Company Name3Plus International Ltd
DirectorDorothy Dalton
Company StatusActive
Company Number07697588
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Dorothy Dalton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(2 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address49 Selcroft Road
Purley
Surrey
CR8 1AJ
Secretary NameMr Timothy William Pollard
StatusCurrent
Appointed23 December 2011(5 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address49 Selcroft Road
Purley
Surrey
CR8 1AJ
Director NameMr Timothy William Pollard
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleOrthodontist
Country of ResidenceEngland
Correspondence AddressC/O Cranfields Suite 2 3rd Floor
Leon House, 233 High Street
Croydon
Surrey
CR0 9XT
Director NameDr Anne Perschel
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2011(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Cranfields Suite 2 3rd Floor
Leon House, 233 High Street
Croydon
Surrey
CR0 9XT

Contact

Website3plusinternational.com

Location

Registered Address49 Selcroft Road
Purley
Surrey
CR8 1AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dorothy Dalton
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,010
Cash£4,957
Current Liabilities£21,017

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

5 February 2024Micro company accounts made up to 30 September 2023 (2 pages)
12 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
12 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
28 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
9 August 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
6 September 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
5 May 2021Registered office address changed from C/O Cranfields 43 Friends Road Croydon CR0 1ED England to 49 Selcroft Road Purley Surrey CR8 1AJ on 5 May 2021 (1 page)
27 November 2020Micro company accounts made up to 30 September 2020 (3 pages)
15 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
15 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
9 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (1 page)
10 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
13 June 2018Micro company accounts made up to 30 September 2017 (1 page)
14 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 July 2016Registered office address changed from C/O Cranfields Suite 2 3rd Floor Leon House, 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road Croydon CR0 1ED on 15 July 2016 (1 page)
15 July 2016Registered office address changed from C/O Cranfields Suite 2 3rd Floor Leon House, 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road Croydon CR0 1ED on 15 July 2016 (1 page)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 April 2015Termination of appointment of Anne Perschel as a director on 30 September 2014 (1 page)
27 April 2015Termination of appointment of Anne Perschel as a director on 30 September 2014 (1 page)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
23 December 2011Termination of appointment of Timothy Pollard as a director (1 page)
23 December 2011Statement of capital following an allotment of shares on 23 December 2011
  • GBP 100
(3 pages)
23 December 2011Termination of appointment of Timothy Pollard as a director (1 page)
23 December 2011Statement of capital following an allotment of shares on 23 December 2011
  • GBP 100
(3 pages)
23 December 2011Appointment of Mr Timothy William Pollard as a secretary (1 page)
23 December 2011Appointment of Mr Timothy William Pollard as a secretary (1 page)
7 November 2011Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
7 November 2011Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
3 October 2011Appointment of Dr Anne Perschel as a director (2 pages)
3 October 2011Appointment of Dr Anne Perschel as a director (2 pages)
3 October 2011Appointment of Mrs Dorothy Dalton as a director (2 pages)
3 October 2011Appointment of Mrs Dorothy Dalton as a director (2 pages)
7 July 2011Incorporation (36 pages)
7 July 2011Incorporation (36 pages)