3UK RETAIL LIMITED

Register to unlock more data on OkredoRegister

3UK RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06014452

Incorporation date

30/11/2006

Size

Dormant

Contacts

Registered address

Registered address

450 Longwater Avenue, Reading, Berkshire RG2 6GFCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2006)
dot icon31/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon16/12/2025
Register(s) moved to registered office address 450 Longwater Avenue Reading Berkshire RG2 6GF
dot icon10/09/2025
Registered office address changed from Hutchison House 5 Hester Road Battersea London SW11 4AN to 450 Longwater Avenue Reading Berkshire RG2 6GF on 2025-09-10
dot icon10/09/2025
Register(s) moved to registered office address 450 Longwater Avenue Reading Berkshire RG2 6GF
dot icon10/09/2025
Register(s) moved to registered office address 450 Longwater Avenue Reading Berkshire RG2 6GF
dot icon12/06/2025
Appointment of Mr Stephen Lerner as a secretary on 2025-05-31
dot icon12/06/2025
Termination of appointment of Robert Martin Finnegan as a director on 2025-05-31
dot icon12/06/2025
Termination of appointment of Edith Shih as a director on 2025-05-31
dot icon12/06/2025
Termination of appointment of Christian Nicolas Roger Salbaing as a director on 2025-05-31
dot icon12/06/2025
Appointment of Nick Gliddon as a director on 2025-05-31
dot icon12/06/2025
Appointment of Mr Andrew Michael Yorston as a director on 2025-05-31
dot icon12/06/2025
Appointment of Mr Stephen Daniel Lerner as a director on 2025-05-31
dot icon12/06/2025
Termination of appointment of Edith Shih as a secretary on 2025-05-31
dot icon02/04/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon04/12/2024
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG
dot icon04/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon13/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/09/2024
Director's details changed for Ms Edith Shih on 2024-08-26
dot icon08/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon07/12/2023
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/03/2022
Director's details changed for Mr Darren Martin Purkis on 2022-03-09
dot icon14/03/2022
Director's details changed for Mr Robert Martin Finnegan on 2022-03-09
dot icon14/03/2022
Change of details for Hutchison 3G Uk Limited as a person with significant control on 2022-03-09
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon12/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/04/2021
Change of details for Hutchison 3G Uk Limited as a person with significant control on 2021-03-22
dot icon06/04/2021
Director's details changed for Mr Darren Martin Purkis on 2021-03-22
dot icon06/04/2021
Director's details changed for Mr Robert Martin Finnegan on 2021-03-22
dot icon09/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon03/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/03/2020
Termination of appointment of David Richard Dyson as a director on 2020-03-06
dot icon27/03/2020
Appointment of Mr Robert Martin Finnegan as a director on 2020-03-06
dot icon11/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon05/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon12/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/07/2018
Appointment of Mr Darren Martin Purkis as a director on 2018-07-09
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon09/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/08/2016
Termination of appointment of Susan Mo Fong Chow as a director on 2016-08-01
dot icon26/04/2016
Director's details changed for Mr David Richard Dyson on 2016-04-04
dot icon04/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon31/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/04/2015
Director's details changed for Dr Christian Nicolas Roger Salbaing on 2015-04-01
dot icon31/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon15/07/2011
Termination of appointment of Kevin Russell as a director
dot icon10/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon01/11/2010
Statement of company's objects
dot icon01/11/2010
Resolutions
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon18/01/2010
Appointment of David Richard Dyson as a director
dot icon18/01/2010
Appointment of Kevin Steven Russell as a director
dot icon12/01/2010
Termination of appointment of Jeremy Seigal as a director
dot icon12/01/2010
Termination of appointment of Edmond Ho as a director
dot icon11/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon11/12/2009
Register(s) moved to registered inspection location
dot icon11/12/2009
Register inspection address has been changed
dot icon11/12/2009
Secretary's details changed for Ms Edith Shih on 2009-11-30
dot icon11/12/2009
Director's details changed for Jeremy Paul Seigal on 2009-11-30
dot icon11/12/2009
Director's details changed for Dr Edmond Wai Leung Ho on 2009-11-30
dot icon11/12/2009
Director's details changed for Susan Mo Fong Chow on 2009-11-30
dot icon11/12/2009
Director's details changed for Edith Shih on 2009-11-30
dot icon16/11/2009
Director's details changed for Christian Nicolas Roger Salbaing on 2009-11-01
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon29/12/2008
Return made up to 30/11/08; full list of members
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon02/05/2008
Appointment terminated director euan sutherland
dot icon02/05/2008
Director appointed jeremy paul seigal
dot icon20/12/2007
Return made up to 30/11/07; full list of members
dot icon06/09/2007
Accounting reference date extended from 31/12/06 to 31/12/07
dot icon29/01/2007
Accounting reference date shortened from 31/12/07 to 31/12/06
dot icon29/01/2007
New director appointed
dot icon29/01/2007
New secretary appointed;new director appointed
dot icon29/01/2007
New director appointed
dot icon29/01/2007
New director appointed
dot icon29/01/2007
New director appointed
dot icon02/01/2007
Secretary resigned;director resigned
dot icon02/01/2007
Director resigned
dot icon02/01/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon02/01/2007
Location of register of members
dot icon02/01/2007
Ad 30/11/06--------- £ si 999@1=999 £ ic 1/1000
dot icon30/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seigal, Jeremy Paul
Director
18/04/2008 - 26/12/2009
31
Salbaing, Christian Nicolas Roger
Director
30/11/2006 - 31/05/2025
44
Shih, Edith
Director
30/11/2006 - 31/05/2025
81
Finnegan, Robert Martin
Director
06/03/2020 - 31/05/2025
14
Mr Darren Martin Purkis
Director
09/07/2018 - Present
16

Persons with Significant Control

0

No PSC data available.

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 3UK RETAIL LIMITED

3UK RETAIL LIMITED is an(a) Active company incorporated on 30/11/2006 with the registered office located at 450 Longwater Avenue, Reading, Berkshire RG2 6GF. 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 3UK RETAIL LIMITED?

toggle

3UK RETAIL LIMITED is currently Active. It was registered on 30/11/2006 .

Where is 3UK RETAIL LIMITED located?

toggle

3UK RETAIL LIMITED is registered at 450 Longwater Avenue, Reading, Berkshire RG2 6GF.

What does 3UK RETAIL LIMITED do?

toggle

3UK RETAIL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 3UK RETAIL LIMITED?

toggle

The latest filing was on 31/12/2025: Accounts for a dormant company made up to 2025-03-31.