3SQUARED LTD.

Register to unlock more data on OkredoRegister

3SQUARED LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07207988

Incorporation date

30/03/2010

Size

Small

Contacts

Registered address

Registered address

20 Harris Business Park, Hanbury Road, Bromsgrove, Worcestershire B60 4BDCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2010)
dot icon23/03/2026
Change of details for Velociti Transport Solutions Limited as a person with significant control on 2026-03-23
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with updates
dot icon16/02/2026
Director's details changed for Ms Carly Anne Wilson on 2026-02-16
dot icon16/02/2026
Director's details changed for Mr Jeff Hewitt on 2026-02-16
dot icon16/02/2026
Registered office address changed from 20 Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ England to 20 Harris Business Park Hanbury Road Bromsgrove Worcestershire B60 4BD on 2026-02-16
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon05/09/2025
Registration of charge 072079880004, created on 2025-09-03
dot icon13/08/2025
Satisfaction of charge 072079880003 in full
dot icon07/08/2025
Termination of appointment of Gary David Hyman as a director on 2025-07-26
dot icon07/08/2025
Termination of appointment of Jonothan Nicholas Anton as a director on 2025-07-26
dot icon31/03/2025
Registered office address changed from 20 Hanbury Road Stoke Prior Bromsgrove B60 4DJ England to 20 Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon20/03/2025
Satisfaction of charge 072079880002 in full
dot icon25/02/2025
Registered office address changed from 2nd Floor Fountain Precinct Balm Green Sheffield S1 2JA England to 20 Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2025-02-25
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon20/09/2024
Termination of appointment of Jim Darragh as a director on 2024-09-16
dot icon20/09/2024
Appointment of Carly Anne Wilson as a director on 2024-09-16
dot icon17/06/2024
Appointment of Mr Jeff Hewitt as a director on 2024-06-08
dot icon17/06/2024
Termination of appointment of Adrian Mark Hipkiss as a director on 2024-06-08
dot icon26/04/2024
Termination of appointment of Ian Churchill as a director on 2024-04-10
dot icon26/04/2024
Appointment of Mr Adrian Mark Hipkiss as a director on 2024-04-15
dot icon26/04/2024
Appointment of Mr Jim Darragh as a director on 2024-04-15
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon02/08/2023
Change of details for 3Squared Holdings Ltd. as a person with significant control on 2023-07-17
dot icon02/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/05/2022
Termination of appointment of James Fox as a director on 2022-05-09
dot icon16/05/2022
Termination of appointment of Tim Jones as a director on 2022-05-09
dot icon08/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon10/02/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon08/11/2021
Resolutions
dot icon08/11/2021
Memorandum and Articles of Association
dot icon03/11/2021
Appointment of Mr Jonothan Nicholas Anton as a director on 2021-10-20
dot icon03/11/2021
Appointment of Mr Ian Churchill as a director on 2021-10-20
dot icon03/11/2021
Appointment of Mr Gary David Hyman as a director on 2021-10-20
dot icon21/10/2021
Registration of charge 072079880002, created on 2021-10-20
dot icon18/10/2021
Satisfaction of charge 1 in full
dot icon26/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon26/04/2021
Director's details changed for Tim Jones on 2021-03-30
dot icon26/04/2021
Director's details changed for James Fox on 2021-03-30
dot icon26/04/2021
Director's details changed for Tim Jones on 2021-04-26
dot icon01/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with updates
dot icon30/03/2020
Director's details changed for James Fox on 2020-03-01
dot icon30/03/2020
Director's details changed for Tim Jones on 2020-03-01
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/03/2020
Notification of 3Squared Holdings Ltd. as a person with significant control on 2020-03-10
dot icon18/03/2020
Cessation of James Fox as a person with significant control on 2020-03-10
dot icon18/03/2020
Cessation of Tim Jones as a person with significant control on 2020-03-10
dot icon11/03/2020
Registered office address changed from 3rd Floor Fountain Precinct, Balm Green Sheffield S1 2JA United Kingdom to 2nd Floor Fountain Precinct Balm Green Sheffield S1 2JA on 2020-03-11
dot icon13/08/2019
Resolutions
dot icon13/08/2019
Sub-division of shares on 2019-08-02
dot icon02/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon31/03/2017
Director's details changed for James Fox on 2017-03-31
dot icon11/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/03/2016
Registered office address changed from 3rd Floor Fountain Precinct, Balm Green Sheffield S1 2JA to 3rd Floor Fountain Precinct, Balm Green Sheffield S1 2JA on 2016-03-22
dot icon22/03/2016
Director's details changed for James Fox on 2016-03-22
dot icon22/03/2016
Director's details changed for Tim Jones on 2016-03-22
dot icon07/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/02/2015
Amended total exemption small company accounts made up to 2013-06-30
dot icon24/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/06/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon30/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/01/2013
Change of share class name or designation
dot icon18/06/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon18/06/2012
Director's details changed for Tim Jones on 2012-06-18
dot icon18/06/2012
Director's details changed for James Fox on 2012-06-18
dot icon09/03/2012
Registered office address changed from Dalton House Windsor Avenue London SW19 2RR United Kingdom on 2012-03-09
dot icon29/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/07/2011
Registered office address changed from Midcity House 17 Furnival Gate Sheffield South Yorkshire S1 4QR on 2011-07-21
dot icon31/05/2011
Duplicate mortgage certificatecharge no:1
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon26/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon08/02/2011
Current accounting period extended from 2011-03-31 to 2011-06-30
dot icon30/03/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

71
2022
change arrow icon-58.30 % *

* during past year

Cash in Bank

£464,834.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
61
1.77M
-
0.00
1.11M
-
2022
71
2.11M
-
0.00
464.83K
-
2022
71
2.11M
-
0.00
464.83K
-

Employees

2022

Employees

71 Ascended16 % *

Net Assets(GBP)

2.11M £Ascended19.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

464.83K £Descended-58.30 % *

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
Hyman, Gary David
Director
20/10/2021 - 26/07/2025
18
Churchill, Ian
Director
20/10/2021 - 10/04/2024
23
Anton, Jonothan Nicholas
Director
20/10/2021 - 26/07/2025
5
Darragh, Jim
Director
15/04/2024 - 16/09/2024
8
Hipkiss, Adrian Mark
Director
15/04/2024 - 08/06/2024
8

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About 3SQUARED LTD.

3SQUARED LTD. is an(a) Active company incorporated on 30/03/2010 with the registered office located at 20 Harris Business Park, Hanbury Road, Bromsgrove, Worcestershire B60 4BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 71 according to last financial statements.

Frequently Asked Questions

What is the current status of 3SQUARED LTD.?

toggle

3SQUARED LTD. is currently Active. It was registered on 30/03/2010 .

Where is 3SQUARED LTD. located?

toggle

3SQUARED LTD. is registered at 20 Harris Business Park, Hanbury Road, Bromsgrove, Worcestershire B60 4BD.

What does 3SQUARED LTD. do?

toggle

3SQUARED LTD. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does 3SQUARED LTD. have?

toggle

3SQUARED LTD. had 71 employees in 2022.

What is the latest filing for 3SQUARED LTD.?

toggle

The latest filing was on 23/03/2026: Change of details for Velociti Transport Solutions Limited as a person with significant control on 2026-03-23.