3XI LTD

Register to unlock more data on OkredoRegister

3XI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07754481

Incorporation date

26/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, 19 New Road, Brighton BN1 1UFCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2011)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon16/04/2025
Registration of acquisition 077544810005, acquired on 2025-04-14
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Satisfaction of charge 077544810001 in full
dot icon12/11/2024
Satisfaction of charge 077544810003 in full
dot icon08/11/2024
Confirmation statement made on 2024-07-24 with updates
dot icon30/10/2024
Compulsory strike-off action has been discontinued
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon29/08/2024
Cessation of Christopher Mark Owen as a person with significant control on 2024-07-24
dot icon28/08/2024
Cessation of Brian Ivor Austin Rainey as a person with significant control on 2024-07-24
dot icon28/08/2024
Notification of 3Xi Group Ltd as a person with significant control on 2024-07-24
dot icon08/07/2024
Change of share class name or designation
dot icon08/07/2024
Memorandum and Articles of Association
dot icon11/06/2024
Resolutions
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon20/07/2022
Termination of appointment of Paul Francis George Byrne as a director on 2022-06-17
dot icon20/07/2022
Cessation of Paul Francis George Byrne as a person with significant control on 2022-06-17
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2021
Registration of charge 077544810004, created on 2021-11-18
dot icon24/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/11/2020
Change of details for Mr Christopher Mark Owen as a person with significant control on 2020-11-16
dot icon17/11/2020
Director's details changed for Mr Christopher Mark Owen on 2020-11-16
dot icon10/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon11/05/2020
Satisfaction of charge 077544810002 in full
dot icon11/05/2020
Registration of charge 077544810003, created on 2020-05-07
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon29/07/2019
Change of details for Mr Brian Ivor Austin Rainey as a person with significant control on 2016-04-06
dot icon25/07/2019
Change of details for Mr Christopher Mark Owen as a person with significant control on 2016-04-06
dot icon24/07/2019
Cessation of Brian Ivor Austin Rainey as a person with significant control on 2016-04-06
dot icon24/07/2019
Change of details for Mr Paul Francis George Byrne as a person with significant control on 2016-04-06
dot icon24/07/2019
Cessation of Christopher Mark Owen as a person with significant control on 2016-04-06
dot icon24/07/2019
Director's details changed for Mr Christopher Mark Owen on 2019-07-24
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Registered office address changed from 5 Frederick Terrace, Frederick Place Brighton East Sussex BN1 1AX to Ground Floor 19 New Road Brighton BN1 1UF on 2018-12-10
dot icon20/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Previous accounting period shortened from 2017-12-31 to 2017-03-31
dot icon08/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon14/08/2017
Notification of Christopher Mark Owen as a person with significant control on 2016-04-06
dot icon14/08/2017
Notification of Brian Ivor Austin Rainey as a person with significant control on 2016-04-06
dot icon14/08/2017
Notification of Paul Francis George Byrne as a person with significant control on 2016-04-06
dot icon24/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/12/2016
Director's details changed for Mr Christopher Mark Owen on 2016-12-01
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon28/10/2015
Registration of charge 077544810002, created on 2015-10-28
dot icon23/09/2015
Statement of company's objects
dot icon23/09/2015
Resolutions
dot icon18/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon04/09/2015
Registration of charge 077544810001, created on 2015-09-01
dot icon06/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon04/07/2014
Director's details changed for Mr Paul Francis George Byrne on 2014-07-04
dot icon17/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Director's details changed for Mr Christopher Mark Owen on 2014-01-03
dot icon28/08/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon20/02/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon09/12/2011
Director's details changed for Mr Christopher Mark Owen on 2011-12-09
dot icon09/12/2011
Director's details changed for Mr Christopher Mark Owen on 2011-12-09
dot icon09/12/2011
Director's details changed for Mr Christopher Mark Mark Mark Mark Mark Owen on 2011-12-09
dot icon09/12/2011
Director's details changed for Mr Brian Ivor Austin Rainey on 2011-12-09
dot icon09/12/2011
Director's details changed for Mr Paul Francis George Byrne on 2011-12-09
dot icon26/08/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
492.58K
-
0.00
25.81K
-
2022
3
627.07K
-
0.00
18.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rainey, Brian Ivor Austin
Director
26/08/2011 - Present
10
Owen, Christopher Mark
Director
26/08/2011 - Present
16

Persons with Significant Control

8
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 3XI LTD

3XI LTD is an(a) Active company incorporated on 26/08/2011 with the registered office located at Ground Floor, 19 New Road, Brighton BN1 1UF. 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 3XI LTD?

toggle

3XI LTD is currently Active. It was registered on 26/08/2011 .

Where is 3XI LTD located?

toggle

3XI LTD is registered at Ground Floor, 19 New Road, Brighton BN1 1UF.

What does 3XI LTD do?

toggle

3XI LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 3XI LTD?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.