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

3dverge Limited HALIFAX


Founded in 2016, 3dverge, classified under reg no. 10487050 is an active company. Currently registered at 8 The Old Barn Denholme Gate Road HX3 8JQ, Halifax the company has been in the business for 8 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30. Since 2017/04/27 3dverge Limited is no longer carrying the name Yorkshire Property Hub.

The firm has 3 directors, namely James L., Gemma L. and Christopher C.. Of them, Christopher C. has been with the company the longest, being appointed on 18 November 2016 and James L. and Gemma L. have been with the company for the least time - from 15 May 2022. As of 25 April 2024, there were 2 ex directors - Nicola C., James B. and others listed below. There were no ex secretaries.

3dverge Limited Address / Contact

Office Address 8 The Old Barn Denholme Gate Road
Office Address2 Hipperholme
Town Halifax
Post code HX3 8JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10487050
Date of Incorporation Fri, 18th Nov 2016
Industry Advertising agencies
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

James L.

Position: Director

Appointed: 15 May 2022

Gemma L.

Position: Director

Appointed: 15 May 2022

Christopher C.

Position: Director

Appointed: 18 November 2016

Nicola C.

Position: Director

Appointed: 26 April 2017

Resigned: 30 November 2023

James B.

Position: Director

Appointed: 18 November 2016

Resigned: 22 December 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Christopher C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is James B. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher C.

Notified on 18 November 2016
Ceased on 15 May 2022
Nature of control: 25-50% voting rights
25-50% shares

James B.

Notified on 18 November 2016
Ceased on 22 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Yorkshire Property Hub April 27, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets6 4611 84513 19639 74920 64611 156
Net Assets Liabilities271-847 9118 113120-253
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal420420420420420420
Average Number Employees During Period     2
Creditors9 9095 7777 60530 30919 45410 145
Fixed Assets4 1394 2682 7402 0931 8841 422
Net Current Assets Liabilities3 448-3 9325 5919 4401 1921 011
Total Assets Less Current Liabilities6913368 33111 5333 0762 433

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 2023/11/30
filed on: 8th, December 2023
Free Download (1 page)

Company search