3M CAPITAL (UK) LTD

Register to unlock more data on OkredoRegister

3M CAPITAL (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06580121

Incorporation date

29/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2008)
dot icon13/01/2026
Compulsory strike-off action has been discontinued
dot icon12/01/2026
Registered office address changed from , PO Box 4385, 06580121 - Companies House Default Address, Cardiff, CF14 8LH to 124 City Road London EC1V 2NX on 2026-01-12
dot icon25/12/2025
Compulsory strike-off action has been suspended
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon03/11/2025
Registered office address changed to PO Box 4385, 06580121 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-03
dot icon03/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon29/04/2025
Director's details changed for Mrs Elizabeth Nana Ekua Mensah on 2025-04-29
dot icon29/04/2025
Change of details for Mr Emmanuel Yao Mensah as a person with significant control on 2025-04-29
dot icon29/04/2025
Director's details changed for Mr Emmanuel Yao Mensah on 2025-04-29
dot icon24/04/2025
Micro company accounts made up to 2025-03-31
dot icon18/04/2025
Registered office address changed from , Ground Floor West Office 10 Nicholas House, River Front, Enfield, EN1 3TF, England to 124 City Road London EC1V 2NX on 2025-04-18
dot icon20/12/2024
Registration of charge 065801210001, created on 2024-12-16
dot icon23/11/2024
Micro company accounts made up to 2024-03-31
dot icon04/10/2024
Notification of Elizabeth Nana Ekua Mensah as a person with significant control on 2024-10-04
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon16/05/2024
Termination of appointment of Elymma Enyonam Mensah as a director on 2024-05-15
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon09/10/2023
Director's details changed for Mrs Elizabeth Nana Ekua Mensah on 2023-10-01
dot icon09/10/2023
Director's details changed for Miss Elymma Enyonam Mensah on 2023-10-01
dot icon09/10/2023
Director's details changed for Mr Emmanuel Yao Mensah on 2023-10-01
dot icon09/10/2023
Director's details changed for Mrs Elizabeth Nana Ekua Mensah on 2023-10-01
dot icon09/10/2023
Director's details changed for Miss Elymma Enyonam Mensah on 2023-10-01
dot icon09/09/2023
Micro company accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon24/09/2022
Micro company accounts made up to 2022-03-31
dot icon13/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon12/04/2021
Registered office address changed from , Office Suites 1 & 2, 185 Angel Place, Fore Street, London, N18 2UD, England to Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF on 2021-04-12
dot icon24/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/07/2020
Registered office address changed from , Office Suites 1 & 2 185 Angel Place, Fore Street, London, N18 2UD, England to Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF on 2020-07-02
dot icon02/07/2020
Registered office address changed from , 185 Angel Place Office Suites 1 & 2, London, N18 2UD, England to Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF on 2020-07-02
dot icon02/07/2020
Registered office address changed from , 1st Floor Office Suite 2 5 Lumina Way, Enfield London, EN1 1FS, United Kingdom to Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF on 2020-07-02
dot icon12/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon20/04/2018
Registered office address changed from , 23 Yorkshire Gardens, London, Greater London, N18 2LD to Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF on 2018-04-20
dot icon23/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/10/2017
Appointment of Miss Elymma Enyonam Mensah as a director on 2017-10-20
dot icon05/06/2017
Confirmation statement made on 2017-04-29 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Certificate of change of name
dot icon11/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon26/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon23/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon11/05/2010
Director's details changed for Ms Elizabeth Ekua Mensah on 2010-04-29
dot icon12/03/2010
Current accounting period shortened from 2010-04-30 to 2010-03-31
dot icon02/02/2010
Total exemption full accounts made up to 2009-04-29
dot icon12/06/2009
Return made up to 29/04/09; full list of members
dot icon29/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
296.53K
-
0.00
924.00
-
2022
1
294.88K
-
0.00
-
-
2023
0
293.77K
-
0.00
-
-
2023
0
293.77K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

293.77K £Descended-0.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mensah, Emmanuel Yao
Director
29/04/2008 - Present
7
Mensah, Elizabeth Nana Ekua
Director
29/04/2008 - Present
2
Mensah, Elymma Enyonam
Director
20/10/2017 - 15/05/2024
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3M CAPITAL (UK) LTD

3M CAPITAL (UK) LTD is an(a) Active company incorporated on 29/04/2008 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 3M CAPITAL (UK) LTD?

toggle

3M CAPITAL (UK) LTD is currently Active. It was registered on 29/04/2008 .

Where is 3M CAPITAL (UK) LTD located?

toggle

3M CAPITAL (UK) LTD is registered at 124 City Road, London EC1V 2NX.

What does 3M CAPITAL (UK) LTD do?

toggle

3M CAPITAL (UK) LTD 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 3M CAPITAL (UK) LTD?

toggle

The latest filing was on 13/01/2026: Compulsory strike-off action has been discontinued.