Company Name3C Digital Limited
Company StatusDissolved
Company Number11464075
CategoryPrivate Limited Company
Incorporation Date13 July 2018(5 years, 8 months ago)
Dissolution Date18 January 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Tim Goodwin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2018(same day as company formation)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address3c Payment Uk Ltd Regal House, 8th Floor
70 London Road
Twickenham
London
TW1 3QS
Director NameMs Emma Kelly
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2020(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 18 January 2022)
RolePayments Cfo
Country of ResidenceEngland
Correspondence AddressSomerset House 47-49 London Road
Redhill
RH1 1LU
Director NameMr Stephen Patrick O'Donovan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish,Irish
StatusClosed
Appointed17 November 2020(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 18 January 2022)
RolePresident - Payments
Country of ResidenceEngland
Correspondence AddressSomerset House 47-49 London Road
Redhill
RH1 1LU
Director NameMr Christian De Biasio
Date of BirthMay 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address3c Payment Uk Ltd Regal House, 8th Floor
70 London Road
Twickenham
London
TW1 3QS

Location

Registered Address3c Payment Uk Ltd Regal House, 8th Floor
70 London Road
Twickenham
London
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
25 October 2021Application to strike the company off the register (1 page)
12 October 2021Micro company accounts made up to 30 September 2021 (3 pages)
4 October 2021Previous accounting period shortened from 31 December 2021 to 30 September 2021 (1 page)
12 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
20 November 2020Appointment of Mr Stephen O'donovan as a director on 17 November 2020 (2 pages)
20 November 2020Appointment of Ms Emma Kelly as a director on 17 November 2020 (2 pages)
18 November 2020Notification of Eurazeo S.E. as a person with significant control on 31 July 2020 (2 pages)
18 November 2020Notification of Franklin Uk Bidco Limited as a person with significant control on 31 July 2020 (2 pages)
18 November 2020Termination of appointment of Christian De Biasio as a director on 18 November 2020 (1 page)
18 November 2020Cessation of Michele Ferraris as a person with significant control on 31 July 2020 (1 page)
14 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
21 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
11 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 July 2018Incorporation
Statement of capital on 2018-07-13
  • GBP 1
(21 pages)
13 July 2018Current accounting period shortened from 31 July 2019 to 31 December 2018 (1 page)