3 STORIES HIGH LIMITED

Register to unlock more data on OkredoRegister

3 STORIES HIGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06860693

Incorporation date

27/03/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

175 High Holborn, London WC1V 7AACopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon03/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/07/2025
Change of details for Virtus Global Group Limited as a person with significant control on 2025-07-23
dot icon23/07/2025
Registered office address changed from 91 Wimpole Street London W1G 0EF United Kingdom to 175 High Holborn London WC1V 7AA on 2025-07-23
dot icon23/07/2025
Appointment of Mr James Evans as a director on 2025-06-24
dot icon19/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/02/2025
Change of details for Virtus Global Group Limited as a person with significant control on 2024-07-29
dot icon06/02/2025
Change of details for Virtus Global Group Limited as a person with significant control on 2024-07-29
dot icon04/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon10/10/2024
Second filing for the appointment of Mr Jon Anthony Hallows as a director
dot icon24/07/2024
Termination of appointment of Rakesh Hemantkumar Patel as a director on 2024-07-23
dot icon24/07/2024
Appointment of Dan Spacie as a director on 2024-07-23
dot icon17/06/2024
Registered office address changed from 7th Floor, Northern Building Triptych Place London SE1 9SH England to 91 Wimpole Street London W1G 0EF on 2024-06-17
dot icon11/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/06/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/03/2024
Appointment of Mr Jon Anthony Hallows as a director on 2024-03-18
dot icon18/03/2024
Appointment of Dr Rakesh Hemantkumar Patel as a director on 2024-03-18
dot icon18/03/2024
Termination of appointment of Isaac David Joseph Batley as a director on 2024-03-18
dot icon05/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon01/12/2023
Termination of appointment of Maria Stricker as a director on 2023-12-01
dot icon17/08/2023
Appointment of Ms Maria Stricker as a director on 2023-08-10
dot icon17/08/2023
Termination of appointment of Susan Jane Couldery as a director on 2023-08-17
dot icon11/05/2023
Termination of appointment of Elizabeth Helen Boden as a director on 2023-04-15
dot icon07/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon05/02/2023
Appointment of Mr Isaac David Joseph Batley as a director on 2023-02-01
dot icon18/01/2023
Registered office address changed from 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH United Kingdom to 7th Floor, Northern Building Triptych Place London SE1 9SH on 2023-01-19
dot icon02/12/2022
Certificate of change of name
dot icon15/11/2022
Accounts for a small company made up to 2021-12-31
dot icon19/10/2022
Change of details for a person with significant control
dot icon19/10/2022
Change of details for Integrated Medhealth Communication Group Ltd as a person with significant control on 2021-04-23
dot icon19/10/2022
Change of details for Virtus Global Group Limited as a person with significant control on 2022-10-17
dot icon17/10/2022
Registered office address changed from 6th Floor, St Clare House 30-33 Minories London EC3N 1DD England to 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH on 2022-10-17

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About 3 STORIES HIGH LIMITED

3 STORIES HIGH LIMITED is an(a) Active company incorporated on 27/03/2009 with the registered office located at 175 High Holborn, London WC1V 7AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3 STORIES HIGH LIMITED?

toggle

3 STORIES HIGH LIMITED is currently Active. It was registered on 27/03/2009 .

Where is 3 STORIES HIGH LIMITED located?

toggle

3 STORIES HIGH LIMITED is registered at 175 High Holborn, London WC1V 7AA.

What does 3 STORIES HIGH LIMITED do?

toggle

3 STORIES HIGH LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for 3 STORIES HIGH LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-28 with no updates.