dot icon22/07/2009
Registered office changed on 22/07/2009 from thornbury house 11 lambourne crescent cardiff business park llanishen cardiff s glamorgan CF14 5GF
dot icon29/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon29/12/2008
Ad 01/06/08-31/05/09\gbp si 99@1=99\gbp ic 1/100\
dot icon18/12/2008
Return made up to 17/05/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon29/08/2007
Registered office changed on 29/08/07 from: thornbury house 11 lambourne crescent cardiff business park llanishen cardiff CF14 5GF
dot icon20/08/2007
Return made up to 17/05/07; full list of members
dot icon20/08/2007
Registered office changed on 20/08/07 from: thornbury house, thornbury close rhiwbina cardiff CF14 1UT
dot icon17/04/2007
Accounting reference date shortened from 31/08/07 to 31/05/07
dot icon03/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon26/06/2006
Accounting reference date extended from 31/05/06 to 31/08/06
dot icon26/05/2006
Return made up to 17/05/06; full list of members
dot icon17/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
3
12.41K
-
0.00
-
-
2022
3
12.41K
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

12.41K £Ascended12.31K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Venables, Stephen Leonard
Director
17/05/2005 - 24/03/2025
6
Venables, Kristofer Oliver Stephen
Director
17/05/2005 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 3 BLINDS,NICE! LIMITED

3 BLINDS,NICE! LIMITED is an(a) Active company incorporated on 17/05/2005 with the registered office located at 18 Tyn Y Waun Rd, Machen, Caerphilly CF83 8LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 3 BLINDS,NICE! LIMITED?

toggle

3 BLINDS,NICE! LIMITED is currently Active. It was registered on 17/05/2005 .

Where is 3 BLINDS,NICE! LIMITED located?

toggle

3 BLINDS,NICE! LIMITED is registered at 18 Tyn Y Waun Rd, Machen, Caerphilly CF83 8LA.

What does 3 BLINDS,NICE! LIMITED do?

toggle

3 BLINDS,NICE! LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does 3 BLINDS,NICE! LIMITED have?

toggle

3 BLINDS,NICE! LIMITED had 3 employees in 2022.

What is the latest filing for 3 BLINDS,NICE! LIMITED?

toggle

The latest filing was on 11/03/2026: Change of details for Mr Kristofer Oliver Stephen Venables as a person with significant control on 2026-01-22.