Company NameThree X 8 Limited
DirectorJulie Gowland
Company StatusActive
Company Number08837828
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJulie Gowland
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Ash House Bishopthorpe Road
York
YO23 1LU
Secretary NameRoss Woodruff
StatusCurrent
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address3 Ash House Bishopthorpe Road
York
YO23 1LU

Location

Registered AddressAbacus House
14-18 Forest Road
Loughton
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Julie Gowland
100.00%
Ordinary

Financials

Year2014
Net Worth£41,272
Cash£2,001
Current Liabilities£37,668

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
30 November 2023Unaudited abridged accounts made up to 31 January 2023 (7 pages)
10 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
24 October 2022Unaudited abridged accounts made up to 31 January 2022 (7 pages)
21 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
29 October 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
11 January 2021Cessation of Julie Gowland as a person with significant control on 10 January 2020 (1 page)
11 January 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
11 January 2021Change of details for Mr Ross Woodruff as a person with significant control on 10 January 2020 (2 pages)
30 October 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
12 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
30 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
8 March 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
16 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
13 June 2017Secretary's details changed for Ross Woodruff on 3 March 2017 (1 page)
13 June 2017Director's details changed for Julie Gowland on 3 March 2017 (2 pages)
13 June 2017Secretary's details changed for Ross Woodruff on 3 March 2017 (1 page)
13 June 2017Secretary's details changed for Ross Woodruff on 3 March 2017 (1 page)
13 June 2017Director's details changed for Julie Gowland on 3 March 2017 (2 pages)
13 June 2017Secretary's details changed for Ross Woodruff on 3 March 2017 (1 page)
14 March 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
27 October 2016Statement of capital following an allotment of shares on 10 January 2016
  • GBP 100
(3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 October 2016Statement of capital following an allotment of shares on 10 January 2016
  • GBP 100
(3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 October 2016Registered office address changed from Kent Cottage Bridge Lane Kendal Cumbria LA9 7DD to Abacus House 14-18 Forest Road Loughton IG10 1DX on 25 October 2016 (1 page)
25 October 2016Registered office address changed from Kent Cottage Bridge Lane Kendal Cumbria LA9 7DD to Abacus House 14-18 Forest Road Loughton IG10 1DX on 25 October 2016 (1 page)
11 February 2016Secretary's details changed for Ross Woodruff on 1 March 2015 (1 page)
11 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Director's details changed for Julie Gowland on 1 March 2015 (2 pages)
11 February 2016Director's details changed for Julie Gowland on 1 March 2015 (2 pages)
11 February 2016Secretary's details changed for Ross Woodruff on 1 March 2015 (1 page)
11 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Secretary's details changed for Ross Woodruff on 1 January 2015 (1 page)
13 January 2015Secretary's details changed for Ross Woodruff on 1 January 2015 (1 page)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Director's details changed for Julie Gowland on 1 January 2015 (2 pages)
13 January 2015Director's details changed for Julie Gowland on 1 January 2015 (2 pages)
13 January 2015Secretary's details changed for Ross Woodruff on 1 January 2015 (1 page)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Director's details changed for Julie Gowland on 1 January 2015 (2 pages)
3 February 2014Registered office address changed from C/O Care of: 3Ca Kent Cottage Bridge Lane Kendal Cumbria LA9 7DD England on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from C/O Care of: 3Ca Kent Cottage Bridge Lane Kendal Cumbria LA9 7DD England on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from C/O Care of: 3Ca Kent Cottage Bridge Lane Kendal Cumbria LA9 7DD England on 3 February 2014 (2 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
(37 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
(37 pages)