UKBizDB.co.uk

ENTITY3 LIMITED

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

This company is commonly known as Entity3 Limited. The company was founded 9 years ago and was given the registration number 09463998. The firm's registered office is in NORWICH. You can find them at C/o Murrells Limited, 69-75 Thorpe Road, Norwich, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ENTITY3 LIMITED
Company Number:09463998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:C/o Murrells Limited, 69-75 Thorpe Road, Norwich, England, NR1 1UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Glx, 69-75 Thorpe Road, Norwich, England, NR1 1UA

Secretary01 April 2020Active
C/O Glx, 69-75 Thorpe Road, Norwich, England, NR1 1UA

Director02 March 2015Active
C/O Murrells Limited, 69-75 Thorpe Road, Norwich, England, NR1 1UA

Secretary02 March 2015Active
C/O Murrells Limited, 69-75 Thorpe Road, Norwich, England, NR1 1UA

Director02 March 2015Active
Cedar House, 41 Thorpe Road, Norwich, England, NR1 1ES

Director02 March 2015Active

People with Significant Control

Mr David James Cooper
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:C/O Murrells Limited, 69-75 Thorpe Road, Norwich, England, NR1 1UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Adam Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Cedar House, 41 Thorpe Road, Norwich, England, NR1 1ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brad David Howard
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:C/O Glx, 69-75 Thorpe Road, Norwich, England, NR1 1UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2024-04-04Address

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

Download
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Officers

Appoint person secretary company with name date.

Download
2020-10-30Officers

Termination secretary company with name termination date.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-06-15Officers

Change person secretary company with change date.

Download
2020-06-02Address

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

Download
2020-04-02Address

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

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-03-23Persons with significant control

Cessation of a person with significant control.

Download
2018-03-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.