BUSINESS 3.0 LIMITED

Register to unlock more data on OkredoRegister

BUSINESS 3.0 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09330952

Incorporation date

27/11/2014

Size

Full

Contacts

Registered address

Registered address

31 St. James's Square, London SW1Y 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2014)
dot icon20/02/2026
Confirmation statement made on 2025-11-27 with no updates
dot icon13/02/2026
Director's details changed for Tracey Lynne Heaton on 2025-08-18
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon07/05/2025
Termination of appointment of Stephen Anthony Bondi as a director on 2025-05-02
dot icon07/05/2025
Appointment of Diana Chakkalakal Lefevre as a director on 2025-05-02
dot icon19/12/2024
Full accounts made up to 2023-12-31
dot icon11/12/2024
Change of details for Heidrick & Struggles (Uk) Limited as a person with significant control on 2024-07-01
dot icon11/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon05/07/2024
Register(s) moved to registered inspection location 54 Portland Place London W1B 1DY
dot icon04/07/2024
Appointment of Broughton Secretaries Limited as a secretary on 2024-07-01
dot icon04/07/2024
Register inspection address has been changed to 54 Portland Place London W1B 1DY
dot icon01/07/2024
Registered office address changed from 45 Mortimer Street London W1W 8HJ England to 31 st. James's Square London SW1Y 4JR on 2024-07-01
dot icon02/01/2024
Confirmation statement made on 2023-11-27 with updates
dot icon03/08/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon28/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/06/2023
Registered office address changed from First Floor 43-51 Great Titchfield Street Fitzrovia London W1W 7PQ England to 45 Mortimer Street London W1W 8HJ on 2023-06-13
dot icon15/04/2023
Memorandum and Articles of Association
dot icon15/04/2023
Resolutions
dot icon03/04/2023
Appointment of Mr Stephen Anthony Bondi as a director on 2023-04-01
dot icon03/04/2023
Appointment of Tracey Lynne Heaton as a director on 2023-04-01
dot icon03/04/2023
Termination of appointment of Atif Gul Sheikh as a director on 2023-04-01
dot icon03/04/2023
Termination of appointment of Iain Pratt as a secretary on 2023-04-01
dot icon03/04/2023
Cessation of Atif Gul Sheikh as a person with significant control on 2023-04-01
dot icon03/04/2023
Notification of Heidrick & Struggles (Uk) Limited as a person with significant control on 2023-04-01
dot icon24/01/2023
Satisfaction of charge 093309520001 in full
dot icon17/01/2023
Second filing of a statement of capital following an allotment of shares on 2016-10-04
dot icon17/01/2023
Second filing of a statement of capital following an allotment of shares on 2016-10-04
dot icon17/01/2023
Second filing of a statement of capital following an allotment of shares on 2017-01-13
dot icon10/01/2023
Confirmation statement made on 2022-11-27 with updates
dot icon05/01/2023
Resolutions
dot icon29/12/2022
Cancellation of shares. Statement of capital on 2021-12-09
dot icon12/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/03/2022
Purchase of own shares. Shares purchased into treasury:
dot icon25/01/2022
Appointment of Iain Pratt as a secretary on 2022-01-25
dot icon15/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with updates
dot icon25/11/2020
Registration of charge 093309520001, created on 2020-11-24
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-10-29
dot icon29/06/2020
Second filing of a statement of capital following an allotment of shares on 2020-01-01
dot icon24/01/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon20/01/2020
Confirmation statement made on 2019-11-27 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-27 with updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/04/2018
Registered office address changed from Moray House 23-31 Great Titchfield Street London W1W 7PA England to First Floor 43-51 Great Titchfield Street Fitzrovia London W1W 7PQ on 2018-04-19
dot icon28/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon14/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/04/2017
Statement of capital following an allotment of shares on 2017-01-13
dot icon03/04/2017
Statement of capital following an allotment of shares on 2017-02-16
dot icon08/01/2017
Resolutions
dot icon12/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon08/12/2016
Statement of capital following an allotment of shares on 2016-10-04
dot icon08/12/2016
Statement of capital following an allotment of shares on 2016-10-04
dot icon30/09/2016
Statement of capital following an allotment of shares on 2015-12-11
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Previous accounting period extended from 2015-11-30 to 2015-12-31
dot icon27/01/2016
Registered office address changed from 19 Fitzroy Street London W1T 4BP to Moray House 23-31 Great Titchfield Street London W1W 7PA on 2016-01-27
dot icon09/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon21/08/2015
Sub-division of shares on 2015-08-03
dot icon21/08/2015
Resolutions
dot icon09/06/2015
Director's details changed for Atif Gul Sheikh on 2015-06-09
dot icon09/06/2015
Registered office address changed from Ground Floor 31 Bury Street London EC3A 5AR United Kingdom to 19 Fitzroy Street London W1T 4BP on 2015-06-09
dot icon27/11/2014
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
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
39
2.80M
-
0.00
2.34M
-
2022
51
3.86M
-
0.00
2.17M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
01/07/2024 - Present
421
Mr Atif Gul Sheikh
Director
27/11/2014 - 01/04/2023
2
Bondi, Stephen Anthony
Director
01/04/2023 - 02/05/2025
4
Heaton, Tracey Lynne
Director
01/04/2023 - Present
3
Pratt, Iain
Secretary
25/01/2022 - 01/04/2023
-

Persons with Significant Control

4
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 BUSINESS 3.0 LIMITED

BUSINESS 3.0 LIMITED is an(a) Active company incorporated on 27/11/2014 with the registered office located at 31 St. James's Square, London SW1Y 4JR. There are currently 3 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 BUSINESS 3.0 LIMITED?

toggle

BUSINESS 3.0 LIMITED is currently Active. It was registered on 27/11/2014 .

Where is BUSINESS 3.0 LIMITED located?

toggle

BUSINESS 3.0 LIMITED is registered at 31 St. James's Square, London SW1Y 4JR.

What does BUSINESS 3.0 LIMITED do?

toggle

BUSINESS 3.0 LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for BUSINESS 3.0 LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2025-11-27 with no updates.