3TI ENERGY HUBS LTD

Register to unlock more data on OkredoRegister

3TI ENERGY HUBS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11868514

Incorporation date

08/03/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Century House, 1 The Lakes, Northampton NN4 7HDCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2019)
dot icon19/03/2026
Termination of appointment of Timothy Alexander Tupman as a director on 2026-03-04
dot icon29/01/2026
Director's details changed for Mr Alexander Tupman on 2026-01-29
dot icon22/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon15/10/2025
Registered office address changed from Riverbridge House Guildford Road Fetcham Leatherhead Surrey KT22 9AD England to Century House 1 the Lakes Northampton NN4 7HD on 2025-10-15
dot icon19/08/2025
Appointment of Mr Mark Anthony Potter as a director on 2025-08-05
dot icon19/08/2025
Appointment of Mr Alexander Tupman as a director on 2025-08-05
dot icon27/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon23/06/2025
Termination of appointment of James Anthony Lee as a director on 2025-06-09
dot icon09/06/2025
Second filing of a statement of capital following an allotment of shares on 2025-06-04
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-06-04
dot icon12/05/2025
Memorandum and Articles of Association
dot icon24/02/2025
Statement of capital following an allotment of shares on 2025-02-11
dot icon11/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/01/2025
Statement of capital following an allotment of shares on 2025-01-09
dot icon15/01/2025
Resolutions
dot icon25/11/2024
Appointment of Mr Benedikt Julian Nicolaus Von Thungen-Reichenbach-Evans as a director on 2024-11-25
dot icon31/07/2024
Termination of appointment of Archie Erskine Bangor Ward as a director on 2024-07-15
dot icon19/07/2024
Confirmation statement made on 2024-06-25 with updates
dot icon01/05/2024
Statement of capital following an allotment of shares on 2024-02-05
dot icon01/05/2024
Statement of capital following an allotment of shares on 2024-04-03
dot icon01/05/2024
Statement of capital following an allotment of shares on 2024-04-22
dot icon25/04/2024
Appointment of Twm Corporate Services Limited as a secretary on 2023-01-16
dot icon10/04/2024
Termination of appointment of Timothy Evans as a director on 2024-03-13
dot icon04/04/2024
Confirmation statement made on 2024-03-21 with updates
dot icon18/03/2024
Statement of capital following an allotment of shares on 2020-06-01
dot icon18/03/2024
Statement of capital following an allotment of shares on 2021-05-26
dot icon18/03/2024
Statement of capital following an allotment of shares on 2021-09-20
dot icon18/03/2024
Statement of capital following an allotment of shares on 2021-10-29
dot icon18/03/2024
Statement of capital following an allotment of shares on 2021-11-15
dot icon18/03/2024
Statement of capital following an allotment of shares on 2021-11-30
dot icon18/03/2024
Statement of capital following an allotment of shares on 2022-05-25
dot icon18/03/2024
Statement of capital following an allotment of shares on 2022-12-31
dot icon06/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-07-11
dot icon28/03/2023
Second filing for the appointment of Mr Christopher Bryan Adams as a director
dot icon23/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon21/03/2023
Notification of a person with significant control statement
dot icon16/03/2023
Appointment of Mr Christopher Bryan Adams as a director on 2023-03-13
dot icon16/03/2023
Cessation of Timothy Evans as a person with significant control on 2023-02-28
dot icon13/03/2023
Director's details changed for Mr Max Aitken on 2023-03-13
dot icon25/01/2023
Resolutions
dot icon25/01/2023
Memorandum and Articles of Association
dot icon19/01/2023
Statement of capital following an allotment of shares on 2023-01-09
dot icon25/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon25/10/2022
Appointment of Mr Archie Ward as a director on 2022-09-27
dot icon30/08/2022
Director's details changed for Mr Timothy Evans on 2022-08-30
dot icon10/08/2022
Memorandum and Articles of Association
dot icon10/08/2022
Resolutions
dot icon11/07/2022
Memorandum and Articles of Association
dot icon20/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon08/06/2022
Statement of capital on 2021-11-04
dot icon06/06/2022
Purchase of own shares. Shares purchased into treasury:
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with updates
dot icon13/04/2022
Confirmation statement made on 2022-03-07 with updates
dot icon07/03/2022
Termination of appointment of Michael James Biden as a director on 2022-02-28
dot icon16/12/2021
Appointment of Mr James Anthony Lee as a director on 2021-12-14
dot icon02/12/2021
Satisfaction of charge 118685140001 in full
dot icon09/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon16/08/2021
Previous accounting period extended from 2021-03-31 to 2021-06-30
dot icon02/08/2021
Resolutions
dot icon19/06/2021
Memorandum and Articles of Association
dot icon18/06/2021
Sub-division of shares on 2021-05-26
dot icon08/06/2021
Statement of capital following an allotment of shares on 2021-05-27
dot icon13/05/2021
Notification of Timothy Evans as a person with significant control on 2019-03-08
dot icon11/05/2021
Withdrawal of a person with significant control statement on 2021-05-11
dot icon22/04/2021
Appointment of Mr Michael James Biden as a director on 2021-04-22
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2021
Director's details changed for Mr Max Aitken on 2021-03-17
dot icon11/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon18/02/2021
Termination of appointment of George John Hall as a director on 2021-02-16
dot icon02/02/2021
Registered office address changed from Peterbridge House 3 the Lakes Northampton Northamptonshire NN4 7HB to Riverbridge House Guildford Road Fetcham Leatherhead Surrey KT22 9AD on 2021-02-02
dot icon04/12/2020
Termination of appointment of Mark Andrew Mckenzie Candlish as a director on 2020-12-01
dot icon24/08/2020
Appointment of Mr Mark Andrew Mckenzie Candlish as a director on 2020-07-01
dot icon18/08/2020
Termination of appointment of Alan Paul Marshall as a director on 2020-08-18
dot icon30/07/2020
Director's details changed for Mr Timothy Evans on 2020-06-30
dot icon30/07/2020
Director's details changed for Mr Alan Paul Marshall on 2020-06-30
dot icon24/07/2020
Registration of charge 118685140001, created on 2020-07-10
dot icon14/04/2020
Statement of capital following an allotment of shares on 2020-03-18
dot icon02/04/2020
Statement of capital following an allotment of shares on 2020-03-07
dot icon24/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon31/01/2020
Resolutions
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-09-19
dot icon19/09/2019
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Peterbridge House 3 the Lakes Northampton Northamptonshire NN4 7HB on 2019-09-19
dot icon19/09/2019
Appointment of Mr Max Aitken as a director on 2019-07-09
dot icon16/07/2019
Appointment of Mr Alan Paul Marshall as a director on 2019-07-09
dot icon16/07/2019
Appointment of Mr George John Hall as a director on 2019-07-09
dot icon08/03/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
283.44K
-
0.00
374.81K
-
2022
15
1.01M
-
0.00
725.09K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aitken, Maxwell
Director
09/07/2019 - Present
-
Von Thungen-Reichenbach-Evans, Benedikt Julian Nicolaus
Director
25/11/2024 - Present
7
Lee, James Anthony
Director
14/12/2021 - 09/06/2025
187
TWM CORPORATE SERVICES LTD
Corporate Secretary
16/01/2023 - Present
81
Evans, Timothy
Director
08/03/2019 - 13/03/2024
2

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 3TI ENERGY HUBS LTD

3TI ENERGY HUBS LTD is an(a) Active company incorporated on 08/03/2019 with the registered office located at Century House, 1 The Lakes, Northampton NN4 7HD. There are currently 5 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 3TI ENERGY HUBS LTD?

toggle

3TI ENERGY HUBS LTD is currently Active. It was registered on 08/03/2019 .

Where is 3TI ENERGY HUBS LTD located?

toggle

3TI ENERGY HUBS LTD is registered at Century House, 1 The Lakes, Northampton NN4 7HD.

What does 3TI ENERGY HUBS LTD do?

toggle

3TI ENERGY HUBS LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for 3TI ENERGY HUBS LTD?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Timothy Alexander Tupman as a director on 2026-03-04.