Company Name3D Repo Ltd
Company StatusDissolved
Company Number09014101
CategoryPrivate Limited Company
Incorporation Date28 April 2014(9 years, 11 months ago)
Dissolution Date12 March 2024 (2 weeks, 3 days ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 63120Web portals

Directors

Director NameDr Jozef DoboÅ 
Date of BirthSeptember 1986 (Born 37 years ago)
NationalitySlovak
StatusClosed
Appointed28 April 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address307 Euston Road
London
NW1 3AD
Director NameMr John Gordon Davis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address307 Euston Road
London
NW1 3AD
Director NameDr Paul Richard Zanelli
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 12 March 2024)
RoleNed
Country of ResidenceEngland
Correspondence Address307 Euston Road
London
NW1 3AD
Director NameMr Barnaby Bruce Landen Terry
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2020(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58-60 Fitzroy Street
London
W1T 5BU
Director NameMr Duncan Murray Reid
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 12 March 2024)
RoleNone Supplied
Country of ResidenceEngland
Correspondence Address58-60 Fitzroy Street
London
W1T 5BU
Director NameMr Ivan Cheng-Lung Shyr
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2015(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 January 2020)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address58-60 Fitzroy Street
London
W1T 5BU
Director NameMr Armin Guy Ariya Ranawake
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(5 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 September 2020)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressC/O Ingenious 15 Golden Square
London
W1F 9JG

Contact

Website3drepo.org
Email address[email protected]

Location

Registered Address2 Cardigan Road
Richmond
TW10 6BJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £0.01Gf Concept Sro
9.35%
Ordinary
1.2k at £0.01Rosana Spol Sro
9.35%
Ordinary
1000 at £0.01Ucl Business PLC
8.13%
Ordinary
8.7k at £0.01Jozef Dobos
70.73%
Ordinary
300 at £0.01Anthony Steed
2.44%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 October 2020Appointment of Mr Duncan Reid as a director on 4 September 2020 (2 pages)
29 October 2020Termination of appointment of Armin Guy Ariya Ranawake as a director on 4 September 2020 (1 page)
30 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2020Statement of capital following an allotment of shares on 4 September 2020
  • GBP 376.1943
(3 pages)
24 April 2020Confirmation statement made on 24 April 2020 with updates (6 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
14 February 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 343.5075
(3 pages)
27 January 2020Sub-division of shares on 9 January 2020 (4 pages)
27 January 2020Change of share class name or designation (2 pages)
27 January 2020Resolutions
  • RES13 ‐ Sub-division 09/01/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
20 January 2020Statement of capital following an allotment of shares on 9 January 2020
  • GBP 336.9701
(3 pages)
15 January 2020Appointment of Mr Barnaby Bruce Landen Terry as a director on 9 January 2020 (2 pages)
15 January 2020Termination of appointment of Ivan Cheng-Lung Shyr as a director on 9 January 2020 (1 page)
15 January 2020Appointment of Mr Armin Guy Ariya Ranawake as a director on 9 January 2020 (2 pages)
3 December 2019Director's details changed for Dr Jozef Doboš on 1 December 2019 (2 pages)
1 December 2019Director's details changed for Dr Paul Richard Zanelli on 1 December 2019 (2 pages)
1 December 2019Director's details changed for Mr John Gordon Davis on 1 December 2019 (2 pages)
1 December 2019Director's details changed for Mr Ivan Cheng-Lung Shyr on 1 December 2019 (2 pages)
23 July 2019Registered office address changed from 83 Baker Street Marylebone London W1U 6AG United Kingdom to 307 Euston Road London NW1 3AD on 23 July 2019 (1 page)
3 July 2019Registered office address changed from 83 Baker Street 83 Baker Street Marylebone London W1U 6AG England to 83 Baker Street Marylebone London W1U 6AG on 3 July 2019 (1 page)
2 July 2019Registered office address changed from 20 Eastbourne Terrace London W2 6LG England to 83 Baker Street 83 Baker Street Marylebone London W1U 6AG on 2 July 2019 (1 page)
24 April 2019Confirmation statement made on 24 April 2019 with updates (5 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
28 September 2018Second filing of a statement of capital following an allotment of shares on 10 August 2018
  • GBP 243.05
(7 pages)
20 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2018Statement of capital following an allotment of shares on 10 August 2018
  • GBP 243.05
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2018.
(4 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
17 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 July 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 198.47
(3 pages)
31 July 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 198.47
(3 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 January 2017Registered office address changed from C/O Eit Digital Centre House Block C 56 Wood Lane London W12 7SB England to 20 Eastbourne Terrace London W2 6LG on 16 January 2017 (1 page)
16 January 2017Registered office address changed from C/O Eit Digital Centre House Block C 56 Wood Lane London W12 7SB England to 20 Eastbourne Terrace London W2 6LG on 16 January 2017 (1 page)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 158.69
(8 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 158.69
(8 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 December 2015Appointment of Dr Paul Richard Zanelli as a director on 14 December 2015 (2 pages)
21 December 2015Appointment of Dr Paul Richard Zanelli as a director on 14 December 2015 (2 pages)
18 September 2015Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
18 September 2015Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
9 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
9 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
26 August 2015Appointment of Mr John Gordon Davis as a director on 20 August 2015 (2 pages)
26 August 2015Appointment of Mr John Gordon Davis as a director on 20 August 2015 (2 pages)
24 August 2015Appointment of Mr Ivan Cheng-Lung Shyr as a director on 20 August 2015 (2 pages)
24 August 2015Appointment of Mr Ivan Cheng-Lung Shyr as a director on 20 August 2015 (2 pages)
21 August 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 158.69
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 158.69
(3 pages)
23 July 2015Register inspection address has been changed from C/O Eit Ict Labs Centre House Block C 56 Wood Lane London W12 7SB England to C/O Eit Digital Centre House Block C 56 Wood Lane London W12 7SB (1 page)
23 July 2015Register inspection address has been changed from C/O Eit Ict Labs Centre House Block C 56 Wood Lane London W12 7SB England to C/O Eit Digital Centre House Block C 56 Wood Lane London W12 7SB (1 page)
22 July 2015Registered office address changed from Gordon House 29 Gordon Square London WC1H 0PP to C/O Eit Digital Centre House Block C 56 Wood Lane London W12 7SB on 22 July 2015 (1 page)
22 July 2015Registered office address changed from Gordon House 29 Gordon Square London WC1H 0PP to C/O Eit Digital Centre House Block C 56 Wood Lane London W12 7SB on 22 July 2015 (1 page)
30 April 2015Director's details changed for Jozef Doboš on 30 April 2015 (3 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 123
(5 pages)
30 April 2015Director's details changed for Jozef Doboš on 30 April 2015 (3 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 123
(5 pages)
21 February 2015Statement of capital following an allotment of shares on 24 September 2014
  • GBP 87.00
(4 pages)
21 February 2015Statement of capital following an allotment of shares on 24 September 2014
  • GBP 87.00
(4 pages)
30 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
16 September 2014Register inspection address has been changed to C/O Eit Ict Labs Centre House Block C 56 Wood Lane London W12 7SB (1 page)
16 September 2014Register inspection address has been changed to C/O Eit Ict Labs Centre House Block C 56 Wood Lane London W12 7SB (1 page)
17 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 87
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 87
(3 pages)
12 June 2014Registered office address changed from C/O C/O Uclb the Network Building 97 Tottenham Court Road London W1T 4TP United Kingdom on 12 June 2014 (1 page)
12 June 2014Registered office address changed from C/O C/O Uclb the Network Building 97 Tottenham Court Road London W1T 4TP United Kingdom on 12 June 2014 (1 page)
28 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)