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

3I STUDIO LIMITED

9 THORNEY LEYS PARK, WITNEY, OXFORDSHIRE, OX28 4GE,
Company Registration Number
03120919
Private Limited Company
Active

Company Overview

About 3i Studio Ltd
3I STUDIO LIMITED was founded on 1995-11-01 and has its registered office in Witney. The organisation's status is listed as "Active". 3i Studio Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
3I STUDIO LIMITED
 
Legal Registered Office
9 THORNEY LEYS PARK
WITNEY
OXFORDSHIRE
OX28 4GE
Other companies in NN1
 
Previous Names
OAKLEAF SOFTWARE TECHNOLOGY LIMITED24/08/2009
Filing Information
Company Number 03120919
Company ID Number 03120919
Date formed 1995-11-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB786772564  
Last Datalog update: 2024-04-06 09:03:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3I STUDIO LIMITED
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.

Company Officers of 3I STUDIO LIMITED

Current Directors
Officer Role Date Appointed
MARY ANN ANDREW
Company Secretary 2000-10-30
MARY ANN ANDREW
Director 2002-05-07
MICHAEL JAMES ANDREW
Director 1995-11-01
TIMOTHY JOHN ANDREW
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY JAMES MATHESON
Director 2001-04-01 2011-03-11
JOHN CHARLES NIGHTINGALE
Director 1995-11-01 2001-04-01
MICHAEL JOHN STURGESS
Director 1995-11-01 2001-04-01
JOHN COLETTA
Company Secretary 1997-12-01 2000-10-29
PAUL CHRISTOPHER GROOM
Director 1995-11-01 1999-08-31
JANE ANN GROOM
Company Secretary 1995-11-01 1997-11-30
SUZANNE BREWER
Nominated Secretary 1995-11-01 1995-11-01
KEVIN BREWER
Nominated Director 1995-11-01 1995-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY ANN ANDREW 3I SURVEYS LIMITED Company Secretary 2002-05-01 CURRENT 2002-03-07 Dissolved 2015-03-10
MICHAEL JAMES ANDREW FLY HIGH PHOTOGRAPHY LTD Director 2011-03-29 CURRENT 2011-03-29 Dissolved 2018-04-10
MICHAEL JAMES ANDREW OAKLEAF INFORMATION SERVICES LIMITED Director 2009-05-19 CURRENT 2009-05-19 Dissolved 2013-10-15
MICHAEL JAMES ANDREW OAKLEAF SOFTWARE TECHNOLOGY LIMITED Director 2009-05-19 CURRENT 2009-05-19 Dissolved 2013-10-22
MICHAEL JAMES ANDREW 3I FM LIMITED Director 2009-05-19 CURRENT 2009-05-19 Dissolved 2016-09-20
MICHAEL JAMES ANDREW 3I SURVEYS LIMITED Director 2002-03-07 CURRENT 2002-03-07 Dissolved 2015-03-10

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
2024-03-19REGISTERED OFFICE CHANGED ON 19/03/24 FROM 23 Regents Pavilion 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England
2023-12-08CONFIRMATION STATEMENT MADE ON 15/10/23, WITH UPDATES
2023-10-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-06-27PSC04Change of details for Mrs Mary Ann Andrew as a person with significant control on 2022-06-27
2021-11-17PSC04Change of details for Mr Michael James Andrew as a person with significant control on 2021-11-17
2021-11-17CH01Director's details changed for Mr Timothy John Andrew on 2021-11-17
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM Burlington House 369 Wellingborough Road Northampton NN1 4EU England
2021-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2020-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/20 FROM 20 Bridge Street Bridge Street Weedon Northampton NN7 4PW England
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM Burlington House 369 Wellingborough Road Northampton NN1 4EU
2020-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-03RES10Resolutions passed:
  • Resolution of allotment of securities
2020-02-27SH0119/02/20 STATEMENT OF CAPITAL GBP 82
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-05-16AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ANDREW
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 81
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-09-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 81
2015-10-21AR0113/10/15 ANNUAL RETURN FULL LIST
2015-09-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 81
2014-10-20AR0113/10/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10RES01ADOPT ARTICLES 10/03/14
2014-03-10CC04Statement of company's objects
2014-03-10SH10Particulars of variation of rights attached to shares
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 81
2013-11-25AR0113/10/13 ANNUAL RETURN FULL LIST
2013-11-25CH01Director's details changed for Mrs Mary Ann Andrew on 2013-10-13
2013-10-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08SH06Cancellation of shares. Statement of capital on 2013-04-08 GBP 55
2013-04-08RES09Resolution of authority to purchase a number of shares
2013-04-08SH03Purchase of own shares
2012-11-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0113/10/12 ANNUAL RETURN FULL LIST
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM BURLINGTON HOUSE 369 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4EU ENGLAND
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 2 BROOKFIELD DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AR0113/10/11 FULL LIST
2011-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MATHESON
2010-12-08AR0113/10/10 FULL LIST
2010-10-26AR0108/03/10 FULL LIST
2010-09-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-12AR0113/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES MATHESON / 20/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ANDREW / 20/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN ANDREW / 20/10/2009
2009-08-22CERTNMCOMPANY NAME CHANGED OAKLEAF SOFTWARE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 24/08/09
2008-12-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-23363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-17363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-10-17190LOCATION OF DEBENTURE REGISTER
2006-10-17353LOCATION OF REGISTER OF MEMBERS
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 2 BROOKFIELD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-18363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-19363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-10363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-08363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-05-17288aNEW DIRECTOR APPOINTED
2002-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-1088(2)RAD 01/04/01-30/11/01 £ SI 99@1
2001-11-26363(288)DIRECTOR RESIGNED
2001-11-26363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-10-23288aNEW DIRECTOR APPOINTED
2001-01-28287REGISTERED OFFICE CHANGED ON 28/01/01 FROM: 1 WESTLEIGH PARK, SCIROCCO CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN3 6AP
2001-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-11-24288aNEW SECRETARY APPOINTED
2000-11-24363(288)SECRETARY RESIGNED
2000-11-24363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-02-16287REGISTERED OFFICE CHANGED ON 16/02/00 FROM: KG/E KINGSFIELD BUSINESS CENTRE KINGSFIELD WAY DALLINGTON NORTHAMPTON NN5 7QN
2000-02-16363aRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
2000-02-01SRES03EXEMPTION FROM APPOINTING AUDITORS 20/01/00
2000-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-09-23288bDIRECTOR RESIGNED
1999-01-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-04CERTNMCOMPANY NAME CHANGED OAKLEAF BUSINESS SERVICES LIMITE D CERTIFICATE ISSUED ON 05/01/99
1998-12-14363aRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities


Licences & Regulatory approval
We could not find any licences issued to 3I STUDIO 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 3I STUDIO 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
DEBENTURE 2011-09-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 3I STUDIO LIMITED

Intangible Assets
Patents
We have not found any records of 3I STUDIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3I STUDIO LIMITED
Trademarks
We have not found any records of 3I STUDIO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 3I STUDIO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Suffolk Council 2015-02-05 GBP £1,085 Estates Management
Wycombe District Council 2014-05-07 GBP £13,950 Software/Computer Expenses
Wycombe District Council 2012-12-06 GBP £473 General Maintenance
West Suffolk Councils 2012-10-19 GBP £3,311 Computer running costs
West Suffolk Council 2012-09-24 GBP £7,886 Intangible Assets - Software
West Suffolk Councils 2012-02-03 GBP £500 Computer running costs
West Suffolk Councils 2011-11-30 GBP £3,311 Computer running costs
West Suffolk Councils 2011-02-03 GBP £2,989 Computer running costs
City of London 0000-00-00 GBP £926 Communications & Computing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for 3I STUDIO LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICE AND PREMISES SUITES 20/21 369 BURLINGTON HSE WELLINGBOROUGH ROAD NORTHAMPTON NN1 4EU 5,400
Northampton Borough Council OFFICE AND PREMISES SUITES 20/21 369 BURLINGTON HSE WELLINGBOROUGH ROAD NORTHAMPTON NN1 4EU 5,400
Northampton Borough Council OFFICE AND PREMISES SUITES 20/21 369 BURLINGTON HSE WELLINGBOROUGH ROAD NORTHAMPTON NN1 4EU 5,40003-26-12

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3I STUDIO 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 3I STUDIO 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.