3RD EYE VISION LIMITED

Register to unlock more data on OkredoRegister

3RD EYE VISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03569896

Incorporation date

26/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex BN13 3QZCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1998)
dot icon14/04/2026
Registered office address changed from 17 Shorts Gardens London WC2H 9AT England to Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 2026-04-14
dot icon14/04/2026
Director's details changed for Mr Oliver Frederick Martin Pelling on 2026-04-14
dot icon14/04/2026
Confirmation statement made on 2026-04-14 with updates
dot icon08/04/2026
Notification of Oliver Frederick Martin Pelling as a person with significant control on 2026-01-26
dot icon26/01/2026
Termination of appointment of Timothy Rufus Carr as a director on 2026-01-26
dot icon26/01/2026
Termination of appointment of Timothy Rufus Carr as a secretary on 2026-01-26
dot icon26/01/2026
Cessation of Tim Carr as a person with significant control on 2026-01-26
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/07/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon28/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon19/11/2024
Termination of appointment of Ryan Dean Griffiths as a director on 2024-11-19
dot icon19/11/2024
Director's details changed for Mr Oliver Frederick Martin Pelling on 2024-11-11
dot icon01/07/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon02/05/2024
Registered office address changed from , 71-75 Shelton Street Shelton Street, London, WC2H 9JQ, England to 17 Shorts Gardens London WC2H 9AT on 2024-05-02
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon31/01/2023
Registered office address changed from , the Workshop 11 Queens Place, Hove, BN3 2LT, England to 17 Shorts Gardens London WC2H 9AT on 2023-01-31
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/08/2021
Appointment of Mr Ryan Dean Griffiths as a director on 2021-08-06
dot icon06/08/2021
Appointment of Mr Oliver Frederick Pelling as a director on 2021-08-06
dot icon09/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2021
Registered office address changed from , 25 st. Thomas Street, Winchester, Hampshire, SO23 9HJ to 17 Shorts Gardens London WC2H 9AT on 2021-01-13
dot icon09/06/2020
Confirmation statement made on 2020-05-26 with updates
dot icon05/06/2020
Registration of charge 035698960002, created on 2020-05-28
dot icon04/06/2020
Change of details for Mr Tim Carr as a person with significant control on 2017-12-01
dot icon03/04/2020
Termination of appointment of Simon Grout as a director on 2020-03-23
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-05-26 with updates
dot icon26/06/2018
Cessation of Daniel Faulkner Frost Tranah as a person with significant control on 2017-12-01
dot icon04/06/2018
Appointment of Mr Simon Grout as a director on 2017-12-01
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2017
Termination of appointment of Daniel Faulkner Frost Tranah as a director on 2017-10-06
dot icon02/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon02/06/2015
Director's details changed for Mr Daniel Faulkner Frost Tranah on 2014-01-14
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-05-26
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/10/2013
Director's details changed for Mr Daniel Faulkner Frost on 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon07/06/2011
Registered office address changed from , 25 st Thomas Street, Winchester, Hampshire, SO23 9DD on 2011-06-07
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon22/07/2010
Director's details changed for Daniel Faulkner Frost on 2010-01-01
dot icon22/07/2010
Director's details changed for Mr Timothy Rufus Carr on 2010-01-01
dot icon22/07/2010
Secretary's details changed for Timothy Rufus Carr on 2010-01-01
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/08/2009
Return made up to 26/05/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/08/2008
Return made up to 26/05/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/08/2007
Return made up to 26/05/07; full list of members
dot icon04/08/2006
Return made up to 26/05/06; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/09/2005
Return made up to 26/05/05; full list of members
dot icon25/05/2005
Secretary's particulars changed;director's particulars changed
dot icon25/05/2005
Secretary resigned;director resigned
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New secretary appointed
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/07/2004
Particulars of mortgage/charge
dot icon08/06/2004
Return made up to 26/05/04; full list of members
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New secretary appointed
dot icon18/05/2004
Secretary resigned
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/06/2003
Return made up to 26/05/03; full list of members
dot icon07/05/2003
Secretary resigned
dot icon07/05/2003
Director resigned
dot icon07/05/2003
New secretary appointed
dot icon28/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/07/2002
Return made up to 26/05/02; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/07/2001
Return made up to 26/05/01; full list of members
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon12/06/2000
Return made up to 26/05/00; full list of members
dot icon27/04/2000
Director resigned
dot icon29/12/1999
Full accounts made up to 1999-03-31
dot icon14/06/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon14/06/1999
Return made up to 26/05/99; full list of members
dot icon31/03/1999
Ad 19/02/99--------- £ si 98@1=98 £ ic 2/100
dot icon31/03/1999
New director appointed
dot icon31/03/1999
Resolutions
dot icon12/06/1998
New director appointed
dot icon12/06/1998
New secretary appointed;new director appointed
dot icon12/06/1998
Registered office changed on 12/06/98 from:\25 st thomas street, winchester, hampshire SO23 9DD
dot icon12/06/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon01/06/1998
Secretary resigned
dot icon01/06/1998
Registered office changed on 01/06/98 from:\highstone information services, highstone house 165 high street, barnet, hertfordshire EN5 5SU
dot icon01/06/1998
Director resigned
dot icon26/05/1998
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
26/05/2026
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
9
103.92K
-
0.00
-
-
2022
9
84.74K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pelling, Oliver Frederick
Director
06/08/2021 - Present
1
Griffiths, Ryan Dean
Director
06/08/2021 - 19/11/2024
-
Carr, Timothy Rufus
Director
26/05/1998 - 26/01/2026
-
Carr, Timothy Rufus
Secretary
20/01/2005 - 26/01/2026
-

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 3RD EYE VISION LIMITED

3RD EYE VISION LIMITED is an(a) Active company incorporated on 26/05/1998 with the registered office located at Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex BN13 3QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3RD EYE VISION LIMITED?

toggle

3RD EYE VISION LIMITED is currently Active. It was registered on 26/05/1998 .

Where is 3RD EYE VISION LIMITED located?

toggle

3RD EYE VISION LIMITED is registered at Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex BN13 3QZ.

What does 3RD EYE VISION LIMITED do?

toggle

3RD EYE VISION LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for 3RD EYE VISION LIMITED?

toggle

The latest filing was on 14/04/2026: Registered office address changed from 17 Shorts Gardens London WC2H 9AT England to Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 2026-04-14.