Company Name3 Reasons Limited
DirectorsPhilip Swinson Hunt and Caroline Wren
Company StatusActive
Company Number08948615
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years ago)
Previous Name4 Reasons Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Philip Swinson Hunt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMtm 65 Chandos Place
London
WC2N 4HG
Director NameMrs Caroline Wren
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMtm 65 Chandos Place
London
WC2N 4HG
Director NameMr Julian Mark Dickens
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMtm 65 Chandos Place
London
WC2N 4HG
Director NameMs Jennifer Christine Danczak
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(8 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMtm 65 Chandos Place
London
WC2N 4HG
Secretary NameMs Jennifer Christine Danczak
StatusResigned
Appointed01 December 2014(8 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 29 July 2021)
RoleCompany Director
Correspondence AddressMtm 65 Chandos Place
London
WC2N 4HG

Location

Registered AddressMtm
65 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Julian Mark Dickens
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,526
Cash£134,178
Current Liabilities£1,535,705

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 Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (3 days from now)

Filing History

7 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
25 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
28 September 2022Appointment of Mr Gary White as a director on 28 September 2022 (2 pages)
9 May 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
18 October 2021Appointment of Mr Richard Ellis as a director on 18 October 2021 (2 pages)
5 August 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
2 August 2021Termination of appointment of Jennifer Christine Danczak as a director on 29 July 2021 (1 page)
2 August 2021Termination of appointment of Jennifer Christine Danczak as a secretary on 29 July 2021 (1 page)
2 August 2021Registered office address changed from Mill Bank Place Pluckley Ashford Kent TN27 0SL England to Mtm 65 Chandos Place London WC2N 4HG on 2 August 2021 (1 page)
2 August 2021Appointment of Mrs Caroline Wren as a director on 29 July 2021 (2 pages)
2 August 2021Cessation of Julian Mark Dickens as a person with significant control on 29 July 2021 (1 page)
2 August 2021Termination of appointment of Julian Mark Dickens as a director on 29 July 2021 (1 page)
2 August 2021Notification of Mtm London Limited as a person with significant control on 29 July 2021 (2 pages)
2 August 2021Appointment of Mr Philip Swinson Hunt as a director on 29 July 2021 (2 pages)
20 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 April 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
10 May 2019Statement of capital following an allotment of shares on 10 May 2019
  • GBP 500
(3 pages)
24 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
6 July 2018Unaudited abridged accounts made up to 31 December 2017 (5 pages)
20 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 August 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 August 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
6 April 2016Director's details changed for Ms Jennifer Christine Danczak on 1 January 2016 (2 pages)
6 April 2016Secretary's details changed for Ms Jennifer Christine Danczak on 1 January 2016 (1 page)
6 April 2016Secretary's details changed for Ms Jennifer Christine Danczak on 1 January 2016 (1 page)
6 April 2016Director's details changed for Mr Julian Mark Dickens on 1 January 2016 (2 pages)
6 April 2016Director's details changed for Ms Jennifer Christine Danczak on 1 January 2016 (2 pages)
6 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Director's details changed for Mr Julian Mark Dickens on 1 January 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 September 2015Registered office address changed from Milroy House Sayers Lane Tenterden Kent TN30 6BW to Mill Bank Place Pluckley Ashford Kent TN27 0SL on 17 September 2015 (1 page)
17 September 2015Registered office address changed from Milroy House Sayers Lane Tenterden Kent TN30 6BW to Mill Bank Place Pluckley Ashford Kent TN27 0SL on 17 September 2015 (1 page)
11 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(5 pages)
11 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(5 pages)
2 January 2015Company name changed 4 reasons LIMITED\certificate issued on 02/01/15
  • RES15 ‐ Change company name resolution on 2014-12-01
(2 pages)
2 January 2015Change of name notice (2 pages)
2 January 2015Company name changed 4 reasons LIMITED\certificate issued on 02/01/15
  • RES15 ‐ Change company name resolution on 2014-12-01
(2 pages)
2 January 2015Change of name notice (2 pages)
11 December 2014Appointment of Ms Jennifer Christine Danczak as a secretary on 1 December 2014 (2 pages)
11 December 2014Appointment of Ms Jennifer Christine Danczak as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Ms Jennifer Christine Danczak as a secretary on 1 December 2014 (2 pages)
11 December 2014Appointment of Ms Jennifer Christine Danczak as a secretary on 1 December 2014 (2 pages)
11 December 2014Appointment of Ms Jennifer Christine Danczak as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Ms Jennifer Christine Danczak as a director on 1 December 2014 (2 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
(25 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
(25 pages)