UKBizDB.co.uk

3DIFS LIMITED

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

This company is commonly known as 3difs Limited. The company was founded 17 years ago and was given the registration number 05944067. The firm's registered office is in COVENTRY. You can find them at Unit 1 Elm Court, Meriden Green Business Park Copse Drive, Coventry, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:3DIFS LIMITED
Company Number:05944067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Unit 1 Elm Court, Meriden Green Business Park Copse Drive, Coventry, CV5 9RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Elm Court, Meriden Green Business Park Copse Drive, Coventry, CV5 9RG

Secretary26 September 2006Active
Unit 1, Elm Court, Meriden Green Business Park Copse Drive, Coventry, CV5 9RG

Director26 September 2006Active
Unit 1, Elm Court, Meriden Green Business Park Copse Drive, Coventry, CV5 9RG

Director27 January 2015Active
Unit 1, Elm Court, Meriden Green Business Park Copse Drive, Coventry, CV5 9RG

Director16 April 2008Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary22 September 2006Active
Unit 1, Elm Court, Meriden Green Business Park Copse Drive, Coventry, CV5 9RG

Director27 January 2014Active
22 Streetly Lane, Sutton Coldfield, B74 4TU

Director26 September 2006Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director22 September 2006Active

People with Significant Control

3difs Group Limited
Notified on:31 January 2017
Status:Active
Country of residence:England
Address:Unit 1, Elm Court, Meriden Business Park, Coventry, England, CV5 9RG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin Joseph Mark Condon
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Unit 1, Elm Court, Coventry, CV5 9RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Terence Isaacs
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Unit 1, Elm Court, Coventry, CV5 9RG
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Officers

Change person director company with change date.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Officers

Change person director company with change date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Persons with significant control

Cessation of a person with significant control.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download
2017-03-02Resolution

Resolution.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2017-02-20Capital

Capital name of class of shares.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.