UKBizDB.co.uk

ORG 3D LIMITED

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

This company is commonly known as Org 3d Limited. The company was founded 6 years ago and was given the registration number 11228784. The firm's registered office is in TIMPERLEY. You can find them at C/o Longmires Paul House, Stockport Road, Timperley, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ORG 3D LIMITED
Company Number:11228784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Longmires Paul House, Stockport Road, Timperley, Cheshire, England, WA15 7UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4.2, 20 Dale Street, Manchester, United Kingdom, M1 1EZ

Director02 March 2018Active
Unit 4.2, 20 Dale Street, Manchester, United Kingdom, M1 1EZ

Director03 August 2018Active
C/O Longmires, Paul House, Stockport Road, Timperley, United Kingdom, WA15 7UQ

Director27 February 2018Active

People with Significant Control

Mr Peter Robert Brzezinka
Notified on:01 March 2020
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:Unit 4.2, 20 Dale Street, Manchester, United Kingdom, M1 1EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Adam Edward Rollings
Notified on:03 August 2018
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 4.2, 20 Dale Street, Manchester, United Kingdom, M1 1EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Thomas Neilan
Notified on:27 February 2018
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:C/O Longmires, Paul House, Timperley, United Kingdom, WA15 7UQ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-29Persons with significant control

Notification of a person with significant control.

Download
2023-05-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Capital

Capital cancellation shares.

Download
2022-05-18Capital

Capital return purchase own shares.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Address

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

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-05Mortgage

Mortgage satisfy charge full.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Accounts

Change account reference date company current shortened.

Download
2018-08-28Capital

Capital name of class of shares.

Download
2018-08-28Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.