Company Name3Xpoint Ltd.
DirectorDare David Olufunmilayo
Company StatusActive
Company Number09483447
CategoryPrivate Limited Company
Incorporation Date11 March 2015(9 years, 1 month ago)
Previous NameZooto Fashion Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Dare David Olufunmilayo
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityNigerian
StatusCurrent
Appointed11 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address311 Ipswich Road
Colchester
CO4 0HN

Location

Registered Address311 Ipswich Road
Colchester
CO4 0HN
RegionEast of England
ConstituencyColchester
CountyEssex
WardSt Anne's and St John's
Built Up AreaColchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 April 2024 (3 weeks, 3 days ago)
Next Return Due26 April 2025 (11 months, 3 weeks from now)

Filing History

13 February 2021Micro company accounts made up to 31 March 2020 (10 pages)
22 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
22 April 2019Confirmation statement made on 12 April 2019 with updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 June 2018Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB United Kingdom to 24 Bown Close Tilbury RM18 8EH on 27 June 2018 (1 page)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18
(3 pages)
19 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18
(3 pages)
18 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)