Company Name3S Creations Limited
DirectorVivek Parchure
Company StatusActive
Company Number06150043
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameVivek Parchure
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Charles Street
Croydon
Surrey
CR0 1TR
Secretary NameCynthia Hamilton
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address34 Charles Street
Croydon
Surrey
CR0 1TR
Secretary NameMrs Raveena Parchure
StatusResigned
Appointed02 July 2012(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 2014)
RoleCompany Director
Correspondence Address34 Charles Street
London
CR0 1TR
Secretary NameSrabani Saha
StatusResigned
Appointed20 March 2017(10 years after company formation)
Appointment Duration10 months (resigned 17 January 2018)
RoleCompany Director
Correspondence Address112 Morden Road
London
SW19 3BP

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Parchure Vivek
100.00%
Ordinary

Financials

Year2014
Net Worth£92,959
Current Liabilities£22,587

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (5 days from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 April 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
27 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 April 2022Cessation of Srabani Saha as a person with significant control on 1 November 2017 (1 page)
5 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
1 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
17 January 2018Termination of appointment of Srabani Saha as a secretary on 17 January 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Notification of Viviek Parchure as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Notification of Srabani Saha as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Srabani Saha as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Viviek Parchure as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Appointment of Srabani Saha as a secretary on 20 March 2017 (2 pages)
11 July 2017Appointment of Srabani Saha as a secretary on 20 March 2017 (2 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
15 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
9 November 2015Second filing of AR01 previously delivered to Companies House made up to 9 March 2013 (22 pages)
9 November 2015Second filing of AR01 previously delivered to Companies House made up to 9 March 2013 (22 pages)
9 November 2015Second filing of AR01 previously delivered to Companies House made up to 9 March 2015 (21 pages)
9 November 2015Second filing of AR01 previously delivered to Companies House made up to 9 March 2014 (20 pages)
9 November 2015Second filing of AR01 previously delivered to Companies House made up to 9 March 2014 (20 pages)
9 November 2015Second filing of AR01 previously delivered to Companies House made up to 9 March 2015 (21 pages)
2 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
2 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
29 October 2015Termination of appointment of Raveena Parchure as a secretary on 10 November 2014 (1 page)
29 October 2015Termination of appointment of Raveena Parchure as a secretary on 10 November 2014 (1 page)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 09/11/2015
(5 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 09/11/2015
(5 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 09/11/2015
(4 pages)
17 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
17 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
23 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 09/11/2015
(4 pages)
23 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 09/11/2015
(5 pages)
23 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 09/11/2015
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Appointment of Mrs Raveena Parchure as a secretary (2 pages)
10 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 09/11/2015
(5 pages)
10 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 09/11/2015
(5 pages)
10 April 2013Appointment of Mrs Raveena Parchure as a secretary (2 pages)
10 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 09/11/2015
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 July 2012Termination of appointment of Cynthia Hamilton as a secretary (1 page)
6 July 2012Termination of appointment of Cynthia Hamilton as a secretary (1 page)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 April 2010Director's details changed for Vivek Parchure on 1 December 2009 (2 pages)
23 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Vivek Parchure on 1 December 2009 (2 pages)
23 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Vivek Parchure on 1 December 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 May 2009Return made up to 09/03/09; full list of members (3 pages)
6 May 2009Return made up to 09/03/09; full list of members (3 pages)
12 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
12 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
20 June 2008Return made up to 09/03/08; full list of members (3 pages)
20 June 2008Return made up to 09/03/08; full list of members (3 pages)
27 March 2007Registered office changed on 27/03/07 from: 11 murray street, camden london greater london NW1 9RE (1 page)
27 March 2007Registered office changed on 27/03/07 from: 11 murray street, camden, london, greater london, NW1 9RE (1 page)
9 March 2007Incorporation (17 pages)
9 March 2007Incorporation (17 pages)