Company Name3Q (UK) Limited
DirectorsKelly Susan Duncan and Christopher Ronald Lane
Company StatusActive
Company Number03977890
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Previous NameTCT Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKelly Susan Duncan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed27 February 2002(1 year, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleDirector/Marketer
Country of ResidenceUnited States
Correspondence Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
Director NameChristopher Ronald Lane
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2002(1 year, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
Secretary NameCaroline Mary Kelly
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address29a The Precinct
High Street
Egham
Surrey
TW20 9HN
Secretary NameMr Christopher Rohan Delacombe
NationalityBritish
StatusResigned
Appointed27 February 2002(1 year, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoutholme, 1 Heather Way
Chobham
Woking
Surrey
GU24 8RA

Contact

Website3dmd.com
Email address[email protected]

Location

Registered Address55 Loudoun Rd St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £13dmd Technologies LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 6 days from now)

Filing History

18 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
25 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
2 February 2023Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG to 55 Loudoun Rd St John's Wood London NW8 0DL on 2 February 2023 (1 page)
7 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 April 2022Confirmation statement made on 20 April 2022 with updates (5 pages)
6 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
27 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
10 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
9 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
6 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
5 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
9 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
9 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
9 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
8 July 2013Termination of appointment of a secretary (1 page)
8 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
8 July 2013Termination of appointment of a secretary (1 page)
5 July 2013Director's details changed for Kelly Susan Duncan on 20 April 2013 (2 pages)
5 July 2013Director's details changed for Christopher Ronald Lane on 20 April 2013 (2 pages)
5 July 2013Director's details changed for Christopher Ronald Lane on 20 April 2013 (2 pages)
5 July 2013Director's details changed for Kelly Susan Duncan on 20 April 2013 (2 pages)
21 June 2013Termination of appointment of Christopher Delacombe as a secretary (1 page)
21 June 2013Termination of appointment of Christopher Delacombe as a secretary (1 page)
25 April 2013Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom on 25 April 2013 (1 page)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 December 2009Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 1 December 2009 (1 page)
23 April 2009Return made up to 20/04/09; full list of members (3 pages)
23 April 2009Return made up to 20/04/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
21 April 2008Return made up to 20/04/08; full list of members (3 pages)
21 April 2008Return made up to 20/04/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 May 2007Return made up to 20/04/07; full list of members (2 pages)
9 May 2007Return made up to 20/04/07; full list of members (2 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
11 July 2006Return made up to 20/04/06; full list of members (2 pages)
11 July 2006Return made up to 20/04/06; full list of members (2 pages)
20 June 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
20 June 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
17 June 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
17 June 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
4 May 2005Return made up to 20/04/05; full list of members (3 pages)
4 May 2005Return made up to 20/04/05; full list of members (3 pages)
5 May 2004Return made up to 20/04/04; full list of members (7 pages)
5 May 2004Return made up to 20/04/04; full list of members (7 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
4 June 2003Return made up to 20/04/03; full list of members (7 pages)
4 June 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
4 June 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
4 June 2003Return made up to 20/04/03; full list of members (7 pages)
9 May 2002Return made up to 20/04/02; full list of members (6 pages)
9 May 2002Return made up to 20/04/02; full list of members (6 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
7 March 2002Director resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: 6 the long room coppermill lock summerhouse lane harefield middlesex UB9 6JA (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: 6 the long room coppermill lock summerhouse lane harefield middlesex UB9 6JA (1 page)
7 March 2002Secretary resigned (1 page)
1 May 2001Return made up to 20/04/01; full list of members (6 pages)
1 May 2001Return made up to 20/04/01; full list of members (6 pages)
8 February 2001Company name changed tct LIMITED\certificate issued on 08/02/01 (2 pages)
8 February 2001Company name changed tct LIMITED\certificate issued on 08/02/01 (2 pages)
18 October 2000Registered office changed on 18/10/00 from: 29A the precinct high street egham surrey TW20 9HN (1 page)
18 October 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
18 October 2000Registered office changed on 18/10/00 from: 29A the precinct high street egham surrey TW20 9HN (1 page)
18 October 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
20 April 2000Incorporation (13 pages)
20 April 2000Incorporation (13 pages)