Company Name3DMD Limited
DirectorsChristopher Ronald Lane and Kelly Susan Duncan
Company StatusActive
Company Number04080651
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 6 months ago)
Previous NameCK Formation Number Twenty-Four Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Ronald Lane
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2002(1 year, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North
The Forum 74-80 Camden Street
London
NW1 0EG
Director NameKelly Susan Duncan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed16 January 2002(1 year, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleDirector/Marketer
Country of ResidenceUnited States
Correspondence Address3rd Floor North
The Forum 74-80 Camden Street
London
NW1 0EG
Director NameDermot Robert Strangwayes Booth
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleChartered Secretary
Correspondence AddressScotlands House
Warfield
Bracknell
Berks
RG42 6AJ
Secretary NameMr Christopher Rohan Delacombe
NationalityBritish
StatusResigned
Appointed16 January 2002(1 year, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoutholme, 1 Heather Way
Chobham
Woking
Surrey
GU24 8RA
Secretary NameCK Corporate Services Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address443 Stroude Road
Virginia Water
Surrey
GU25 4BU

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 Matches9 other UK companies use this postal address

Shareholders

1 at £13dmd Technologies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£39,482
Cash£371,170
Current Liabilities£1,064,027

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

6 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
11 September 2023Total exemption full accounts made up to 31 December 2022 (10 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)
10 October 2022Confirmation statement made on 29 September 2022 with updates (5 pages)
25 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 August 2019Director's details changed for Christopher Ronald Lane on 16 August 2019 (2 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
6 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 November 2016Amended total exemption small company accounts made up to 31 December 2015 (11 pages)
22 November 2016Amended total exemption small company accounts made up to 31 December 2015 (11 pages)
21 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
21 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
21 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 October 2013Director's details changed for Christopher Ronald Lane on 29 September 2013 (2 pages)
30 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Director's details changed for Christopher Ronald Lane on 29 September 2013 (2 pages)
30 October 2013Director's details changed for Kelly Susan Duncan on 29 September 2013 (2 pages)
30 October 2013Director's details changed for Kelly Susan Duncan on 29 September 2013 (2 pages)
30 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (10 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)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 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)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2009Return made up to 29/09/09; full list of members (3 pages)
29 September 2009Return made up to 29/09/09; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 September 2008Return made up to 29/09/08; full list of members (3 pages)
29 September 2008Return made up to 29/09/08; full list of members (3 pages)
21 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
9 October 2007Return made up to 29/09/07; full list of members (2 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 29/09/07; full list of members (2 pages)
13 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
13 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
11 October 2006Return made up to 29/09/06; full list of members (2 pages)
11 October 2006Return made up to 29/09/06; full list of members (2 pages)
15 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
15 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
30 September 2005Return made up to 29/09/05; full list of members (2 pages)
30 September 2005Return made up to 29/09/05; full list of members (2 pages)
24 December 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
24 December 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
7 October 2004Return made up to 29/09/04; full list of members (7 pages)
7 October 2004Return made up to 29/09/04; full list of members (7 pages)
23 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
23 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 November 2003Return made up to 29/09/03; full list of members (7 pages)
1 November 2003Return made up to 29/09/03; full list of members (7 pages)
12 June 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
12 June 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
26 October 2002Return made up to 29/09/02; full list of members (7 pages)
26 October 2002Return made up to 29/09/02; full list of members (7 pages)
25 February 2002New director appointed (1 page)
25 February 2002New director appointed (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
4 February 2002Company name changed ck formation number twenty-four LIMITED\certificate issued on 04/02/02 (2 pages)
4 February 2002Company name changed ck formation number twenty-four LIMITED\certificate issued on 04/02/02 (2 pages)
10 October 2001Total exemption full accounts made up to 29 September 2001 (3 pages)
10 October 2001Total exemption full accounts made up to 29 September 2001 (3 pages)
9 October 2001Secretary's particulars changed (1 page)
9 October 2001Secretary's particulars changed (1 page)
4 October 2001Return made up to 29/09/01; full list of members (5 pages)
4 October 2001Return made up to 29/09/01; full list of members (5 pages)
11 September 2001Registered office changed on 11/09/01 from: scotlands house warfield bracknell berkshire RG42 6AJ (1 page)
11 September 2001Registered office changed on 11/09/01 from: scotlands house warfield bracknell berkshire RG42 6AJ (1 page)
29 September 2000Incorporation (18 pages)
29 September 2000Incorporation (18 pages)