Company NameThird-I Limited
DirectorJacqueline Bowman
Company StatusActive
Company Number06258351
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 10 months ago)
Previous NamesSTIG Management Limited and Scope Communications Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameJacqueline Bowman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2007(2 weeks, 1 day after company formation)
Appointment Duration16 years, 9 months
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Secretary NameStefan Alexander Busato
StatusCurrent
Appointed21 September 2012(5 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMarriotts Directors Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX

Contact

Websitescopecomm.sharepoint.com

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Bowman
100.00%
Ordinary

Financials

Year2014
Net Worth£27,878
Cash£4,446
Current Liabilities£48,928

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
8 July 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
31 May 2022Compulsory strike-off action has been discontinued (1 page)
30 May 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
12 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 July 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
17 July 2017Notification of Jacqueline Bowman as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Jacqueline Bowman as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
17 July 2017Notification of Jacqueline Bowman as a person with significant control on 17 July 2017 (2 pages)
15 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-10
(3 pages)
15 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-10
(3 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
8 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
25 April 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
25 April 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
8 April 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
5 June 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
5 June 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1
(4 pages)
21 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1
(4 pages)
7 March 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
7 March 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
8 February 2013Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 8 February 2013 (1 page)
8 February 2013Termination of appointment of Rapid Business Services Limited as a secretary (1 page)
8 February 2013Appointment of Stefan Alexander Busato as a secretary (2 pages)
8 February 2013Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 8 February 2013 (1 page)
8 February 2013Appointment of Stefan Alexander Busato as a secretary (2 pages)
8 February 2013Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 8 February 2013 (1 page)
8 February 2013Termination of appointment of Rapid Business Services Limited as a secretary (1 page)
7 August 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
7 August 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
20 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (14 pages)
20 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (14 pages)
11 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
6 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 August 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Jacqueline Bowman on 1 October 2009 (2 pages)
9 August 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Jacqueline Bowman on 1 October 2009 (2 pages)
9 August 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Jacqueline Bowman on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 August 2009Return made up to 24/05/09; full list of members (3 pages)
12 August 2009Return made up to 24/05/09; full list of members (3 pages)
4 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
15 September 2008Return made up to 24/05/08; full list of members (3 pages)
15 September 2008Return made up to 24/05/08; full list of members (3 pages)
12 July 2007New director appointed (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (1 page)
13 June 2007Company name changed stig management LIMITED\certificate issued on 13/06/07 (2 pages)
13 June 2007Company name changed stig management LIMITED\certificate issued on 13/06/07 (2 pages)
24 May 2007Incorporation (15 pages)
24 May 2007Incorporation (15 pages)