3SPACE

Register to unlock more data on OkredoRegister

3SPACE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07221470

Incorporation date

13/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London N4 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2010)
dot icon16/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon25/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon15/04/2025
Director's details changed for Mr Alexander James Brown on 2025-04-08
dot icon15/04/2025
Director's details changed for Mr Nicholas Duncan Elliot on 2025-04-08
dot icon15/04/2025
Director's details changed for Mr William Hyslop on 2025-04-08
dot icon08/04/2025
Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 2025-04-08
dot icon17/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon05/01/2023
Director's details changed for Mr Nicholas Duncan Elliot on 2023-01-05
dot icon05/01/2023
Director's details changed for Mr William Hyslop on 2023-01-05
dot icon05/01/2023
Director's details changed for Mr Alexander James Brown on 2023-01-04
dot icon04/01/2023
Registered office address changed from , 105 Eade Road, Occ Building a, 2nd Floor, Unit 11a, London, N4 1TJ, England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 2023-01-04
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon08/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon22/05/2020
Director's details changed for Mr William Hyslop on 2019-04-14
dot icon22/05/2020
Director's details changed for Mr Nicholas Duncan Elliot on 2019-04-14
dot icon22/05/2020
Termination of appointment of Elliot Richard Elterman Cohen as a secretary on 2020-03-02
dot icon22/05/2020
Termination of appointment of Elliot Richard Elterman Cohen as a director on 2020-03-02
dot icon22/05/2020
Director's details changed for Mr Alexander James Brown on 2019-04-14
dot icon15/05/2020
Secretary's details changed for Mr Elliot Richard Elterman Cohen on 2020-05-15
dot icon15/05/2020
Director's details changed for Mr Nicholas Duncan Elliot on 2020-05-15
dot icon15/05/2020
Director's details changed for Mr William Hyslop on 2020-05-15
dot icon15/05/2020
Director's details changed for Mr Elliot Richard Elterman Cohen on 2019-04-28
dot icon15/05/2020
Director's details changed for Mr Alexander James Brown on 2019-04-28
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/04/2018
Registered office address changed from , 1st Floor, 136-144 Golders Green Road, London, NW11 8HB, England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 2018-04-19
dot icon17/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon27/04/2017
Secretary's details changed for Mr Elliot Richard Elterman Cohen on 2016-04-14
dot icon27/04/2017
Director's details changed for Mr William Hyslop on 2016-04-14
dot icon27/04/2017
Director's details changed for Mr Nicholas Duncan Elliot on 2016-04-14
dot icon27/04/2017
Director's details changed for Mr Elliot Richard Elterman Cohen on 2016-04-14
dot icon27/04/2017
Director's details changed for Mr Alexander James Brown on 2016-04-14
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-04-13 no member list
dot icon18/04/2016
Registered office address changed from , 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 2016-04-18
dot icon12/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-04-13 no member list
dot icon08/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-13 no member list
dot icon23/04/2014
Director's details changed for Mr Nicholas Duncan Elliot on 2014-04-01
dot icon23/04/2014
Director's details changed for Mr Alexander James Brown on 2014-04-01
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon26/11/2013
Director's details changed for Mr Nicholas Duncan Elliott on 2013-08-01
dot icon02/08/2013
Appointment of Mr Alexander James Brown as a director
dot icon02/08/2013
Appointment of Mr Nicholas Duncan Elliott as a director
dot icon02/08/2013
Termination of appointment of Anita Coutinho as a director
dot icon25/04/2013
Annual return made up to 2013-04-13 no member list
dot icon17/04/2013
Director's details changed for Mr William Hyslop on 2013-04-13
dot icon17/04/2013
Director's details changed for Dr. Anita Louise Marie Coutinho on 2013-04-13
dot icon17/04/2013
Director's details changed for Mr Elliot Richard Elterman Cohen on 2013-04-13
dot icon16/04/2013
Secretary's details changed for Mr Elliot Richard Elterman Cohen on 2013-04-13
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-04-13 no member list
dot icon25/04/2012
Director's details changed for Mrs Angela Abramson on 2012-02-09
dot icon20/03/2012
Termination of appointment of Angela Abramson as a director
dot icon20/03/2012
Appointment of Mr William Hyslop as a director
dot icon05/03/2012
Director's details changed for Mr Elliot Richard Elterman Cohen on 2012-03-05
dot icon05/03/2012
Director's details changed for Mrs Angela Tishbi on 2012-03-05
dot icon05/03/2012
Director's details changed for Dr. Anita Louise Marie Coutinho on 2012-03-05
dot icon05/03/2012
Secretary's details changed for Mr Elliot Richard Elterman Cohen on 2012-03-05
dot icon11/01/2012
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon20/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon09/09/2011
Registered office address changed from , Flat 6 Reflection House, 112a Cheshire Street, London, E2 6HE, England on 2011-09-09
dot icon07/05/2011
Annual return made up to 2011-04-13 no member list
dot icon02/02/2011
Memorandum and Articles of Association
dot icon02/02/2011
Resolutions
dot icon11/06/2010
Director's details changed
dot icon13/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
13/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Alexander James
Director
01/08/2013 - Present
-
Hyslop, William
Director
05/03/2012 - Present
-
Elliot, Nicholas Duncan
Director
01/08/2013 - Present
-

Persons with Significant Control

1
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 3SPACE

3SPACE is an(a) Active company incorporated on 13/04/2010 with the registered office located at 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London N4 1TJ. There are currently 3 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 3SPACE?

toggle

3SPACE is currently Active. It was registered on 13/04/2010 .

Where is 3SPACE located?

toggle

3SPACE is registered at 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London N4 1TJ.

What does 3SPACE do?

toggle

3SPACE operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 3SPACE?

toggle

The latest filing was on 16/01/2026: Total exemption full accounts made up to 2025-03-31.