You are here: bizstats.co.uk > a-z index > 3 list > 3C list

3cubed Search Ltd TELFORD


Founded in 2016, 3cubed Search, classified under reg no. 10338210 is an active company. Currently registered at Office 10 15A Market Street, TF2 6EL, Telford the company has been in the business for eight years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has one director. Neville T., appointed on 29 November 2022. There are currently no secretaries appointed. As of 28 March 2024, there were 3 ex directors - Helen B., Harriet G. and others listed below. There were no ex secretaries.

3cubed Search Ltd Address / Contact

Office Address Office 10 15A Market Street,
Office Address2 Oakengates
Town Telford
Post code TF2 6EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10338210
Date of Incorporation Fri, 19th Aug 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Neville T.

Position: Director

Appointed: 29 November 2022

Helen B.

Position: Director

Appointed: 19 August 2016

Resigned: 29 November 2022

Harriet G.

Position: Director

Appointed: 19 August 2016

Resigned: 27 September 2022

Alex P.

Position: Director

Appointed: 19 August 2016

Resigned: 11 October 2018

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we researched, there is Neville T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Helen B. This PSC has significiant influence or control over the company,. Then there is Harriet G., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Neville T.

Notified on 29 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Helen B.

Notified on 19 August 2016
Ceased on 29 November 2022
Nature of control: significiant influence or control

Harriet G.

Notified on 19 August 2016
Ceased on 29 November 2022
Nature of control: significiant influence or control

Alex P.

Notified on 19 August 2016
Ceased on 11 October 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand7 01455 95273 266215 76093 16682 348
Current Assets51 271108 50883 646239 281132 251100 318
Debtors44 25752 55610 38023 52139 08517 970
Net Assets Liabilities22 98964 04217 616141 09463 043-36 513
Other Debtors1 0005 82010 3805 82015 82117 970
Property Plant Equipment 1 000805152  
Other
Accumulated Depreciation Impairment Property Plant Equipment 5001 1531 8061 500 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -37   
Average Number Employees During Period776799
Bank Borrowings Overdrafts  48 61135 46442 09496 465
Creditors28 28245 27666 68298 31042 09496 465
Increase From Depreciation Charge For Year Property Plant Equipment 500653653  
Net Current Assets Liabilities22 98963 23216 964140 971105 13759 952
Number Shares Issued Fully Paid1 0001 0001 0001 000142 857142 857
Other Creditors1 2001 3072 8082 9023 3133 066
Other Taxation Social Security Payable27 08043 96914 54656 20215 63711 303
Par Value Share111100
Property Plant Equipment Gross Cost 1 5001 9581 9581 500 
Provisions 19015329  
Provisions For Liabilities Balance Sheet Subtotal 19015329  
Total Additions Including From Business Combinations Property Plant Equipment 1 500458   
Total Assets Less Current Liabilities22 98964 23217 769140 694105 13759 952
Trade Creditors Trade Payables2 7173 7422586 729
Trade Debtors Trade Receivables43 25746 736 17 27223 264 
Additional Provisions Increase From New Provisions Recognised   -124-29 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    306 
Disposals Property Plant Equipment    458 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address Office 10 15a Market Street, Oakengates Telford TF2 6EL. Change occurred on August 29, 2023. Company's previous address: 61 Bridge Street Kington HR5 3DJ England.
filed on: 29th, August 2023
Free Download (1 page)

Company search