C3UK LTD

Register to unlock more data on OkredoRegister

C3UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08973931

Incorporation date

02/04/2014

Size

Dormant

Contacts

Registered address

Registered address

3b Haybridge House, 15 Mount Pleasant Hill, London E5 9NBCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2014)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon01/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon01/02/2026
Termination of appointment of Marcus Vinton as a director on 2026-02-01
dot icon01/02/2026
Cessation of Marcus Vinton as a person with significant control on 2026-02-01
dot icon01/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon18/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/05/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon19/01/2024
Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 3B Haybridge House 15 Mount Pleasant Hill London E5 9NB on 2024-01-19
dot icon09/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon01/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon27/10/2021
Micro company accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon07/01/2021
Micro company accounts made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon19/12/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon17/10/2018
Termination of appointment of Vasile Foca as a director on 2018-10-17
dot icon17/10/2018
Termination of appointment of Matus Maar as a director on 2018-10-17
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon18/04/2017
Director's details changed for Mr Marcus Vinton on 2017-03-31
dot icon13/04/2017
Director's details changed
dot icon13/04/2017
Director's details changed for Mr Marcus Vinton on 2017-03-31
dot icon31/01/2017
Termination of appointment of Kanjeev Sikka as a director on 2017-01-24
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/05/2016
Resolutions
dot icon22/04/2016
Director's details changed for Mr Alasdair Craig Scott-Goddard on 2016-04-01
dot icon22/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon20/04/2016
Registration of charge 089739310001, created on 2016-04-08
dot icon02/02/2016
Appointment of Mr Kanjeev Sikka as a director on 2015-12-23
dot icon22/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2015
Registered office address changed from 141 Wardour Street London W1F 0TS England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 2015-12-17
dot icon09/11/2015
Registered office address changed from 114 Wardour Street London W1F 0TS England to 141 Wardour Street London W1F 0TS on 2015-11-09
dot icon12/10/2015
Registered office address changed from 141 Wardour Street London W1F 0UT to 114 Wardour Street London W1F 0TS on 2015-10-12
dot icon10/07/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon09/07/2015
Director's details changed for Mr Marcus Vinton on 2015-04-01
dot icon17/05/2015
Registered office address changed from 145-157 st John Street London EC1V 4PW England to 141 Wardour Street London W1F 0UT on 2015-05-17
dot icon24/04/2015
Previous accounting period shortened from 2015-04-30 to 2014-12-31
dot icon09/02/2015
Appointment of Mr Vasile Foca as a director on 2015-01-12
dot icon06/02/2015
Appointment of Matus Maar as a director on 2015-01-12
dot icon02/02/2015
Statement of capital following an allotment of shares on 2015-01-12
dot icon02/02/2015
Statement of capital following an allotment of shares on 2015-01-12
dot icon02/02/2015
Sub-division of shares on 2015-01-12
dot icon02/04/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.21M
-
0.00
-
-
2022
2
0.00
-
0.00
-
-
2022
2
0.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

0.00 £Descended-100.00 % *

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
Scott-Goddard, Alasdair Craig
Director
02/04/2014 - Present
18
Vinton, Marcus
Director
02/04/2014 - 01/02/2026
-

Persons with Significant Control

3
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 C3UK LTD

C3UK LTD is an(a) Active company incorporated on 02/04/2014 with the registered office located at 3b Haybridge House, 15 Mount Pleasant Hill, London E5 9NB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C3UK LTD?

toggle

C3UK LTD is currently Active. It was registered on 02/04/2014 .

Where is C3UK LTD located?

toggle

C3UK LTD is registered at 3b Haybridge House, 15 Mount Pleasant Hill, London E5 9NB.

What does C3UK LTD do?

toggle

C3UK LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does C3UK LTD have?

toggle

C3UK LTD had 2 employees in 2022.

What is the latest filing for C3UK LTD?

toggle

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