3 V ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

3 V ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07295393

Incorporation date

25/06/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

8 Hill Avenue, Amersham HP6 5BWCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2010)
dot icon16/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon16/06/2025
Appointment of Miss Priya Lad as a director on 2024-04-01
dot icon16/06/2025
Notification of Priya Lad as a person with significant control on 2024-04-01
dot icon16/06/2025
Cessation of Pritesh Lad as a person with significant control on 2024-03-01
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon29/01/2025
Termination of appointment of Priya Lad as a director on 2025-01-01
dot icon29/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon09/12/2024
Registered office address changed from 83 High Street, Chesham, Buckinghamshire HP5 1DE to 8 Hill Avenue Amersham HP6 5BW on 2024-12-09
dot icon21/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon21/12/2023
Appointment of Mr Pritesh Lad as a director on 2023-11-01
dot icon21/12/2023
Cessation of Priya Lad as a person with significant control on 2023-11-01
dot icon21/12/2023
Notification of Pritesh Lad as a person with significant control on 2023-11-01
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with updates
dot icon24/10/2023
Micro company accounts made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon26/11/2022
Micro company accounts made up to 2022-03-31
dot icon29/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon13/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon17/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon26/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon30/06/2017
Notification of Priya Lad as a person with significant control on 2017-06-25
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon25/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon13/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/09/2012
Previous accounting period shortened from 2012-11-30 to 2012-03-31
dot icon14/09/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon27/06/2012
Compulsory strike-off action has been discontinued
dot icon26/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon26/06/2012
First Gazette notice for compulsory strike-off
dot icon12/03/2012
Previous accounting period extended from 2011-06-30 to 2011-11-30
dot icon12/08/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/07/2010
Statement of capital following an allotment of shares on 2010-06-25
dot icon03/07/2010
Appointment of Mr Praful Batavia as a secretary
dot icon03/07/2010
Appointment of Miss Priya Lad as a director
dot icon25/06/2010
Termination of appointment of Ela Shah as a director
dot icon25/06/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
876.18K
-
0.00
77.83K
-
2022
1
1.00M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Ela
Director
25/06/2010 - 25/06/2010
1506
Lad, Pritesh
Director
01/11/2023 - Present
55
Miss Priya Lad
Director
25/06/2010 - 01/01/2025
-
Miss Priya Lad
Director
01/04/2024 - Present
-
Batavia, Praful
Secretary
25/06/2010 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 V ENTERPRISES LIMITED

3 V ENTERPRISES LIMITED is an(a) Active company incorporated on 25/06/2010 with the registered office located at 8 Hill Avenue, Amersham HP6 5BW. 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 V ENTERPRISES LIMITED?

toggle

3 V ENTERPRISES LIMITED is currently Active. It was registered on 25/06/2010 .

Where is 3 V ENTERPRISES LIMITED located?

toggle

3 V ENTERPRISES LIMITED is registered at 8 Hill Avenue, Amersham HP6 5BW.

What does 3 V ENTERPRISES LIMITED do?

toggle

3 V ENTERPRISES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 3 V ENTERPRISES LIMITED?

toggle

The latest filing was on 16/10/2025: Unaudited abridged accounts made up to 2025-03-31.