Third Dimension Software Limited BRISTOL


Founded in 1995, Third Dimension Software, classified under reg no. 03036348 is an active company. Currently registered at Unit 2 Golf Course Lane BS34 7PZ, Bristol the company has been in the business for 29 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 4 directors, namely Matthew W., Ben A. and Francois F. and others. Of them, Timothy M. has been with the company the longest, being appointed on 22 March 1995 and Matthew W. has been with the company for the least time - from 12 January 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Third Dimension Software Limited Address / Contact

Office Address Unit 2 Golf Course Lane
Office Address2 Filton
Town Bristol
Post code BS34 7PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03036348
Date of Incorporation Wed, 22nd Mar 1995
Industry Manufacture of electronic industrial process control equipment
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Matthew W.

Position: Director

Appointed: 12 January 2022

Ben A.

Position: Director

Appointed: 01 October 2020

Francois F.

Position: Director

Appointed: 22 April 2020

Timothy M.

Position: Director

Appointed: 22 March 1995

Natalja B.

Position: Secretary

Appointed: 26 February 2019

Resigned: 13 July 2023

Jeremy R.

Position: Director

Appointed: 30 March 2016

Resigned: 04 April 2022

John K.

Position: Director

Appointed: 17 April 2012

Resigned: 31 March 2016

Peter M.

Position: Director

Appointed: 01 April 2011

Resigned: 30 September 2015

Mark E.

Position: Director

Appointed: 11 March 2005

Resigned: 13 April 2006

Trevor P.

Position: Director

Appointed: 15 May 2003

Resigned: 12 December 2011

Martin C.

Position: Director

Appointed: 30 January 2003

Resigned: 31 December 2021

Michael D.

Position: Director

Appointed: 29 November 2002

Resigned: 31 December 2021

Michael D.

Position: Secretary

Appointed: 29 November 2002

Resigned: 26 February 2019

Sarah S.

Position: Secretary

Appointed: 22 March 1995

Resigned: 29 November 2002

London Law Services Limited

Position: Nominee Director

Appointed: 22 March 1995

Resigned: 22 March 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 1995

Resigned: 22 March 1995

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Timothy M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Timothy M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 185 1251 140 1041 072 4281 304 1581 522 8451 432 165
Current Assets2 575 3683 015 0842 819 7082 536 9402 923 1243 130 435
Debtors714 683596 114494 632439 431835 605959 435
Net Assets Liabilities2 873 6733 307 6663 423 9512 681 9072 829 1873 023 038
Other Debtors39 815164 35150 092   
Property Plant Equipment98 49176 54195 242121 120128 987129 450
Total Inventories675 5601 278 8661 252 648793 351564 674738 835
Other
Accrued Liabilities Deferred Income508 299386 793339 976   
Accumulated Amortisation Impairment Intangible Assets1 649 1421 144 5151 238 6011 516 6081 813 8872 108 103
Accumulated Depreciation Impairment Property Plant Equipment186 336218 708240 282270 395295 758239 587
Additions Other Than Through Business Combinations Intangible Assets 393 502227 322   
Additions Other Than Through Business Combinations Property Plant Equipment 21 42745 599 33 23060 438
Amounts Owed By Related Parties   31 07312 8082 536
Amounts Owed To Related Parties     12 344
Average Number Employees During Period 2730322422
Bank Borrowings   666 667529 167379 167
Corporation Tax Payable71 641391    
Corporation Tax Recoverable  61 986   
Creditors834 728961 795550 399666 667529 167379 167
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -79 908
Disposals Property Plant Equipment     -116 146
Dividend Declared Payable45 000200 000    
Dividends Paid On Shares1 292 7021 442 974    
Double Taxation Relief    -1 016-484
Fixed Assets1 391 1931 519 5151 416 7271 420 5001 368 2131 294 808
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets    237 125220 348
Future Minimum Lease Payments Under Non-cancellable Operating Leases   194 622103 036252 742
Increase From Amortisation Charge For Year Intangible Assets 243 230348 811 297 279294 216
Increase From Depreciation Charge For Year Property Plant Equipment 41 95325 295 25 36323 737
Intangible Assets1 292 7021 442 9741 321 4851 298 4791 238 3251 164 457
Intangible Assets Gross Cost2 941 8442 587 4892 560 0862 815 0873 052 2123 272 560
Investments Fixed Assets   901901901
Investments In Subsidiaries   901901901
Key Management Personnel Compensation Total202 522217 524185 432   
Net Current Assets Liabilities1 740 6402 053 2892 269 3092 005 8662 187 9302 318 269
Number Equity Instruments Exercisable Share-based Payment Arrangement    5 00097 300
Number Equity Instruments Granted Share-based Payment Arrangement     92 300
Number Equity Instruments Outstanding Share-based Payment Arrangement   5 0005 00097 300
Number Shares Issued Fully Paid   12 6921 269 2001 269 200
Other Creditors8 77112 7874 974   
Other Disposals Decrease In Amortisation Impairment Intangible Assets 747 857254 725   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 5813 721   
Other Disposals Intangible Assets 747 857254 725   
Other Disposals Property Plant Equipment 11 0055 324   
Other Taxation Social Security Payable26 54329 09724 075   
Par Value Share   000
Prepayments Accrued Income107 069122 589109 489   
Property Plant Equipment Gross Cost284 827295 249335 524391 515424 745369 037
Provisions For Liabilities Balance Sheet Subtotal258 160265 138262 08577 792197 789210 872
Taxation Social Security Payable   20 74219 41123 380
Total Assets Less Current Liabilities3 131 8333 572 8043 686 0363 426 3663 556 1433 613 077
Total Borrowings   666 667529 167379 167
Trade Creditors Trade Payables174 474332 727181 374135 478162 66595 922
Trade Debtors Trade Receivables567 799309 174273 065281 393579 927788 233
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -89 652    
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment -47 119    
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement    11
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement     1
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement   111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 18th, September 2023
Free Download (17 pages)

Company search