3C Technology Ltd.
Private Limited Company
3C Technology Ltd.
Caspian House Timothys Bridge Road
Stratford Enterprise Park
Stratford-Upon-Avon
CV37 9NR
Company Name | 3C Technology Ltd. |
---|
Company Status | Active |
---|
Company Number | 02604836 |
---|
Incorporation Date | 24 April 1991 (33 years ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Drayville Ltd. |
---|
Current Directors | Simon Philip De'Ath and Ginette Anne Scott-De'Ath |
---|
Business Industry | Information and Communication |
---|
Business Activity | Information Technology Consultancy Activities |
---|
Latest Accounts | 18 January 2023 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 31 January 2024 (3 months ago) |
---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
---|
Registered Address | Caspian House Timothys Bridge Road Stratford Enterprise Park Stratford-Upon-Avon CV37 9NR |
Shared Address | This company shares its address with over 20 other companies |
Constituency | Stratford-on-Avon |
---|
Region | West Midlands |
---|
County | Warwickshire |
---|
Built Up Area | Stratford-upon-Avon |
---|
Parish | Stratford-upon-Avon |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 18 January 2023 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 31 January 2024 (3 months ago) |
---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7222) | Other software consultancy and supply |
---|
SIC 2007 (62020) | Information technology consultancy activities |
---|
12 February 2024 | Confirmation statement made on 31 January 2024 with no updates | 3 pages |
---|
18 January 2024 | Total exemption full accounts made up to 18 January 2023 | 12 pages |
---|
20 December 2023 | Registration of charge 026048360006, created on 15 December 2023 | 51 pages |
---|
31 January 2023 | Notification of Bdr Group Holdings Limited as a person with significant control on 19 January 2023 | 2 pages |
---|
31 January 2023 | Cessation of Simon De'ath as a person with significant control on 18 January 2023 | 1 page |
---|
Mortgage charges satisfied
5
Mortgage charges part satisfied
—
Mortgage charges outstanding
1