Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3D INSTRUMENTS LIMITED
Company Information for

3D INSTRUMENTS LIMITED

48 VICARAGE ROAD, THETFORD, NORFOLK, IP24 2LR,
Company Registration Number
02709634
Private Limited Company
Active

Company Overview

About 3d Instruments Ltd
3D INSTRUMENTS LIMITED was founded on 1992-04-24 and has its registered office in Thetford. The organisation's status is listed as "Active". 3d Instruments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
3D INSTRUMENTS LIMITED
 
Legal Registered Office
48 VICARAGE ROAD
THETFORD
NORFOLK
IP24 2LR
Other companies in IP24
 
Filing Information
Company Number 02709634
Company ID Number 02709634
Date formed 1992-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:49:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 3D INSTRUMENTS LIMITED
The following companies were found which have the same name as 3D INSTRUMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
3D INSTRUMENTS LP Georgia Unknown
3D INSTRUMENTS LLC Georgia Unknown
3D INSTRUMENTS LLC California Unknown
3D INSTRUMENTS LLC California Unknown
3D INSTRUMENTS LP California Unknown
3D INSTRUMENTS LP California Unknown
3D INSTRUMENTS LLC Georgia Unknown
3D INSTRUMENTS LP Georgia Unknown

Company Officers of 3D INSTRUMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT GEORGE KYBIRD
Company Secretary 1992-06-06
JOHN EDWARD PATRICK CONNOLLY
Director 1992-11-20
TIMOTHY RICHARD CROCKER
Director 1992-04-29
ROBERT GEORGE KYBIRD
Director 1992-04-29
MICHAEL LAWRENCE SOMERS
Director 2007-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL PETER COOPER
Director 2003-06-29 2010-06-18
GORDON JAMES BRAZIER
Director 1997-07-17 2007-02-27
JESSICA FAY JONES
Director 1993-06-01 1997-06-27
ANTHONY IVOR REES
Director 1992-05-01 1997-03-28
ANDREW GRANT SMITH
Director 1992-05-28 1997-01-31
SHEILA REES
Company Secretary 1992-05-28 1992-06-06
ROBERT GEORGE KYBIRD
Company Secretary 1992-04-29 1992-05-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-04-24 1992-04-29
COMBINED NOMINEES LIMITED
Nominated Director 1992-04-24 1992-04-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-04-24 1992-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GEORGE KYBIRD 3DI POWER LIMITED Company Secretary 2005-07-15 CURRENT 1999-06-10 Active
JOHN EDWARD PATRICK CONNOLLY THE BILLINGSLEY GROUP LIMITED Director 2010-11-06 CURRENT 2001-11-20 Active
JOHN EDWARD PATRICK CONNOLLY THETFORD BUSINESS FORUM C.I.C. Director 2007-10-24 CURRENT 2007-10-24 Active - Proposal to Strike off
JOHN EDWARD PATRICK CONNOLLY JEC PROPERTIES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
JOHN EDWARD PATRICK CONNOLLY 3DI POWER LIMITED Director 2004-03-26 CURRENT 1999-06-10 Active
JOHN EDWARD PATRICK CONNOLLY AVERIAN PROPERTIES LIMITED Director 1991-06-30 CURRENT 1988-06-30 Active
TIMOTHY RICHARD CROCKER TIXERB LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
TIMOTHY RICHARD CROCKER TRADEWIND TURBINES LTD Director 2009-09-04 CURRENT 2009-06-29 Dissolved 2014-11-20
TIMOTHY RICHARD CROCKER BLACKMILL LIMITED Director 2009-02-25 CURRENT 2008-11-18 Active - Proposal to Strike off
TIMOTHY RICHARD CROCKER GREEN ENERGY TECHNOLOGIES LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active
TIMOTHY RICHARD CROCKER SCIMAR ENGINEERING LIMITED Director 1992-06-23 CURRENT 1987-10-13 Active
ROBERT GEORGE KYBIRD GREEN ENERGY TECHNOLOGIES LIMITED Director 2009-08-18 CURRENT 2008-03-18 Active
ROBERT GEORGE KYBIRD THE ELECTRIC WIDGET COMPANY LIMITED Director 2007-10-31 CURRENT 2007-07-05 Active
ROBERT GEORGE KYBIRD 3DI POWER LIMITED Director 1999-06-11 CURRENT 1999-06-10 Active
ROBERT GEORGE KYBIRD GEORGE KYBIRD LIMITED Director 1990-12-31 CURRENT 1969-08-26 Active
MICHAEL LAWRENCE SOMERS 3DI POWER LIMITED Director 2004-03-26 CURRENT 1999-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-2630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-01-2630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-03-02AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM The Gables Old Market Street Thetford Norfolk IP24 2EN
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-02-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-07LATEST SOC07/05/17 STATEMENT OF CAPITAL;GBP 154700
2017-05-07CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-02-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 154700
2016-05-31AR0124/04/16 ANNUAL RETURN FULL LIST
2016-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/15
2015-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 027096340001
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 154700
2015-07-09AR0124/04/15 ANNUAL RETURN FULL LIST
2015-07-09CH01Director's details changed for Mr John Edward Patrick Connolly on 2015-01-08
2015-02-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 154700
2014-07-08AR0124/04/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0124/04/13 ANNUAL RETURN FULL LIST
2013-02-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AR0124/04/12 ANNUAL RETURN FULL LIST
2012-07-09CH01Director's details changed for Mr Michael Lawrence Somers on 2012-07-09
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-23AR0124/04/11 ANNUAL RETURN FULL LIST
2011-02-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-15AR0124/04/10 ANNUAL RETURN FULL LIST
2010-07-14AD03Register(s) moved to registered inspection location
2010-07-14AD02Register inspection address has been changed
2010-07-14CH01Director's details changed for Neil Peter Cooper on 2010-04-01
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS
2009-01-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT KYBIRD / 30/12/2008
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-08-08288bDIRECTOR RESIGNED
2007-08-08363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2007-06-25288aNEW DIRECTOR APPOINTED
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-07288cDIRECTOR'S PARTICULARS CHANGED
2006-09-06363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-15288cDIRECTOR'S PARTICULARS CHANGED
2005-11-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-18363sRETURN MADE UP TO 24/04/05; NO CHANGE OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-02363sRETURN MADE UP TO 24/04/04; CHANGE OF MEMBERS
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-20288aNEW DIRECTOR APPOINTED
2003-05-23363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-05-2388(2)RAD 06/04/02--------- £ SI 23837@1
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-08-1688(2)RAD 01/04/01-31/03/02 £ SI 13061@1
2002-08-1688(2)RAD 01/04/01-31/03/02 £ SI 7747@1
2002-07-11363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-01-24225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02
2002-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-15363sRETURN MADE UP TO 24/04/01; NO CHANGE OF MEMBERS
2001-01-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-09363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
1999-12-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-19363sRETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS
1999-02-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-06288bDIRECTOR RESIGNED
1998-06-23288aNEW DIRECTOR APPOINTED
1998-06-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-23363sRETURN MADE UP TO 24/04/98; CHANGE OF MEMBERS
1998-03-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-03-10363(288)DIRECTOR RESIGNED
1998-03-10363sRETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS
1997-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-10363sRETURN MADE UP TO 24/04/96; CHANGE OF MEMBERS
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-01363sRETURN MADE UP TO 24/04/95; CHANGE OF MEMBERS
1995-01-04288DIRECTOR'S PARTICULARS CHANGED
1994-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-16ERES01ALTER MEM AND ARTS 29/09/93
1994-06-16363sRETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS
1994-06-16SRES01ALTER MEM AND ARTS 29/09/93
1994-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to 3D INSTRUMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 3D INSTRUMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-09 Outstanding UNIVERSITY OF EAST ANGLIA, AS OPERATOR OF THE LOW CARBON INNOVATION FUND
Creditors
Creditors Due Within One Year 2012-05-01 £ 4,904

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3D INSTRUMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 154,700
Cash Bank In Hand 2012-05-01 £ 146
Current Assets 2012-05-01 £ 426
Debtors 2012-05-01 £ 280
Fixed Assets 2012-05-01 £ 48,608
Shareholder Funds 2012-05-01 £ 44,130
Tangible Fixed Assets 2012-05-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by 3D INSTRUMENTS LIMITED

3D INSTRUMENTS LIMITED has registered 1 patents

GB2376357 ,

Domain Names
We do not have the domain name information for 3D INSTRUMENTS LIMITED
Trademarks
We have not found any records of 3D INSTRUMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3D INSTRUMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as 3D INSTRUMENTS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where 3D INSTRUMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3D INSTRUMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3D INSTRUMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode IP24 2LR