3DEO NI LIMITED

Register to unlock more data on OkredoRegister

3DEO NI LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI635341

Incorporation date

10/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Interpath Advisory Suite 402 The Kelvin, 17-25 College Square East, Belfast, Antrim BT1 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2015)
dot icon28/10/2025
Registered office address changed from Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH Northern Ireland to C/O Interpath Advisory Suite 402 the Kelvin 17-25 College Square East Belfast Antrim BT1 6DH on 2025-10-28
dot icon27/10/2025
Resolutions
dot icon27/10/2025
Appointment of a liquidator
dot icon27/10/2025
Statement of affairs
dot icon02/06/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon29/04/2025
Termination of appointment of Stephen Anthony Spark as a director on 2025-03-26
dot icon10/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/04/2025
Registration of charge NI6353410006, created on 2025-03-31
dot icon12/12/2024
Resolutions
dot icon17/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/01/2024
Appointment of Mr Stephen Anthony Spark as a director on 2024-01-04
dot icon25/04/2023
Satisfaction of charge NI6353410004 in full
dot icon13/04/2023
Resolutions
dot icon13/04/2023
Memorandum and Articles of Association
dot icon04/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/01/2023
Memorandum and Articles of Association
dot icon23/11/2022
Registration of charge NI6353410004, created on 2022-11-23
dot icon14/11/2022
Registered office address changed from , 28 Hubflow, Adelaide Street, Belfast, BT2 8GD, Northern Ireland to Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 2022-11-14
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/11/2021
Registered office address changed from , Arnott House 12-16 Bridge Street, Belfast, Antrim, BT1 1LU, United Kingdom to Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 2021-11-30
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon06/10/2021
Confirmation statement made on 2021-09-04 with updates
dot icon06/10/2021
Statement of capital following an allotment of shares on 2021-09-23
dot icon06/10/2021
Resolutions
dot icon01/10/2021
Change of share class name or designation
dot icon30/09/2021
Satisfaction of charge NI6353410002 in full
dot icon29/09/2021
Statement of capital following an allotment of shares on 2021-09-23
dot icon29/09/2021
Resolutions
dot icon21/09/2021
Statement of capital following an allotment of shares on 2021-08-31
dot icon21/09/2021
Statement of capital following an allotment of shares on 2021-08-31
dot icon20/09/2021
Change of share class name or designation
dot icon20/09/2021
Sub-division of shares on 2021-08-31
dot icon17/09/2021
Satisfaction of charge NI6353410003 in full
dot icon17/09/2021
Satisfaction of charge NI6353410001 in full
dot icon15/09/2021
Resolutions
dot icon15/09/2021
Resolutions
dot icon16/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon16/11/2020
Registered office address changed from , PO Box BT1 2BE, 48- 48-60 High St, Belfast, Northern Ireland to Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 2020-11-16
dot icon07/11/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon15/09/2020
Current accounting period shortened from 2020-12-31 to 2020-09-30
dot icon03/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/01/2020
Registered office address changed from , Scottish Provident Building Donegall Square West, Belfast, BT1 6JH, Northern Ireland to Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 2020-01-17
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon23/05/2019
Resolutions
dot icon20/05/2019
Resolutions
dot icon13/05/2019
Registration of charge NI6353410003, created on 2019-05-02
dot icon03/05/2019
Registration of charge NI6353410002, created on 2019-05-02
dot icon16/04/2019
Appointment of Mr Sean Murphy as a director on 2019-04-16
dot icon16/10/2018
Micro company accounts made up to 2017-12-31
dot icon18/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon17/09/2018
Termination of appointment of Martin Peter Philp as a director on 2018-07-04
dot icon17/09/2018
Cessation of Martin Peter Philp as a person with significant control on 2018-07-04
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon09/08/2017
Termination of appointment of Gary Crowley as a director on 2017-06-23
dot icon16/06/2017
Registered office address changed from , the Innovation Centre Queens Road, Belfast, BT3 9DT, Northern Ireland to Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 2017-06-16
dot icon16/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon01/03/2017
Memorandum and Articles of Association
dot icon09/01/2017
Resolutions
dot icon22/12/2016
Statement of capital following an allotment of shares on 2016-12-16
dot icon22/12/2016
Registration of charge NI6353410001, created on 2016-12-16
dot icon16/12/2016
Statement of capital following an allotment of shares on 2016-06-10
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-04-15
dot icon04/10/2016
Registered office address changed from , 18 Carol Park, Newtownabbey, County Antrim, BT36 6SF, Northern Ireland to Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 2016-10-04
dot icon20/06/2016
Director's details changed for Mr Martin Philp on 2016-06-19
dot icon10/06/2016
Appointment of Mr Gary Crowley as a director on 2016-06-10
dot icon10/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon15/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon15/04/2016
Appointment of Mr Martin Philp as a director
dot icon15/04/2016
Appointment of Mr Martin Philp as a director on 2016-04-15
dot icon02/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon29/02/2016
Termination of appointment of Martin Philp as a director on 2016-02-29
dot icon29/02/2016
Termination of appointment of Ariel Cocherane as a director on 2016-02-29
dot icon10/12/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
2.52M
-
0.00
699.67K
-
2022
14
2.45M
-
0.00
98.97K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philp, Martin Peter
Director
10/12/2015 - 29/02/2016
4
Philp, Martin Peter
Director
15/04/2016 - 04/07/2018
4
Crowley, Gary
Director
10/06/2016 - 23/06/2017
-
Cocherane, Ariel
Director
10/12/2015 - 29/02/2016
-
Spark, Stephen Anthony
Director
04/01/2024 - 26/03/2025
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3DEO NI LIMITED

3DEO NI LIMITED is an(a) Liquidation company incorporated on 10/12/2015 with the registered office located at C/O Interpath Advisory Suite 402 The Kelvin, 17-25 College Square East, Belfast, Antrim BT1 6DH. There are currently 2 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 3DEO NI LIMITED?

toggle

3DEO NI LIMITED is currently Liquidation. It was registered on 10/12/2015 .

Where is 3DEO NI LIMITED located?

toggle

3DEO NI LIMITED is registered at C/O Interpath Advisory Suite 402 The Kelvin, 17-25 College Square East, Belfast, Antrim BT1 6DH.

What does 3DEO NI LIMITED do?

toggle

3DEO NI LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for 3DEO NI LIMITED?

toggle

The latest filing was on 28/10/2025: Registered office address changed from Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH Northern Ireland to C/O Interpath Advisory Suite 402 the Kelvin 17-25 College Square East Belfast Antrim BT1 6DH on 2025-10-28.