Company Name3D Cad Ltd
DirectorKevin James Murray
Company StatusActive
Company Number03654615
CategoryPrivate Limited Company
Incorporation Date22 October 1998(25 years, 6 months ago)
Previous NameKimbo Contracts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kevin James Murray
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1998(2 days after company formation)
Appointment Duration25 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed06 May 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 11 months
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr K. Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£113
Cash£1,170
Current Liabilities£5,571

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

2 March 2023Micro company accounts made up to 31 October 2022 (5 pages)
27 October 2022Confirmation statement made on 22 October 2022 with updates (4 pages)
26 January 2022Micro company accounts made up to 31 October 2021 (5 pages)
1 November 2021Confirmation statement made on 22 October 2021 with updates (4 pages)
4 December 2020Micro company accounts made up to 31 October 2020 (5 pages)
2 November 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
26 October 2020Change of details for Mr Kevin James Murray as a person with significant control on 20 June 2018 (2 pages)
12 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
7 May 2020Registered office address changed from Heame House Bilston Street Dudley DY3 1JA England to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 7 May 2020 (1 page)
7 May 2020Director's details changed for Mr Kevin James Murray on 7 May 2020 (2 pages)
7 May 2020Appointment of Tayler Bradshaw Limited as a secretary on 6 May 2020 (2 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
23 February 2018Director's details changed for Mr Kevin James Murray on 22 February 2018 (2 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 May 2017Director's details changed for Mr Kevin James Murray on 2 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Kevin James Murray on 2 May 2017 (2 pages)
22 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
22 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
13 October 2016Registered office address changed from 97 Monins Avenue Tipton West Midlands DY4 7XP to Heame House Bilston Street Dudley DY3 1JA on 13 October 2016 (1 page)
13 October 2016Director's details changed for Mr Kevin James Murray on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from 97 Monins Avenue Tipton West Midlands DY4 7XP to Heame House Bilston Street Dudley DY3 1JA on 13 October 2016 (1 page)
13 October 2016Director's details changed for Mr Kevin James Murray on 13 October 2016 (2 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 April 2015Company name changed kimbo contracts LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
(3 pages)
21 April 2015Company name changed kimbo contracts LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
(3 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
4 February 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
11 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
16 February 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
13 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
12 January 2010Registered office address changed from 7 Manderley Close Sedgley Dudley West Midlands DY3 3QG on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 7 Manderley Close Sedgley Dudley West Midlands DY3 3QG on 12 January 2010 (1 page)
12 January 2010Director's details changed for Kevin James Murray on 4 January 2010 (2 pages)
12 January 2010Termination of appointment of 1St Contact Secretaries Limited as a secretary (1 page)
12 January 2010Director's details changed for Kevin James Murray on 4 January 2010 (2 pages)
12 January 2010Director's details changed for Kevin James Murray on 4 January 2010 (2 pages)
12 January 2010Termination of appointment of 1St Contact Secretaries Limited as a secretary (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register inspection address has been changed (1 page)
30 December 2009Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 30 December 2009 (2 pages)
30 December 2009Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 30 December 2009 (2 pages)
26 January 2009Return made up to 22/10/08; full list of members (3 pages)
26 January 2009Return made up to 22/10/08; full list of members (3 pages)
7 November 2008Total exemption full accounts made up to 31 October 2008 (11 pages)
7 November 2008Total exemption full accounts made up to 31 October 2008 (11 pages)
15 January 2008Return made up to 22/10/07; full list of members (2 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 22/10/07; full list of members (2 pages)
15 January 2008Director's particulars changed (1 page)
15 November 2007Total exemption full accounts made up to 31 October 2007 (10 pages)
15 November 2007Total exemption full accounts made up to 31 October 2007 (10 pages)
4 December 2006Total exemption full accounts made up to 31 October 2006 (10 pages)
4 December 2006Total exemption full accounts made up to 31 October 2006 (10 pages)
21 November 2006Return made up to 22/10/06; full list of members (2 pages)
21 November 2006Return made up to 22/10/06; full list of members (2 pages)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road victoria london SW1V 1LT (1 page)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road victoria london SW1V 1LT (1 page)
6 December 2005Total exemption full accounts made up to 31 October 2005 (9 pages)
6 December 2005Total exemption full accounts made up to 31 October 2005 (9 pages)
2 November 2005Return made up to 22/10/05; full list of members (2 pages)
2 November 2005Return made up to 22/10/05; full list of members (2 pages)
18 October 2005Registered office changed on 18/10/05 from: 1ST contact sixth floor abford house 15 wilton road victoria SW1V 1LT (1 page)
18 October 2005Registered office changed on 18/10/05 from: 1ST contact sixth floor abford house 15 wilton road victoria SW1V 1LT (1 page)
13 December 2004Return made up to 22/10/04; full list of members (5 pages)
13 December 2004Return made up to 22/10/04; full list of members (5 pages)
13 December 2004Total exemption full accounts made up to 31 October 2004 (9 pages)
13 December 2004Total exemption full accounts made up to 31 October 2004 (9 pages)
6 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/03
(6 pages)
6 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/03
(6 pages)
6 November 2003Total exemption full accounts made up to 31 October 2003 (6 pages)
6 November 2003Total exemption full accounts made up to 31 October 2003 (6 pages)
12 November 2002Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 November 2002Return made up to 22/10/02; full list of members (6 pages)
12 November 2002Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 November 2002Return made up to 22/10/02; full list of members (6 pages)
7 December 2001Total exemption full accounts made up to 31 October 2001 (9 pages)
7 December 2001Total exemption full accounts made up to 31 October 2001 (9 pages)
6 December 2001Return made up to 22/10/01; full list of members (6 pages)
6 December 2001Return made up to 22/10/01; full list of members (6 pages)
16 November 2000Registered office changed on 16/11/00 from: 1ST contact 33 regent street london SW1Y 4ZT (1 page)
16 November 2000Registered office changed on 16/11/00 from: 1ST contact 33 regent street london SW1Y 4ZT (1 page)
15 November 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2000Full accounts made up to 31 October 2000 (6 pages)
14 November 2000Full accounts made up to 31 October 2000 (6 pages)
29 November 1999Full accounts made up to 31 October 1999 (5 pages)
29 November 1999Full accounts made up to 31 October 1999 (5 pages)
15 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
15 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
29 October 1998New director appointed (2 pages)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
29 October 1998New director appointed (2 pages)
22 October 1998Incorporation (10 pages)
22 October 1998Incorporation (10 pages)