3X3BALLERS BASKETBALL LIMITED

Register to unlock more data on OkredoRegister

3X3BALLERS BASKETBALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03211157

Incorporation date

12/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1, 61 Victoria Road, Surbiton, Surrey KT6 4JXCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1996)
dot icon02/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon02/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/07/2023
Confirmation statement made on 2023-06-12 with updates
dot icon16/01/2023
Certificate of change of name
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon12/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/09/2021
Compulsory strike-off action has been discontinued
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon30/08/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon23/09/2020
Micro company accounts made up to 2019-12-31
dot icon25/08/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/08/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-06-12 with no updates
dot icon03/08/2017
Notification of Justin Edison as a person with significant control on 2016-04-06
dot icon25/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2016
Compulsory strike-off action has been discontinued
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon05/09/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/08/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/09/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/09/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/09/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon30/08/2011
Previous accounting period extended from 2010-11-30 to 2010-12-31
dot icon22/06/2011
Director's details changed for Justin Edison on 2011-02-01
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/08/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon12/10/2009
Director's details changed for Justin Edison on 2009-10-01
dot icon28/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon03/09/2009
Return made up to 12/06/09; full list of members
dot icon03/09/2009
Director's change of particulars / justin edison / 01/08/2008
dot icon02/03/2009
Appointment terminated secretary eva edohen
dot icon26/01/2009
Director's change of particulars / justin edison / 30/10/2002
dot icon25/12/2008
Return made up to 12/06/08; full list of members
dot icon30/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon29/04/2008
Director's change of particulars / justin edison / 28/04/2008
dot icon27/12/2007
Return made up to 12/06/07; full list of members
dot icon08/11/2007
Total exemption full accounts made up to 2006-11-30
dot icon02/10/2007
Director's particulars changed
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon17/08/2006
Return made up to 12/06/06; full list of members
dot icon17/08/2006
New secretary appointed
dot icon17/08/2006
Secretary resigned
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon25/07/2005
Return made up to 12/06/05; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon08/07/2004
Return made up to 12/06/04; full list of members
dot icon03/11/2003
New secretary appointed
dot icon03/11/2003
Secretary resigned
dot icon20/10/2003
Registered office changed on 20/10/03 from: 1 pegaxis house 61 victoria road surbiton KT6 4JX
dot icon18/09/2003
Certificate of change of name
dot icon20/08/2003
Total exemption small company accounts made up to 2002-11-30
dot icon20/08/2003
Return made up to 12/06/03; full list of members
dot icon24/04/2003
Registered office changed on 24/04/03 from: suite 132 pegaxis house 61 victoria road surbiton KT6 4JX
dot icon05/02/2003
Registered office changed on 05/02/03 from: 22 barrow hedges way carshalton surrey SM5 3LL
dot icon02/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon24/06/2002
Return made up to 12/06/02; full list of members
dot icon28/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon15/06/2001
Return made up to 12/06/01; full list of members
dot icon03/10/2000
Accounts for a small company made up to 1999-11-30
dot icon14/07/2000
Return made up to 12/06/00; full list of members
dot icon30/09/1999
Accounts for a small company made up to 1998-11-30
dot icon15/06/1999
Return made up to 12/06/99; full list of members
dot icon29/07/1998
Return made up to 12/06/98; no change of members
dot icon09/04/1998
Accounts for a small company made up to 1997-11-30
dot icon23/06/1997
Return made up to 12/06/97; full list of members
dot icon22/06/1996
Accounting reference date extended from 30/06/97 to 30/11/97
dot icon19/06/1996
New secretary appointed;new director appointed
dot icon19/06/1996
New director appointed
dot icon19/06/1996
Director resigned
dot icon19/06/1996
Secretary resigned
dot icon12/06/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
155.33K
-
0.00
-
-
2022
0
161.21K
-
0.00
-
-
2022
0
161.21K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

161.21K £Ascended3.79 % *

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
Mr Justin Edison
Director
12/06/1996 - Present
-
DMCS SECRETARIES LIMITED
Nominee Secretary
12/06/1996 - 12/06/1996
1258
Dmcs Directors Limited
Nominee Director
12/06/1996 - 12/06/1996
1209
Gillhespy, Nicola
Director
12/06/1996 - 01/06/2002
1
Corry, Tanya
Secretary
27/10/2003 - 01/01/2006
-

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 3X3BALLERS BASKETBALL LIMITED

3X3BALLERS BASKETBALL LIMITED is an(a) Active company incorporated on 12/06/1996 with the registered office located at Suite 1, 61 Victoria Road, Surbiton, Surrey KT6 4JX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 3X3BALLERS BASKETBALL LIMITED?

toggle

3X3BALLERS BASKETBALL LIMITED is currently Active. It was registered on 12/06/1996 .

Where is 3X3BALLERS BASKETBALL LIMITED located?

toggle

3X3BALLERS BASKETBALL LIMITED is registered at Suite 1, 61 Victoria Road, Surbiton, Surrey KT6 4JX.

What does 3X3BALLERS BASKETBALL LIMITED do?

toggle

3X3BALLERS BASKETBALL LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for 3X3BALLERS BASKETBALL LIMITED?

toggle

The latest filing was on 02/09/2025: Micro company accounts made up to 2024-12-31.