Company Name3 Minute Mile Ltd
DirectorsJeremy Sutton and David Nauth
Company StatusActive
Company Number05997339
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJeremy Sutton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed14 November 2006(same day as company formation)
RolePsychologist
Country of ResidenceEngland
Correspondence Address1 Lyric Square Lyric Square
London
W6 0NB
Director NameMr David Nauth
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(16 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lyric Square Lyric Square
London
W6 0NB
Secretary NamePatricia Graham
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge
Woodmansterne Lane
Banstead
Surrey
SM7 3HA
Secretary NameMs Lucy Patricia Crocker Bennell
NationalityBritish
StatusResigned
Appointed20 September 2009(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2013)
RoleExecutive Recruitment Consultant
Country of ResidenceEngland
Correspondence Address88 Gayford Road
London
W12 9BW
Secretary NameMrs Julia Claire Wates
StatusResigned
Appointed01 April 2013(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2015)
RoleCompany Director
Correspondence Address1 Lyric Square
London
W6 0NB
Director NameMs Saira Anjum Kamal Chaudry
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(10 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 2020)
RoleExecutive Coach
Country of ResidenceUnited Kingdom
Correspondence Address1 Lyric Square Lyric Square
London
W6 0NB
Director NameJulia Claire Wates
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(10 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lyric Square Lyric Square
London
W6 0NB

Contact

Websitewww.3minutemile.co.uk
Email address[email protected]
Telephone0845 1305927
Telephone regionUnknown

Location

Registered Address1 Lyric Square
Lyric Square
London
W6 0NB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

1 at £1Jeremy Sutton
100.00%
Ordinary

Financials

Year2014
Net Worth£97,687
Cash£147,829
Current Liabilities£180,882

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 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

20 November 2020Change of details for Mr Jeremy Sutton as a person with significant control on 16 June 2020 (2 pages)
20 November 2020Director's details changed for Jeremy Sutton on 16 June 2020 (2 pages)
20 November 2020Confirmation statement made on 14 November 2020 with updates (6 pages)
27 October 2020Termination of appointment of Saira Anjum Kamal Chaudry as a director on 26 October 2020 (1 page)
27 October 2020Termination of appointment of Julia Claire Wates as a director on 26 October 2020 (1 page)
28 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 May 2020Memorandum and Articles of Association (27 pages)
12 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 May 2020Change of share class name or designation (3 pages)
12 May 2020Particulars of variation of rights attached to shares (2 pages)
5 December 2019Director's details changed for Saira Anjum Kamal Chaudry on 14 November 2019 (2 pages)
5 December 2019Director's details changed for Jeremy Sutton on 14 November 2019 (2 pages)
2 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
8 November 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
24 September 2019Registered office address changed from 3rd Floor 3 Shortlands London London W6 8DA to 1 Lyric Square Lyric Square London W6 0NB on 24 September 2019 (1 page)
7 March 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
20 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
7 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
17 July 2017Appointment of Saira Anjum Kamal Chaudry as a director (3 pages)
17 July 2017Appointment of Julia Claire Wates as a director (3 pages)
17 July 2017Appointment of Julia Claire Wates as a director (3 pages)
17 July 2017Appointment of Saira Anjum Kamal Chaudry as a director (3 pages)
7 July 2017Appointment of Saira Anjum Kamal Chaudry as a director on 29 June 2017 (2 pages)
7 July 2017Appointment of Saira Anjum Kamal Chaudry as a director on 29 June 2017 (2 pages)
7 July 2017Appointment of Julia Claire Wates as a director on 29 June 2017 (2 pages)
7 July 2017Appointment of Julia Claire Wates as a director on 29 June 2017 (2 pages)
10 March 2017Compulsory strike-off action has been discontinued (1 page)
10 March 2017Compulsory strike-off action has been discontinued (1 page)
9 March 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
9 March 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
2 March 2017Registered office address changed from 1 Lyric Square London W6 0NB to 3rd Floor 3 Shortlands London London W6 8DA on 2 March 2017 (2 pages)
2 March 2017Registered office address changed from 1 Lyric Square London W6 0NB to 3rd Floor 3 Shortlands London London W6 8DA on 2 March 2017 (2 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 April 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
28 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 March 2015Termination of appointment of Julia Claire Wates as a secretary on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Julia Claire Wates as a secretary on 25 March 2015 (1 page)
24 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Director's details changed for Jeremy Sutton on 24 November 2014 (2 pages)
24 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Director's details changed for Jeremy Sutton on 24 November 2014 (2 pages)
17 February 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Director's details changed for Jeremy Sutton on 5 July 2013 (2 pages)
9 December 2013Director's details changed for Jeremy Sutton on 5 July 2013 (2 pages)
9 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Director's details changed for Jeremy Sutton on 5 July 2013 (2 pages)
3 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 April 2013Appointment of Mrs Julia Claire Wates as a secretary (1 page)
2 April 2013Termination of appointment of Lucy Bennell as a secretary (1 page)
2 April 2013Appointment of Mrs Julia Claire Wates as a secretary (1 page)
2 April 2013Termination of appointment of Lucy Bennell as a secretary (1 page)
21 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
22 August 2012Registered office address changed from C/O 3 Minute Mile London House 271-273 King Street London W6 9LZ on 22 August 2012 (1 page)
22 August 2012Registered office address changed from C/O 3 Minute Mile London House 271-273 King Street London W6 9LZ on 22 August 2012 (1 page)
14 June 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
14 June 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
14 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
17 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
8 January 2010Director's details changed for Jeremy Sutton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Jeremy Sutton on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from 21 St Mary's Court Stamford Brook Road London W6 0XP on 8 January 2010 (1 page)
8 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Jeremy Sutton on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from 21 St Mary's Court Stamford Brook Road London W6 0XP on 8 January 2010 (1 page)
8 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
8 January 2010Registered office address changed from 21 St Mary's Court Stamford Brook Road London W6 0XP on 8 January 2010 (1 page)
27 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 September 2009Return made up to 14/11/08; full list of members (3 pages)
21 September 2009Secretary appointed ms. Lucy patricia crocker bennell (1 page)
21 September 2009Secretary appointed ms. Lucy patricia crocker bennell (1 page)
21 September 2009Return made up to 14/11/08; full list of members (3 pages)
25 December 2008Compulsory strike-off action has been discontinued (1 page)
25 December 2008Compulsory strike-off action has been discontinued (1 page)
24 December 2008Return made up to 14/11/07; full list of members (3 pages)
24 December 2008Return made up to 14/11/07; full list of members (3 pages)
23 December 2008Appointment terminated secretary patricia graham (1 page)
23 December 2008Appointment terminated secretary patricia graham (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
15 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
14 November 2006Incorporation (15 pages)
14 November 2006Incorporation (15 pages)