UKBizDB.co.uk

3 STEP IT (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3 Step It (uk) Limited. The company was founded 18 years ago and was given the registration number 05476079. The firm's registered office is in BRACKNELL. You can find them at Building 329, Doncastle Road, Bracknell, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:3 STEP IT (UK) LIMITED
Company Number:05476079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 77330 - Renting and leasing of office machinery and equipment (including computers)
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Building 329, Doncastle Road, Bracknell, Berkshire, RG12 8PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Moore (South) Llp, Suite 3, Second Floor, Friary Court, 13 - 21 High Street, Guildford, England, GU1 3DG

Secretary29 August 2017Active
C/O Moore (South) Llp, Suite 3, Second Floor, Friary Court, 13 - 21 High Street, Guildford, England, GU1 3DG

Director01 January 2016Active
C/O Moore (South) Llp, Suite 3, Second Floor, Friary Court, 13 - 21 High Street, Guildford, England, GU1 3DG

Director22 August 2017Active
C/O Moore (South) Llp, Suite 3, Second Floor, Friary Court, 13 - 21 High Street, Guildford, England, GU1 3DG

Director17 October 2005Active
35 Corsham Way, Crowthorne, RG45 6NN

Secretary09 June 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 June 2005Active
Venture House, 2 Arlington Square, Downshire Way, Bracknell, United Kingdom, RG12 1WA

Director07 October 2005Active
Building 329, Doncastle Road, Bracknell, RG12 8PE

Director01 January 2016Active
15 Tarragon Way, Burghfield Common, Reading, RG7 3YU

Director09 June 2005Active
35 Corsham Way, Crowthorne, RG45 6NN

Director09 June 2005Active
Building 329, Doncastle Road, Bracknell, England, RG12 8PE

Director09 April 2014Active

People with Significant Control

Mr Paul James Nolan
Notified on:29 August 2017
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:Priory House, Pilgrims Court, Guildford, United Kingdom, GU1 3RX
Nature of control:
  • Significant influence or control
Mr Jason Skidmore
Notified on:29 August 2017
Status:Active
Date of birth:March 1973
Nationality:British
Address:Building 329, Doncastle Road, Bracknell, RG12 8PE
Nature of control:
  • Significant influence or control
Mr Jari Lemmila
Notified on:22 August 2017
Status:Active
Date of birth:January 1971
Nationality:Finnish
Country of residence:United Kingdom
Address:Priory House, Pilgrims Court, Guildford, United Kingdom, GU1 3RX
Nature of control:
  • Significant influence or control
Ms Carmen Ene
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:Romanian
Country of residence:United Kingdom
Address:Priory House, Pilgrims Court, Guildford, United Kingdom, GU1 3RX
Nature of control:
  • Significant influence or control
Mr William Jonathan Llewellin Davies
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:Building 329, Doncastle Road, Bracknell, RG12 8PE
Nature of control:
  • Significant influence or control
Mr Peter Anthony Hetherington
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Building 329, Doncastle Road, Bracknell, RG12 8PE
Nature of control:
  • Significant influence or control
Mr Lasse Juhani Kuisma
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:Finnish
Address:Building 329, Doncastle Road, Bracknell, RG12 8PE
Nature of control:
  • Significant influence or control
Mr Matthew James Boore
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Address:Building 329, Doncastle Road, Bracknell, RG12 8PE
Nature of control:
  • Significant influence or control
Mr Jarkko Armas Veijalainen
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:Finnish
Country of residence:England
Address:C/O Moore (South) Llp, Suite 3, Second Floor, Friary Court, Guildford, England, GU1 3DG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-11-01Address

Change registered office address company with date old address new address.

Download
2023-10-31Dissolution

Dissolution application strike off company.

Download
2023-07-31Accounts

Accounts with accounts type small.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Address

Change sail address company with old address new address.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Accounts

Accounts with accounts type full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Address

Move registers to sail company with new address.

Download
2021-06-09Address

Move registers to sail company with new address.

Download
2021-06-09Address

Move registers to sail company with new address.

Download
2021-05-25Address

Change sail address company with new address.

Download
2021-02-02Address

Change registered office address company with date old address new address.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Accounts

Accounts with accounts type full.

Download
2020-01-21Mortgage

Mortgage satisfy charge full.

Download
2019-09-04Accounts

Accounts with accounts type full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.