Company NameT3 Services Limited
DirectorTimothy Thomas Marshall
Company StatusActive
Company Number09823173
CategoryPrivate Limited Company
Incorporation Date14 October 2015(8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Timothy Thomas Marshall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(1 month after company formation)
Appointment Duration8 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address123 Hampstead House 176 Finchley Road
London
NW3 6BT
Director NameMs Monique Legair
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address123 Hampstead House 176 Finchley Road
London
NW3 6BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Monique Legair
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

12 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
22 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 December 2022Confirmation statement made on 29 December 2022 with updates (4 pages)
30 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 January 2022Confirmation statement made on 29 December 2021 with updates (4 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 February 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
24 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 December 2019Register inspection address has been changed to 176 Finchley Road 123 Hampstead House London NW3 6BT (1 page)
30 December 2019Confirmation statement made on 29 December 2019 with updates (4 pages)
25 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 December 2018Confirmation statement made on 29 December 2018 with updates (5 pages)
31 December 2018Director's details changed for Mr Timothy Thomas Marshall on 1 December 2018 (2 pages)
13 November 2018Director's details changed for Mr Timothy Thomas Marshall on 1 March 2018 (2 pages)
13 November 2018Change of details for Mr Timothy Thomas Marshall as a person with significant control on 1 March 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
13 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 June 2017Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP to 123 Hampstead House 176 Finchley Road London NW3 6BT on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP to 123 Hampstead House 176 Finchley Road London NW3 6BT on 13 June 2017 (1 page)
26 January 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
26 January 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
28 February 2016Termination of appointment of Monique Legair as a director on 1 February 2016 (1 page)
28 February 2016Termination of appointment of Monique Legair as a director on 1 February 2016 (1 page)
29 December 2015Statement of capital following an allotment of shares on 29 December 2015
  • GBP 2
(3 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(4 pages)
29 December 2015Statement of capital following an allotment of shares on 29 December 2015
  • GBP 2
(3 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(4 pages)
15 November 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU to 45 Clarges Street Mayfair London W1J 7EP on 15 November 2015 (1 page)
15 November 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU to 45 Clarges Street Mayfair London W1J 7EP on 15 November 2015 (1 page)
13 November 2015Appointment of Mr Timothy Thomas Marshall as a director on 13 November 2015 (2 pages)
13 November 2015Appointment of Mr Timothy Thomas Marshall as a director on 13 November 2015 (2 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)