Company NameK3 Limited
DirectorTony Spratt
Company StatusActive
Company Number03087015
CategoryPrivate Limited Company
Incorporation Date3 August 1995(28 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tony Spratt
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2008(13 years, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleCarpenter/Shop Fitter
Country of ResidenceEngland
Correspondence Address1 Heads Lane
Red Hill Heights
Bournemouth
BH10 7DJ
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed03 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameGraham Spratt
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(12 months after company formation)
Appointment Duration2 years (resigned 20 August 1998)
RoleCompany Director
Correspondence Address94 Ducks Hill Road
Northwood
Middlesex
HA6 2SD
Director NameGraham Spratt
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(12 months after company formation)
Appointment Duration2 years (resigned 20 August 1998)
RoleCompany Director
Correspondence Address94 Ducks Hill Road
Northwood
Middlesex
HA6 2SD
Secretary NameBrenda Spratt
NationalityBritish
StatusResigned
Appointed31 July 1996(12 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 October 2008)
RoleCompany Director
Correspondence Address94 Ducks Hill Road
Northwood
Middlesex
HA6 2SD
Director NameColin Spratt
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(3 years after company formation)
Appointment Duration6 years, 4 months (resigned 05 January 2005)
RoleCarpenter
Correspondence Address94 Ducks Hill Road
Northwood
Middlesex
HA6 2SD

Contact

Telephone01923 825812
Telephone regionWatford

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Mr Tony Spratt
100.00%
Ordinary

Financials

Year2014
Net Worth£9,351
Cash£25,930
Current Liabilities£77,208

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 September 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 September 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
5 August 2019Change of details for Mr Tony Spratt as a person with significant control on 2 August 2019 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 August 2016Director's details changed for Mr Tony Spratt on 24 August 2016 (2 pages)
30 August 2016Director's details changed for Mr Tony Spratt on 24 August 2016 (2 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Mr Tony Spratt on 3 August 2010 (2 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Mr Tony Spratt on 3 August 2010 (2 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Mr Tony Spratt on 3 August 2010 (2 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Return made up to 03/08/09; full list of members (3 pages)
4 August 2009Return made up to 03/08/09; full list of members (3 pages)
4 March 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
4 March 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
28 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 November 2008Return made up to 03/08/08; full list of members (3 pages)
17 November 2008Return made up to 03/08/08; full list of members (3 pages)
28 October 2008Director appointed mr tony spratt (1 page)
28 October 2008Director appointed mr tony spratt (1 page)
28 October 2008Appointment terminated secretary brenda spratt (1 page)
28 October 2008Appointment terminated director graham spratt (1 page)
28 October 2008Appointment terminated secretary brenda spratt (1 page)
28 October 2008Appointment terminated director graham spratt (1 page)
18 August 2008Return made up to 03/08/07; full list of members (3 pages)
18 August 2008Return made up to 03/08/07; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 September 2006Return made up to 03/08/06; full list of members (6 pages)
8 September 2006Return made up to 03/08/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 December 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
28 September 2005Return made up to 03/08/05; full list of members (6 pages)
28 September 2005Return made up to 03/08/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 August 2003 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 August 2003 (7 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
1 October 2004Return made up to 03/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/10/04
(6 pages)
1 October 2004Return made up to 03/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/10/04
(6 pages)
2 July 2004Delivery ext'd 3 mth 31/08/03 (2 pages)
2 July 2004Delivery ext'd 3 mth 31/08/03 (2 pages)
5 October 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
5 October 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
31 July 2003Return made up to 03/08/03; full list of members (6 pages)
31 July 2003Registered office changed on 31/07/03 from: 211 burnt oak broadway edgware middlesex HA8 5EG (1 page)
31 July 2003Return made up to 03/08/03; full list of members (6 pages)
31 July 2003Registered office changed on 31/07/03 from: 211 burnt oak broadway edgware middlesex HA8 5EG (1 page)
30 August 2002Total exemption small company accounts made up to 31 August 2000 (4 pages)
30 August 2002Total exemption small company accounts made up to 31 August 2000 (4 pages)
14 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2002Delivery ext'd 3 mth 31/08/02 (1 page)
1 May 2002Delivery ext'd 3 mth 31/08/01 (1 page)
1 May 2002Delivery ext'd 3 mth 31/08/01 (1 page)
1 May 2002Delivery ext'd 3 mth 31/08/02 (1 page)
8 August 2001Return made up to 03/08/01; full list of members (6 pages)
8 August 2001Return made up to 03/08/01; full list of members (6 pages)
22 September 2000Return made up to 03/08/00; full list of members (6 pages)
22 September 2000Return made up to 03/08/00; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
26 July 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
26 June 2000Delivery ext'd 3 mth 31/08/00 (2 pages)
26 June 2000Delivery ext'd 3 mth 31/08/00 (2 pages)
26 June 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
26 June 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
8 September 1999Return made up to 03/08/99; full list of members (6 pages)
8 September 1999Return made up to 03/08/99; full list of members (6 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
28 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
28 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
12 August 1998Return made up to 03/08/98; no change of members (4 pages)
12 August 1998Return made up to 03/08/98; no change of members (4 pages)
13 July 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
13 July 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
3 July 1998Delivery ext'd 3 mth 31/08/98 (2 pages)
3 July 1998Delivery ext'd 3 mth 31/08/98 (2 pages)
3 July 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
3 July 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
14 August 1997Return made up to 03/08/97; no change of members (4 pages)
14 August 1997Return made up to 03/08/97; no change of members (4 pages)
9 May 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
9 May 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
29 April 1997Compulsory strike-off action has been discontinued (1 page)
29 April 1997Compulsory strike-off action has been discontinued (1 page)
27 April 1997Secretary resigned (1 page)
27 April 1997Return made up to 03/08/96; full list of members (6 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New secretary appointed (2 pages)
27 April 1997Director resigned (1 page)
27 April 1997New secretary appointed (2 pages)
27 April 1997Return made up to 03/08/96; full list of members (6 pages)
11 March 1997Registered office changed on 11/03/97 from: countrywide company services LTD 386/388 palatine road northenden manchester M22 4FZ (1 page)
11 March 1997Registered office changed on 11/03/97 from: countrywide company services LTD 386/388 palatine road northenden manchester M22 4FZ (1 page)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
3 August 1995Incorporation (12 pages)
3 August 1995Incorporation (12 pages)