Company Name3DMD Technologies Limited
DirectorsKelly Susan Duncan and Christopher Ronald Lane
Company StatusActive
Company Number04325194
CategoryPrivate Limited Company
Incorporation Date20 November 2001(22 years, 5 months ago)
Previous Name3Q Technologies Limited

Business Activity

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

Directors

Director NameKelly Susan Duncan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed14 January 2002(1 month, 3 weeks 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 NameMr Christopher Ronald Lane
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2002(1 month, 3 weeks 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
Secretary NameMr Christopher Rohan Delacombe
NationalityBritish
StatusResigned
Appointed12 February 2002(2 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoutholme, 1 Heather Way
Chobham
Woking
Surrey
GU24 8RA
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed20 November 2001(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed20 November 2001(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed20 November 2001(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

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 20 other UK companies use this postal address

Shareholders

96.4k at £0.1Julian Bott
8.56%
Ordinary A
578.6k at £0.1Christopher Ronald Lane
51.36%
Ordinary
385.7k at £0.1Kelly Susan Duncan
34.24%
Ordinary
29.8k at £0.1Charles Heaston
2.65%
Ordinary A
14.1k at £0.1Michael Mueller
1.25%
Ordinary A
9.8k at £0.1Kensington Capital Llc
0.87%
Ordinary A
4k at £0.1Andrew Roff
0.36%
Ordinary A
4k at £0.1Charles Roff
0.36%
Ordinary A
4k at £0.1Hugh Roff
0.36%
Ordinary A

Financials

Year2014
Net Worth£115,930
Cash£245
Current Liabilities£892,578

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 Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Charges

26 January 2009Delivered on: 6 February 2009
Persons entitled: Julian Bott

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title estate and other interest in the properties and by way of fixed and floating charge all right, title and interest in all plant machinery, chattels, apparatus motor vehicles and other equipment. All present and future goodwill and uncalled capital see image for full details.
Outstanding
18 November 2002Delivered on: 7 December 2002
Persons entitled: Kelly Duncan

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future goodwill and uncalled capital. See the mortgage charge document for full details.
Outstanding
18 November 2002Delivered on: 7 December 2002
Persons entitled: Christopher Lane

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future goodwill and uncalled capital. See the mortgage charge document for full details.
Outstanding
26 January 2009Delivered on: 6 February 2009
Satisfied on: 30 April 2010
Persons entitled: Michael Mueller

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title estate and other interest in the properties and by way of fixed and floating charge all right, title and interest in all plant machinery, chattels, apparatus motor vehicles and other equipment. All present and future goodwill and uncalled capital see image for full details.
Fully Satisfied
26 January 2009Delivered on: 6 February 2009
Satisfied on: 30 April 2010
Persons entitled: Charles Roff

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title estate and other interest in the properties and by way of fixed and floating charge all right, title and interest in all plant machinery, chattels, apparatus motor vehicles and other equipment. All present and future goodwill and uncalled capital see image for full details.
Fully Satisfied
26 January 2009Delivered on: 6 February 2009
Satisfied on: 30 April 2010
Persons entitled: Hugh Roff

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title estate and other interest in the properties and by way of fixed and floating charge all right, title and interest in all plant machinery, chattels, apparatus motor vehicles and other equipment. All present and future goodwill and uncalled capital see image for full details.
Fully Satisfied
26 January 2009Delivered on: 6 February 2009
Satisfied on: 4 May 2010
Persons entitled: Andrew Roff

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title estate and other interest in the properties and by way of fixed and floating charge all right, title and interest in all plant machinery, chattels, apparatus motor vehicles and other equipment. All present and future goodwill and uncalled capital see image for full details.
Fully Satisfied

Filing History

23 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
11 September 2023Total exemption full accounts made up to 31 December 2022 (11 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)
28 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
1 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
27 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
22 November 2016Amended total exemption small company accounts made up to 31 December 2015 (12 pages)
22 November 2016Amended total exemption small company accounts made up to 31 December 2015 (12 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
2 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 112,645.7
(4 pages)
2 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 112,645.7
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 112,645.7
(4 pages)
26 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 112,645.7
(4 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)
17 December 2013Director's details changed for Christopher Ronald Lane on 21 November 2012 (2 pages)
17 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 112,645.7
(4 pages)
17 December 2013Director's details changed for Kelly Susan Duncan on 21 November 2012 (2 pages)
17 December 2013Director's details changed for Christopher Ronald Lane on 21 November 2012 (2 pages)
17 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 112,645.7
(4 pages)
17 December 2013Director's details changed for Kelly Susan Duncan on 21 November 2012 (2 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (14 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)
28 February 2013Amended accounts made up to 31 December 2011 (7 pages)
28 February 2013Amended accounts made up to 31 December 2011 (7 pages)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 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)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 April 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 112,645.70
(2 pages)
29 April 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 112,645.70
(2 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)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 August 2009Memorandum and Articles of Association (21 pages)
13 August 2009Memorandum and Articles of Association (21 pages)
7 August 2009Company name changed 3Q technologies LIMITED\certificate issued on 08/08/09 (2 pages)
7 August 2009Company name changed 3Q technologies LIMITED\certificate issued on 08/08/09 (2 pages)
7 February 2009Nc inc already adjusted 09/05/08 (1 page)
7 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2009Capitals not rolled up (2 pages)
7 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2009Nc inc already adjusted 09/05/08 (1 page)
7 February 2009Capitals not rolled up (2 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 November 2008Return made up to 20/11/08; full list of members (4 pages)
24 November 2008Return made up to 20/11/08; full list of members (4 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
21 November 2007Total exemption small company accounts made up to 31 December 2006 (12 pages)
21 November 2007Total exemption small company accounts made up to 31 December 2006 (12 pages)
21 November 2007Return made up to 20/11/07; full list of members (2 pages)
21 November 2007Return made up to 20/11/07; full list of members (2 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
13 December 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
13 December 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
4 December 2006Return made up to 20/11/06; full list of members (2 pages)
4 December 2006Return made up to 20/11/06; full list of members (2 pages)
15 February 2006Total exemption full accounts made up to 31 December 2004 (13 pages)
15 February 2006Total exemption full accounts made up to 31 December 2004 (13 pages)
21 November 2005Return made up to 20/11/05; full list of members (2 pages)
21 November 2005Return made up to 20/11/05; full list of members (2 pages)
24 December 2004Total exemption full accounts made up to 31 December 2003 (17 pages)
24 December 2004Total exemption full accounts made up to 31 December 2003 (17 pages)
1 December 2004Return made up to 20/11/04; full list of members (7 pages)
1 December 2004Return made up to 20/11/04; full list of members (7 pages)
30 December 2003Return made up to 20/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 2003Return made up to 20/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
23 December 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
6 February 2003Registered office changed on 06/02/03 from: unit 6 the long room royal quay coppermill lock summerhouse lane harefield middlesex UB9 6JA (1 page)
6 February 2003Registered office changed on 06/02/03 from: unit 6 the long room royal quay coppermill lock summerhouse lane harefield middlesex UB9 6JA (1 page)
7 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
28 November 2002Return made up to 20/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2002Return made up to 20/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2002Registered office changed on 04/04/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
4 April 2002Registered office changed on 04/04/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
19 March 2002S-div 27/02/02 (1 page)
19 March 2002Ad 27/02/02--------- £ si [email protected]=96422 £ ic 6/96428 (2 pages)
19 March 2002Ad 27/02/02--------- £ si [email protected]=96422 £ ic 6/96428 (2 pages)
19 March 2002S-div 27/02/02 (1 page)
6 March 2002£ nc 1000/100000 27/02/02 (1 page)
6 March 2002£ nc 1000/100000 27/02/02 (1 page)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 January 2002Ad 14/01/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (3 pages)
25 January 2002New director appointed (3 pages)
25 January 2002Ad 14/01/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
25 January 2002New director appointed (2 pages)
18 January 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
14 January 2002Company name changed hillgate (274) LIMITED\certificate issued on 14/01/02 (2 pages)
14 January 2002Company name changed hillgate (274) LIMITED\certificate issued on 14/01/02 (2 pages)
20 November 2001Incorporation (39 pages)
20 November 2001Incorporation (39 pages)