Third Dimension Limited SHERBORNE


Third Dimension started in year 1997 as Private Limited Company with registration number 03365623. The Third Dimension company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Sherborne at The Old Bank High Street. Postal code: DT9 5AQ.

Currently there are 2 directors in the the company, namely Susan E. and Anthony E.. In addition one secretary - Susan E. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Third Dimension Limited Address / Contact

Office Address The Old Bank High Street
Office Address2 Milborne Port
Town Sherborne
Post code DT9 5AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03365623
Date of Incorporation Tue, 6th May 1997
Industry Information technology consultancy activities
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Susan E.

Position: Director

Appointed: 24 May 1997

Susan E.

Position: Secretary

Appointed: 06 May 1997

Anthony E.

Position: Director

Appointed: 06 May 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 May 1997

Resigned: 06 May 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 May 1997

Resigned: 06 May 1997

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Anthony E. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Susan E. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Susan E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth31 53958 44224 865       
Balance Sheet
Cash Bank On Hand  97 25692 94078 306266 646272 278264 900434 836952 602
Current Assets244 404258 820159 242140 24197 866404 073310 010313 479672 7751 182 967
Debtors97 99158 94061 98647 30119 560137 42637 73248 579237 939230 365
Net Assets Liabilities   -5 99923 450139 571182 291198 423380 396611 019
Other Debtors  1 8298 4121 8396 695    
Property Plant Equipment  189 791188 659188 902188 956189 147188 385192 554241 274
Cash Bank In Hand146 413199 88097 256       
Net Assets Liabilities Including Pension Asset Liability31 53958 442        
Tangible Fixed Assets186 131183 289189 791       
Reserves/Capital
Called Up Share Capital700700700       
Profit Loss Account Reserve9 61936 5222 945       
Shareholder Funds31 53958 44224 865       
Other
Accrued Liabilities   14 1673 0022 50074 95968 0222 4992 498
Accumulated Depreciation Impairment Property Plant Equipment  197 955223 100224 625226 411189 320191 540194 887203 137
Additions Other Than Through Business Combinations Property Plant Equipment    1 769 2 1981 4587 51656 970
Average Number Employees During Period   15111213131415
Bank Borrowings   54 57646 273     
Bank Borrowings Overdrafts  64 68354 576      
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   160 610160 610160 610160 610160 610160 610 
Corporation Tax Payable  1       
Corporation Tax Recoverable  7 096       
Creditors  259 487246 576226 273229 000220 800218 757220 357188 379
Deferred Tax Asset Debtors   8 412      
Financial Liabilities   192 000180 000229 000220 800218 757220 357188 379
Increase From Depreciation Charge For Year Property Plant Equipment   1 6851 5271 7862 0052 2203 3478 250
Net Current Assets Liabilities133 374166 736113 25651 91860 821180 420214 884229 671409 933568 980
Number Shares Issued Fully Paid   700      
Other Creditors  229 55014 15914 34015 2058069406 6705 263
Other Taxation Social Security Payable  9 9715 667      
Par Value Share 111      
Prepayments   16 2551 4221 5591 5581 6471 8142 059
Property Plant Equipment Gross Cost  387 749388 299415 367415 367417 563379 925387 441444 411
Provisions For Liabilities Balance Sheet Subtotal     8059408761 73410 856
Taxation Social Security Payable   5 66711 62610 89919 36114 84667 18371 352
Total Additions Including From Business Combinations Property Plant Equipment   550      
Total Assets Less Current Liabilities319 505350 024303 047240 577249 723369 376404 031418 056602 487810 254
Total Borrowings   54 57646 273     
Trade Creditors Trade Payables     171 899  186 490534 874
Trade Debtors Trade Receivables  53 06322 63416 299129 17336 17446 932236 125228 306
Creditors Due After One Year287 966291 583278 182       
Creditors Due Within One Year111 03092 08745 986       
Fixed Assets186 131183 291        
Number Shares Allotted700700700       
Number Shares Authorised  700       
Revaluation Reserve21 22021 22021 220       
Share Capital Allotted Called Up Paid 700700       
Share Capital Authorised -700-700       
Value Shares Allotted700700        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 15th, November 2023
Free Download (12 pages)

Company search

Advertisements