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

3pillar Global Uk Limited CHESSINGTON


3pillar Global Uk started in year 2010 as Private Limited Company with registration number 07263649. The 3pillar Global Uk company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Chessington at Trident Court. Postal code: KT9 1BD. Since 2nd February 2015 3pillar Global Uk Limited is no longer carrying the name Brickred Technologies Uk.

The firm has 2 directors, namely Jeffrey S., Kevin G.. Of them, Kevin G. has been with the company the longest, being appointed on 28 July 2017 and Jeffrey S. has been with the company for the least time - from 17 December 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

3pillar Global Uk Limited Address / Contact

Office Address Trident Court
Office Address2 1 Oakcroft Road
Town Chessington
Post code KT9 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07263649
Date of Incorporation Mon, 24th May 2010
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Jeffrey S.

Position: Director

Appointed: 17 December 2021

Kevin G.

Position: Director

Appointed: 28 July 2017

Maria I.

Position: Director

Appointed: 30 September 2013

Resigned: 28 July 2017

Brian B.

Position: Director

Appointed: 02 February 2012

Resigned: 26 April 2013

David D.

Position: Director

Appointed: 02 February 2012

Resigned: 17 December 2021

Brian B.

Position: Secretary

Appointed: 17 November 2011

Resigned: 26 April 2013

Raj S.

Position: Director

Appointed: 24 May 2010

Resigned: 02 February 2012

Vishal S.

Position: Director

Appointed: 24 May 2010

Resigned: 25 May 2010

Vishal S.

Position: Secretary

Appointed: 24 May 2010

Resigned: 25 May 2010

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is David D. This PSC has significiant influence or control over this company,.

David D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Brickred Technologies Uk February 2, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand357 96036 919202 870646 97633 799289 399376 773
Debtors4 175 3204 674 3874 715 0156 421 9495 823 6963 446 0146 051 875
Net Assets Liabilities   3 100 1983 417 9273 534 5493 023 586
Other Debtors1 4191 4191 8281 8282 1792 179 
Other
Audit Fees Expenses    21 59719 00022 500
Accrued Liabilities Deferred Income     2 9798 050
Administrative Expenses    49 380582 4541 773 696
Amounts Owed By Group Undertakings    4 810 8452 680 5545 031 734
Amounts Owed By Related Parties3 734 5434 330 9554 248 7725 320 5254 810 845  
Amounts Owed To Group Undertakings2 960 1513 036 9192 835 8964 174 2372 686 1002 505 5345 205 260
Average Number Employees During Period    222
Corporation Tax Payable 4526 763163 177109 57414 006 
Corporation Tax Recoverable77 692  38 459  33 478
Cost Sales    1 583 0011 620 6352 509 420
Creditors3 041 1083 100 0052 968 2661 502 6782 903 5751 752 6782 184 004
Current Tax For Period-38 45978 14345 222163 177109 57364 170 
Deferred Tax Asset Debtors      112 000
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      -112 000
Further Item Tax Increase Decrease Component Adjusting Items    28 38629 820-112 000
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss    -19 141159 788-714 673
Increase Decrease In Current Tax From Adjustment For Prior Periods  -9 939    
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings    -1 071  
Interest Paid To Group Undertakings8692 18328719   
Interest Payable Similar Charges Finance Costs    149 197156 944 
Investments Fixed Assets2 033 4452 033 4452 033 4452 033 4452 033 4454 205 1534 205 153
Investments In Subsidiaries    2 033 4454 205 1534 205 153
Net Assets Liabilities Subsidiaries    6 184 451  
Number Shares Issued Fully Paid 53 50053 50053 50053 50053 50053 500
Operating Profit Loss    576 499337 736 
Other Creditors1 267 5261 181 1081 435 0121 502 6781 569 438  
Other Remaining Borrowings    1 569 4381 752 6782 184 004
Other Taxation Social Security Payable67 24561 546125 607162 080107 901130 369201 973
Par Value Share 111111
Percentage Class Share Held In Subsidiary 100100100100100 
Prepayments Accrued Income      84 514
Profit Loss 205 54784 414552 146317 729116 622510 963
Profit Loss On Ordinary Activities Before Tax    427 302180 792-622 963
Profit Loss Subsidiaries   1 128 7611 284 5636 355 
Tax Expense Credit Applicable Tax Rate    81 18734 350-118 363
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward      118 363
Tax Tax Credit On Profit Or Loss On Ordinary Activities    109 57364 170-112 000
Total Current Tax Expense Credit 78 14335 283163 177   
Total Operating Lease Payments    4 4334 092 
Trade Creditors Trade Payables9 2231 088   45110 928
Trade Debtors Trade Receivables361 666342 013464 4151 061 1371 010 672763 281790 149
Turnover Revenue    2 208 8802 540 825 
Unwinding Discount On Provisions Expense    150 268156 944 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 31st December 2022
filed on: 28th, September 2023
Free Download (22 pages)

Company search

Advertisements