3XD LIMITED

Register to unlock more data on OkredoRegister

3XD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05729788

Incorporation date

03/03/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2006)
dot icon04/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon12/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/07/2025
Termination of appointment of Stuart James Grieb as a director on 2025-06-30
dot icon21/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon13/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon09/10/2023
Termination of appointment of David Stephen Fulluck as a director on 2023-09-30
dot icon19/09/2023
Secretary's details changed for Andrew Stewart Hunter on 2023-09-11
dot icon19/09/2023
Change of details for Grp Retail Holdco Limited as a person with significant control on 2023-09-11
dot icon17/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon13/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon13/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon13/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon13/02/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon01/09/2022
Memorandum and Articles of Association
dot icon01/09/2022
Resolutions
dot icon30/08/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon04/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon11/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon20/10/2021
Resolutions
dot icon20/10/2021
Memorandum and Articles of Association
dot icon05/10/2021
Notification of Grp Retail Holdco Limited as a person with significant control on 2021-09-30
dot icon05/10/2021
Cessation of Grp Mga Holdco Limited as a person with significant control on 2021-09-30
dot icon09/09/2021
Amended audit exemption subsidiary accounts made up to 2020-03-31
dot icon19/05/2021
Appointment of Stuart James Grieb as a director on 2021-05-19
dot icon19/05/2021
Termination of appointment of Clive Adam Nathan as a director on 2021-05-19
dot icon01/05/2021
Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2021-05-01
dot icon23/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon12/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon12/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon12/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon26/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon09/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon17/02/2020
Director's details changed for Mr Graham Kelsall on 2019-10-01
dot icon18/09/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon18/09/2019
Appointment of Mr Clive Adam Nathan as a director on 2019-09-18
dot icon13/08/2019
Particulars of variation of rights attached to shares
dot icon13/08/2019
Statement of capital following an allotment of shares on 2019-07-19
dot icon13/08/2019
Change of share class name or designation
dot icon09/08/2019
Resolutions
dot icon06/08/2019
Notification of Grp Mga Holdco Limited as a person with significant control on 2019-07-19
dot icon06/08/2019
Withdrawal of a person with significant control statement on 2019-08-06
dot icon06/08/2019
Registered office address changed from Halls Arms Business Centre Clitheroe Road Knowle Green Preston PR3 2XR England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 2019-08-06
dot icon06/08/2019
Appointment of Andrew Stewart Hunter as a secretary on 2019-07-19
dot icon06/08/2019
Termination of appointment of Stephen Patten as a director on 2019-07-19
dot icon06/08/2019
Termination of appointment of Richard Riding as a director on 2019-07-19
dot icon06/08/2019
Termination of appointment of Stephen Patten as a secretary on 2019-07-19
dot icon06/08/2019
Termination of appointment of Gareth James Riding as a director on 2019-07-19
dot icon21/06/2019
Notification of a person with significant control statement
dot icon21/06/2019
Cessation of Richard Riding as a person with significant control on 2016-04-06
dot icon21/06/2019
Cessation of Gareth James Riding as a person with significant control on 2016-04-06
dot icon21/06/2019
Cessation of Stephen Patten as a person with significant control on 2016-04-06
dot icon21/06/2019
Cessation of Graham Kelsall as a person with significant control on 2016-04-06
dot icon21/06/2019
Cessation of David Stephen Fulluck as a person with significant control on 2016-04-06
dot icon02/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/04/2019
Satisfaction of charge 1 in full
dot icon18/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/04/2018
Director's details changed for Mr David Stephen Fulluck on 2018-04-10
dot icon17/04/2018
Change of details for Mr David Stephen Fulluck as a person with significant control on 2018-04-10
dot icon08/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon19/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-03-03 with updates
dot icon07/04/2017
Director's details changed for Mr Richard Riding on 2017-04-07
dot icon07/04/2017
Director's details changed for Mr Graham Kelsall on 2017-04-07
dot icon29/06/2016
Registered office address changed from , Halls Arms Business Centre Clitheroe Road, Knowle Green, Preston, Lancashire, PR3 2YQ to Halls Arms Business Centre Clitheroe Road Knowle Green Preston PR3 2XR on 2016-06-29
dot icon04/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Director's details changed for Mr David Stephen Fulluck on 2014-04-07
dot icon03/04/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon17/09/2013
Statement of capital following an allotment of shares on 2013-09-03
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon04/01/2013
Statement of company's objects
dot icon04/01/2013
Resolutions
dot icon31/12/2012
Statement of capital following an allotment of shares on 2012-11-27
dot icon09/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon21/03/2012
Director's details changed for Mr Richard Riding on 2011-12-01
dot icon21/03/2012
Director's details changed for Mr Gareth James Riding on 2011-12-01
dot icon21/03/2012
Director's details changed for Mr Graham Kelsall on 2011-12-01
dot icon12/01/2012
Director's details changed for David Stephen Fulluck on 2011-10-28
dot icon01/12/2011
Appointment of Mr Graham Kelsall as a director
dot icon01/12/2011
Appointment of Mr Stephen Patten as a secretary
dot icon01/12/2011
Appointment of Mr Richard Riding as a director
dot icon01/12/2011
Appointment of Mr Gareth James Riding as a director
dot icon11/11/2011
Appointment of Mr Stephen Patten as a director
dot icon10/11/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon10/11/2011
Termination of appointment of Michael Riding as a director
dot icon10/11/2011
Termination of appointment of Michael Riding as a secretary
dot icon26/05/2011
Registered office address changed from , Fern Court Business Centre 22a Moor Lane, Clitheroe, Lancashire, BB7 1BE on 2011-05-26
dot icon07/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/03/2010
Registered office address changed from , Commerce House, 18 West Street, Bourne, Lincs, PE10 9NE on 2010-03-18
dot icon18/03/2010
Statement of capital following an allotment of shares on 2010-03-10
dot icon18/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon18/03/2010
Director's details changed for Mr Michael Darren Riding on 2010-03-03
dot icon18/03/2010
Director's details changed for David Stephen Fulluck on 2010-03-03
dot icon24/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 03/03/09; full list of members
dot icon11/05/2009
Director and secretary's change of particulars / michael riding / 20/12/2008
dot icon18/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/03/2008
Return made up to 03/03/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/10/2007
Director resigned
dot icon25/10/2007
Ad 23/10/07--------- £ si 97@1=97 £ ic 3/100
dot icon22/03/2007
Return made up to 03/03/07; full list of members
dot icon04/01/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon04/01/2007
Ad 06/07/06--------- £ si 2@1=2 £ ic 1/3
dot icon31/07/2006
New secretary appointed;new director appointed
dot icon31/07/2006
New director appointed
dot icon31/07/2006
New director appointed
dot icon06/03/2006
Secretary resigned
dot icon06/03/2006
Director resigned
dot icon03/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grieb, Stuart James
Director
19/05/2021 - 30/06/2025
29
Nathan, Clive Adam
Director
18/09/2019 - 19/05/2021
48
Kelsall, Graham
Director
18/11/2011 - Present
1
Fulluck, David Stephen
Director
06/07/2006 - 30/09/2023
2
Hunter, Andrew Stewart
Secretary
19/07/2019 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About 3XD LIMITED

3XD LIMITED is an(a) Active company incorporated on 03/03/2006 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. There are currently 2 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 3XD LIMITED?

toggle

3XD LIMITED is currently Active. It was registered on 03/03/2006 .

Where is 3XD LIMITED located?

toggle

3XD LIMITED is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does 3XD LIMITED do?

toggle

3XD LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for 3XD LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-03 with no updates.