Company Name3Q Limited
DirectorChristopher Ronald Lane
Company StatusActive
Company Number06959495
CategoryPrivate Limited Company
Incorporation Date11 July 2009(14 years, 9 months ago)
Previous NameCK Formation 49 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Ronald Lane
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(3 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed11 July 2009(same day as company formation)
RoleChartered Secretary In Public Practice
Correspondence Address108 The Street
Kettlestone
Fakenham
Norfolk
NR21 0AU
Director NameMr Christopher Rohan Delacombe
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(1 week, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 21 June 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSoutholme 1 Heather Way
Chobham
Woking
Surrey
GU24 8RA
Secretary NameCK Corporate Services Limited (Corporation)
StatusResigned
Appointed11 July 2009(same day as company formation)
Correspondence Address443 Stroude Road
Virginia Water
Surrey
GU25 4BU

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 10 other UK companies use this postal address

Shareholders

1 at £1Christopher Rohan Delacombe
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

18 October 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
26 July 2023Confirmation statement made on 11 July 2023 with no updates (3 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)
2 December 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
21 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
6 August 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
13 July 2021Confirmation statement made on 11 July 2021 with updates (4 pages)
10 November 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
10 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
17 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
9 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
23 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
1 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
5 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 June 2013Appointment of Mr Christopher Ronald Lane as a director (2 pages)
21 June 2013Termination of appointment of Ck Corporate Services Limited as a secretary (1 page)
21 June 2013Termination of appointment of Ck Corporate Services Limited as a secretary (1 page)
21 June 2013Termination of appointment of Christopher Delacombe as a director (1 page)
21 June 2013Termination of appointment of Christopher Delacombe as a director (1 page)
21 June 2013Appointment of Mr Christopher Ronald Lane as a director (2 pages)
1 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
1 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
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)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
29 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
9 January 2010Appointment of Mr Christopher Rohan Delacombe as a director (3 pages)
9 January 2010Appointment of Mr Christopher Rohan Delacombe as a director (3 pages)
8 January 2010Termination of appointment of Dermot Strangwayes-Booth as a director (1 page)
8 January 2010Termination of appointment of Dermot Strangwayes-Booth as a director (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)
1 December 2009Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 1 December 2009 (1 page)
26 October 2009Director's details changed for Dermot Robert Strangwayes Booth on 12 October 2009 (2 pages)
26 October 2009Director's details changed for Dermot Robert Strangwayes Booth on 12 October 2009 (2 pages)
27 July 2009Memorandum and Articles of Association (14 pages)
27 July 2009Memorandum and Articles of Association (14 pages)
22 July 2009Company name changed ck formation 49 LIMITED\certificate issued on 23/07/09 (2 pages)
22 July 2009Company name changed ck formation 49 LIMITED\certificate issued on 23/07/09 (2 pages)
11 July 2009Incorporation (21 pages)
11 July 2009Incorporation (21 pages)