3D ORGANISATION LIMITED

Register to unlock more data on OkredoRegister

3D ORGANISATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04729340

Incorporation date

10/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Peartree House, Bolham Lane, Retford, Notts DN22 6SUCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2003)
dot icon05/02/2026
Director's details changed for Mrs Nicola Dunn on 2025-12-14
dot icon05/02/2026
Change of details for Darren Thomas Dunn as a person with significant control on 2025-12-14
dot icon05/02/2026
Change of details for Nicola Dunn as a person with significant control on 2025-12-14
dot icon05/02/2026
Director's details changed for Darren Thomas Dunn on 2025-12-14
dot icon23/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon06/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/12/2023
Change of details for Darren Thomas Dunn as a person with significant control on 2023-12-09
dot icon12/12/2023
Change of details for Nicola Dunn as a person with significant control on 2023-12-09
dot icon19/10/2023
Change of details for Darren Thomas Dunn as a person with significant control on 2023-10-19
dot icon19/10/2023
Change of details for Nicola Dunn as a person with significant control on 2023-10-19
dot icon19/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/03/2023
Director's details changed for Ms Nicola Dunn on 2023-03-24
dot icon24/03/2023
Director's details changed for Darren Thomas Dunn on 2023-03-24
dot icon24/03/2023
Change of details for Darren Thomas Dunn as a person with significant control on 2023-03-24
dot icon24/03/2023
Change of details for Nicola Dunn as a person with significant control on 2023-03-24
dot icon10/01/2023
Director's details changed for Ms Nicola Dunn on 2023-01-06
dot icon10/01/2023
Director's details changed for Darren Thomas Dunn on 2023-01-06
dot icon13/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon15/06/2022
Micro company accounts made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon14/10/2021
Change of details for Nicola Dunn as a person with significant control on 2021-10-14
dot icon14/10/2021
Change of details for Darren Thomas Dunn as a person with significant control on 2021-10-14
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/07/2021
Registration of charge 047293400011, created on 2021-06-30
dot icon22/06/2021
Director's details changed for Darren Thomas Dunn on 2021-06-22
dot icon22/06/2021
Director's details changed for Ms Nicola Dunn on 2021-06-22
dot icon13/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon20/08/2020
Micro company accounts made up to 2019-12-31
dot icon13/02/2020
Registration of charge 047293400010, created on 2020-02-10
dot icon23/12/2019
Registration of charge 047293400009, created on 2019-12-18
dot icon17/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon17/10/2019
Change of details for Nicola Dunn as a person with significant control on 2019-10-17
dot icon17/10/2019
Change of details for Darren Thomas Dunn as a person with significant control on 2019-10-17
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/06/2019
Registration of charge 047293400008, created on 2019-06-07
dot icon27/06/2019
Registration of charge 047293400007, created on 2019-06-07
dot icon11/06/2019
Director's details changed for Darren Thomas Dunn on 2019-06-11
dot icon11/06/2019
Director's details changed for Ms Nicola Dunn on 2019-06-11
dot icon11/04/2019
Satisfaction of charge 2 in full
dot icon11/04/2019
Satisfaction of charge 047293400003 in full
dot icon11/04/2019
Satisfaction of charge 047293400004 in full
dot icon11/04/2019
Satisfaction of charge 1 in full
dot icon28/03/2019
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon28/03/2019
All of the property or undertaking has been released from charge 1
dot icon28/03/2019
All of the property or undertaking has been released and no longer forms part of charge 047293400004
dot icon28/03/2019
All of the property or undertaking has been released and no longer forms part of charge 047293400003
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/04/2018
Registration of charge 047293400006, created on 2018-03-29
dot icon09/04/2018
Registration of charge 047293400005, created on 2018-03-29
dot icon12/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon12/10/2017
Notification of Nicola Dunn as a person with significant control on 2016-04-06
dot icon14/08/2017
Withdrawal of a person with significant control statement on 2017-08-14
dot icon11/08/2017
Micro company accounts made up to 2016-12-31
dot icon07/07/2017
Notification of Darren Thomas Dunn as a person with significant control on 2016-04-06
dot icon13/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon07/07/2016
Registered office address changed from 41-45 Great Ancoats Street Manchester M4 5AE to Peartree House Bolham Lane Retford Notts DN22 6SU on 2016-07-07
dot icon22/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon16/09/2015
Registration of charge 047293400004, created on 2015-09-14
dot icon27/07/2015
Registration of charge 047293400003, created on 2015-07-21
dot icon16/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/11/2014
Appointment of Ms Nicola Dunn as a director on 2010-04-26
dot icon19/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Registered office address changed from Virginia House 41-45 Great Ancoats Street Manchester M4 5AE to 41-45 Great Ancoats Street Manchester M4 5AE on 2014-08-28
dot icon27/05/2014
Director's details changed
dot icon16/12/2013
Director's details changed
dot icon13/12/2013
Director's details changed for Darren Thomas Dunn on 2013-12-13
dot icon21/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon19/09/2013
Registered office address changed from 41-45 Great Ancoats Street Manchester M4 5AE England on 2013-09-19
dot icon21/05/2013
Termination of appointment of Rda Co Secs Limited as a secretary
dot icon11/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/05/2012
Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 2012-05-16
dot icon11/11/2011
Secretary's details changed for Rda Co Secs Limited on 2011-11-11
dot icon25/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/05/2011
Director's details changed
dot icon06/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon09/03/2011
Director's details changed for Darren Thomas Dunn on 2011-03-09
dot icon04/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon14/11/2009
Secretary's details changed for Rda Co Secs Limited on 2009-11-13
dot icon05/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/04/2009
Return made up to 10/04/09; full list of members
dot icon08/12/2008
Secretary's change of particulars / rda co secs LIMITED / 31/10/2008
dot icon03/09/2008
Registered office changed on 03/09/2008 from c/o richard davison associates yorkshire bank chambers, marke retford nottinghamshire DN22 6DQ
dot icon30/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/04/2008
Return made up to 10/04/08; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/06/2007
Director's particulars changed
dot icon25/06/2007
Director's particulars changed
dot icon01/05/2007
Return made up to 10/04/07; full list of members
dot icon21/03/2007
Director's particulars changed
dot icon28/11/2006
Particulars of mortgage/charge
dot icon10/05/2006
Secretary's particulars changed
dot icon24/04/2006
Return made up to 10/04/06; full list of members
dot icon27/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/04/2005
Return made up to 10/04/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/05/2004
Return made up to 10/04/04; full list of members
dot icon13/06/2003
Director's particulars changed
dot icon29/04/2003
Ad 10/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon29/04/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon14/04/2003
New secretary appointed
dot icon14/04/2003
New director appointed
dot icon14/04/2003
Registered office changed on 14/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/04/2003
Director resigned
dot icon11/04/2003
Secretary resigned
dot icon10/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
990.10K
-
0.00
-
-
2022
5
1.01M
-
0.00
-
-
2022
5
1.01M
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

1.01M £Ascended2.00 % *

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
Dunn, Nicola
Director
26/04/2010 - Present
7
Dunn, Darren Thomas
Director
10/04/2003 - Present
10

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 3D ORGANISATION LIMITED

3D ORGANISATION LIMITED is an(a) Active company incorporated on 10/04/2003 with the registered office located at Peartree House, Bolham Lane, Retford, Notts DN22 6SU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 3D ORGANISATION LIMITED?

toggle

3D ORGANISATION LIMITED is currently Active. It was registered on 10/04/2003 .

Where is 3D ORGANISATION LIMITED located?

toggle

3D ORGANISATION LIMITED is registered at Peartree House, Bolham Lane, Retford, Notts DN22 6SU.

What does 3D ORGANISATION LIMITED do?

toggle

3D ORGANISATION LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does 3D ORGANISATION LIMITED have?

toggle

3D ORGANISATION LIMITED had 5 employees in 2022.

What is the latest filing for 3D ORGANISATION LIMITED?

toggle

The latest filing was on 05/02/2026: Director's details changed for Mrs Nicola Dunn on 2025-12-14.