Company Name3Grcomm Limited
DirectorsGuy Rogers and Carmen Julie Rogers
Company StatusActive
Company Number04065486
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 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 NameGuy Rogers
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2000(1 month after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Farm
Little Birch
Herefordshire
HR2 8BB
Wales
Secretary NameCarmen Julie Rogers
NationalityBritish
StatusCurrent
Appointed06 October 2000(1 month after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressSunnybank Farm
Little Birch
Herefordshire
HR2 8BB
Wales
Director NameCarmen Julie Rogers
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(12 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websitewww.3grcomm.co.uk/
Telephone01981 540019
Telephone regionWormbridge

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Mr Guy Rogers
50.00%
Ordinary
5k at £1Mrs Carmen Julie Rogers
50.00%
Ordinary

Financials

Year2014
Net Worth£1,294,788
Cash£432,069
Current Liabilities£358,273

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

4 April 2018Delivered on: 10 April 2018
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: 2004 robinson helicopter co inc R44, reg no: g-cdcv, serial no: 10536. for full description please refer to the instrument.
Outstanding
4 April 2018Delivered on: 10 April 2018
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: 2006 robinson R44, reg no: g-dwce, serial no: 11511. for full details please refer to the instrument.
Outstanding
6 April 2017Delivered on: 13 April 2017
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Aircraft manufacturer & type: tecnam P2006T serial no: 194 aircraft registration no: g-jrer.
Outstanding
1 June 2016Delivered on: 3 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Firfax house west camp meteor business park staverton gloucester t/n GR213941.
Outstanding
26 February 2016Delivered on: 2 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 November 2013Delivered on: 7 November 2013
Persons entitled: Optech Incorporated

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
6 October 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 28 February 2020 (12 pages)
2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
11 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
19 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
19 September 2018Change of details for Mr Guy Rogers as a person with significant control on 19 September 2018 (2 pages)
19 September 2018Registered office address changed from C/O Klsa Llp Chartered Accountants 28-30 Klaco House St. John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 19 September 2018 (1 page)
10 April 2018Registration of charge 040654860006, created on 4 April 2018 (10 pages)
10 April 2018Registration of charge 040654860005, created on 4 April 2018 (10 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 April 2017Registration of charge 040654860004, created on 6 April 2017 (11 pages)
13 April 2017Registration of charge 040654860004, created on 6 April 2017 (11 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
3 June 2016Registration of charge 040654860003, created on 1 June 2016 (12 pages)
3 June 2016Registration of charge 040654860003, created on 1 June 2016 (12 pages)
10 March 2016Satisfaction of charge 040654860001 in full (1 page)
10 March 2016Satisfaction of charge 040654860001 in full (1 page)
2 March 2016Registration of charge 040654860002, created on 26 February 2016 (18 pages)
2 March 2016Registration of charge 040654860002, created on 26 February 2016 (18 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10,000
(4 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10,000
(4 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10,000
(4 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10,000
(4 pages)
1 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
7 November 2013Registration of charge 040654860001 (38 pages)
7 November 2013Registration of charge 040654860001 (38 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
(4 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
(4 pages)
25 July 2013Appointment of Carmen Julie Rogers as a director (2 pages)
25 July 2013Appointment of Carmen Julie Rogers as a director (2 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
14 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
14 September 2010Registered office address changed from Klaco House 28-30 St John's Square London EC1M 4DN on 14 September 2010 (1 page)
14 September 2010Registered office address changed from Klaco House 28-30 St John's Square London EC1M 4DN on 14 September 2010 (1 page)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 September 2009Return made up to 31/08/09; full list of members (3 pages)
3 September 2009Return made up to 31/08/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
12 September 2008Return made up to 31/08/08; full list of members (3 pages)
12 September 2008Return made up to 31/08/08; full list of members (3 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 October 2007Return made up to 31/08/07; full list of members (2 pages)
3 October 2007Return made up to 31/08/07; full list of members (2 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 December 2006Registered office changed on 19/12/06 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page)
19 December 2006Registered office changed on 19/12/06 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page)
7 September 2006Return made up to 31/08/06; full list of members (2 pages)
7 September 2006Return made up to 31/08/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 November 2005Return made up to 31/08/05; full list of members (2 pages)
4 November 2005Return made up to 31/08/05; full list of members (2 pages)
5 February 2005Registered office changed on 05/02/05 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page)
5 February 2005Registered office changed on 05/02/05 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page)
24 December 2004Accounts for a medium company made up to 28 February 2004 (16 pages)
24 December 2004Accounts for a medium company made up to 28 February 2004 (16 pages)
9 September 2004Return made up to 31/08/04; full list of members (6 pages)
9 September 2004Return made up to 31/08/04; full list of members (6 pages)
31 December 2003Accounts for a medium company made up to 28 February 2003 (18 pages)
31 December 2003Accounts for a medium company made up to 28 February 2003 (18 pages)
6 October 2003Return made up to 31/08/03; full list of members (6 pages)
6 October 2003Return made up to 31/08/03; full list of members (6 pages)
16 September 2002Return made up to 31/08/02; full list of members (6 pages)
16 September 2002Return made up to 31/08/02; full list of members (6 pages)
2 July 2002Full accounts made up to 28 February 2002 (14 pages)
2 July 2002Full accounts made up to 28 February 2002 (14 pages)
7 June 2002Registered office changed on 07/06/02 from: 1 albany terrace regents park london NW1 4DS (1 page)
7 June 2002Registered office changed on 07/06/02 from: 1 albany terrace regents park london NW1 4DS (1 page)
14 January 2002Ad 12/11/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 January 2002Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
14 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2002Ad 12/11/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 January 2002£ nc 1000/100000 12/11/01 (1 page)
14 January 2002Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
14 January 2002£ nc 1000/100000 12/11/01 (1 page)
14 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Registered office changed on 12/10/00 from: 376 euston road london NW1 3BL (1 page)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Registered office changed on 12/10/00 from: 376 euston road london NW1 3BL (1 page)
31 August 2000Incorporation (15 pages)
31 August 2000Incorporation (15 pages)