3RP LTD

Register to unlock more data on OkredoRegister

3RP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12644647

Incorporation date

04/06/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Sky View Argosy Road East Midlands Airport, Castle Donington, Derby DE74 2SACopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2020)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with updates
dot icon04/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon04/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon04/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon04/02/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon18/08/2025
Cessation of Elliott Edward Keene as a person with significant control on 2025-04-30
dot icon06/08/2025
Registration of charge 126446470001, created on 2025-07-31
dot icon31/07/2025
Termination of appointment of Elliott Edward Keene as a director on 2025-07-30
dot icon08/05/2025
Change of share class name or designation
dot icon08/05/2025
Memorandum and Articles of Association
dot icon08/05/2025
Resolutions
dot icon08/05/2025
Termination of appointment of Julian Griffiths as a director on 2025-04-30
dot icon08/05/2025
Termination of appointment of Adam Johnson as a director on 2025-04-30
dot icon08/05/2025
Termination of appointment of Jonathon Dent as a director on 2025-04-30
dot icon02/05/2025
Previous accounting period shortened from 2025-06-30 to 2025-04-30
dot icon02/05/2025
Cessation of Jonathon Dent as a person with significant control on 2025-04-30
dot icon02/05/2025
Cessation of Julian Griffiths as a person with significant control on 2025-04-30
dot icon02/05/2025
Cessation of Adam Johnson as a person with significant control on 2025-04-30
dot icon02/05/2025
Notification of Cooper Parry Digital Limited as a person with significant control on 2025-04-30
dot icon01/05/2025
Appointment of Mr Adrian Paul Cheatham as a director on 2025-04-30
dot icon01/05/2025
Appointment of Mr James Parnell as a director on 2025-04-30
dot icon01/05/2025
Appointment of Mr Simon Atkins as a director on 2025-04-30
dot icon01/05/2025
Registered office address changed from 40-44 Church Street Reigate RH2 0AJ England to Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 2025-05-01
dot icon14/04/2025
Director's details changed for Mr Elliott Edward Keene on 2025-04-14
dot icon14/04/2025
Change of details for Mr Jonathon Dent as a person with significant control on 2025-04-14
dot icon14/04/2025
Director's details changed for Mr Adam Johnson on 2025-04-14
dot icon14/04/2025
Director's details changed for Mr Jonathon Dent on 2025-04-14
dot icon14/04/2025
Change of details for Mr Adam Johnson as a person with significant control on 2025-04-14
dot icon14/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon24/03/2025
Resolutions
dot icon24/03/2025
Memorandum and Articles of Association
dot icon24/03/2025
Change of share class name or designation
dot icon24/03/2025
Change of share class name or designation
dot icon18/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-06-30
dot icon14/04/2023
Change of details for Mr Jonathon Dent as a person with significant control on 2021-04-22
dot icon14/04/2023
Change of details for Mr Adam Johnson as a person with significant control on 2021-04-21
dot icon14/04/2023
Change of details for Mr Elliott Edward Keene as a person with significant control on 2021-04-22
dot icon14/04/2023
Notification of Julian Griffiths as a person with significant control on 2021-04-22
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon12/01/2023
Micro company accounts made up to 2022-06-30
dot icon16/12/2022
Change of share class name or designation
dot icon02/04/2022
Change of share class name or designation
dot icon02/04/2022
Memorandum and Articles of Association
dot icon02/04/2022
Resolutions
dot icon02/04/2022
Resolutions
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon18/03/2022
Termination of appointment of Carly Keene as a director on 2022-03-18
dot icon09/03/2022
Registered office address changed from 2 Baltic Cottages Long Lane Staines-upon-Thames TW19 7AU England to 40-44 Church Street Reigate RH2 0AJ on 2022-03-09
dot icon02/03/2022
Micro company accounts made up to 2021-06-30
dot icon04/11/2021
Appointment of Mr Julian Griffiths as a director on 2021-10-01
dot icon14/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon14/06/2021
Statement of capital following an allotment of shares on 2021-04-22
dot icon10/06/2021
Notification of Adam Johnson as a person with significant control on 2021-04-20
dot icon25/05/2021
Notification of Jonathon Dent as a person with significant control on 2020-06-05
dot icon25/05/2021
Notification of Elliott Keene as a person with significant control on 2020-06-05
dot icon25/05/2021
Cessation of Carly Keene as a person with significant control on 2020-06-05
dot icon25/05/2021
Appointment of Mr Elliott Edward Keene as a director on 2021-04-20
dot icon25/05/2021
Appointment of Mr Jonathon Dent as a director on 2021-04-20
dot icon25/05/2021
Appointment of Mr Adam Johnson as a director on 2021-04-20
dot icon10/06/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon10/06/2020
Statement of capital following an allotment of shares on 2020-06-04
dot icon04/06/2020
Incorporation
dot icon-
-
dot icon-
-
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

12
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
20.91K
-
0.00
-
-
2022
7
138.22K
-
0.00
-
-
2023
12
203.72K
-
0.00
-
-
2023
12
203.72K
-
0.00
-
-

Employees

2023

Employees

12 Ascended71 % *

Net Assets(GBP)

203.72K £Ascended47.39 % *

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
Johnson, Adam
Director
20/04/2021 - 30/04/2025
1
Dent, Jonathon
Director
20/04/2021 - 30/04/2025
-
Griffiths, Julian
Director
01/10/2021 - 30/04/2025
12
Atkins, Simon
Director
30/04/2025 - Present
32
Cheatham, Adrian Paul
Director
30/04/2025 - Present
46

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About 3RP LTD

3RP LTD is an(a) Active company incorporated on 04/06/2020 with the registered office located at Sky View Argosy Road East Midlands Airport, Castle Donington, Derby DE74 2SA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of 3RP LTD?

toggle

3RP LTD is currently Active. It was registered on 04/06/2020 .

Where is 3RP LTD located?

toggle

3RP LTD is registered at Sky View Argosy Road East Midlands Airport, Castle Donington, Derby DE74 2SA.

What does 3RP LTD do?

toggle

3RP LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does 3RP LTD have?

toggle

3RP LTD had 12 employees in 2023.

What is the latest filing for 3RP LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with updates.