3PX RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

3PX RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08727226

Incorporation date

10/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Figurit Niddry Lodge, 51 Holland Street, London W8 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2013)
dot icon11/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon12/08/2025
Director's details changed for Mr Michael John Tudor Jones on 2025-08-12
dot icon25/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon20/03/2025
Director's details changed for Mr Michael John Tudor Jones on 2024-08-22
dot icon05/11/2024
Memorandum and Articles of Association
dot icon19/10/2024
Resolutions
dot icon22/08/2024
Director's details changed for Mr Michael John Tudor Jones on 2024-08-22
dot icon05/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon12/03/2024
Change of details for Codex Group Holdings Limited as a person with significant control on 2023-08-31
dot icon31/08/2023
Certificate of change of name
dot icon13/07/2023
Notification of Codex Group Holdings Limited as a person with significant control on 2023-05-17
dot icon20/06/2023
Cessation of Michael John Tudor Jones as a person with significant control on 2023-05-17
dot icon26/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon04/04/2022
Change of details for Mr Michael John Tudor Jones as a person with significant control on 2022-03-30
dot icon04/04/2022
Director's details changed for Mr Michael John Tudor Jones on 2022-04-04
dot icon26/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon23/03/2021
Change of details for Mr Michael John Tudor Jones as a person with significant control on 2021-03-23
dot icon23/03/2021
Director's details changed for Mr Michael John Tudor Jones on 2021-03-23
dot icon19/03/2021
Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street London W8 7JB England to Figurit Niddry Lodge 51 Holland Street London W8 7JB on 2021-03-19
dot icon15/12/2020
Confirmation statement made on 2020-10-10 with updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon09/10/2019
Director's details changed for Mr Michael John Tudor Jones on 2019-10-05
dot icon09/10/2019
Change of details for Mr Michael John Tudor Jones as a person with significant control on 2019-10-06
dot icon26/03/2019
Micro company accounts made up to 2018-12-31
dot icon26/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon22/02/2018
Micro company accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-10-10 with updates
dot icon01/06/2017
Micro company accounts made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/05/2016
Registered office address changed from Old Kings Arms Corston Bath BA2 9HD to Lansdell & Rose Niddry Lodge 51 Holland Street London W8 7JB on 2016-05-19
dot icon18/05/2016
Previous accounting period shortened from 2016-10-31 to 2015-12-31
dot icon29/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon24/10/2014
Registered office address changed from 2 Wood Street Bath BA1 2JQ England to Old Kings Arms Corston Bath BA2 9HD on 2014-10-24
dot icon15/10/2013
Registered office address changed from 4 Wood Street Queen Square Bath BA1 2JQ United Kingdom on 2013-10-15
dot icon10/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

13
2022
change arrow icon+16.36 % *

* during past year

Cash in Bank

£494,842.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
12
469.54K
-
0.00
425.26K
-
2022
13
534.86K
-
0.00
494.84K
-
2022
13
534.86K
-
0.00
494.84K
-

Employees

2022

Employees

13 Ascended8 % *

Net Assets(GBP)

534.86K £Ascended13.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

494.84K £Ascended16.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael John Tudor Jones
Director
10/10/2013 - Present
1

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

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 3PX RECRUITMENT LIMITED

3PX RECRUITMENT LIMITED is an(a) Active company incorporated on 10/10/2013 with the registered office located at Figurit Niddry Lodge, 51 Holland Street, London W8 7JB. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of 3PX RECRUITMENT LIMITED?

toggle

3PX RECRUITMENT LIMITED is currently Active. It was registered on 10/10/2013 .

Where is 3PX RECRUITMENT LIMITED located?

toggle

3PX RECRUITMENT LIMITED is registered at Figurit Niddry Lodge, 51 Holland Street, London W8 7JB.

What does 3PX RECRUITMENT LIMITED do?

toggle

3PX RECRUITMENT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does 3PX RECRUITMENT LIMITED have?

toggle

3PX RECRUITMENT LIMITED had 13 employees in 2022.

What is the latest filing for 3PX RECRUITMENT LIMITED?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-31 with no updates.