Company NameTarget3D Limited
Company StatusActive
Company Number10775328
CategoryPrivate Limited Company
Incorporation Date17 May 2017(6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Allan Rankin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Leasowes Road
London
E10 7BE
Director NameMr Ashley Keeler
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(7 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-91 Hackney Road
London
E2 8FE
Director NameMr Robert Jeffries
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(1 year after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-91 Hackney Road
London
E2 8FE

Location

Registered Address11c Dock Street
London
E1 8JN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

11 August 2017Delivered on: 14 August 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2020Satisfaction of charge 107753280001 in full (1 page)
16 October 2020Total exemption full accounts made up to 31 May 2020 (13 pages)
2 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
24 June 2019Appointment of Mr Robert Jeffries as a director on 1 June 2018 (2 pages)
3 June 2019Notification of Allan Rankin as a person with significant control on 17 May 2017 (2 pages)
3 June 2019Withdrawal of a person with significant control statement on 3 June 2019 (2 pages)
3 June 2019Notification of Ashley Keeler as a person with significant control on 1 April 2018 (2 pages)
30 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
17 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
10 July 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
27 February 2018Appointment of Mr Ashley Keeler as a director on 1 January 2018 (2 pages)
26 February 2018Registered office address changed from 44 Leasowes Road London London E10 7BE England to 601 London Road Westcliff-on-Sea SS0 9PE on 26 February 2018 (1 page)
6 November 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 101
(3 pages)
6 November 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 101
(3 pages)
13 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
13 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
14 August 2017Registration of charge 107753280001, created on 11 August 2017 (8 pages)
14 August 2017Registration of charge 107753280001, created on 11 August 2017 (8 pages)
17 May 2017Incorporation
Statement of capital on 2017-05-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 May 2017Incorporation
Statement of capital on 2017-05-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)