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

3D SPACE LIMITED

1A CITY GATE, 185 DYKE ROAD, HOVE, BN3 1TL,
Company Registration Number
03792835
Private Limited Company
Active

Company Overview

About 3d Space Ltd
3D SPACE LIMITED was founded on 1999-06-21 and has its registered office in Hove. The organisation's status is listed as "Active". 3d Space 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 SPACE LIMITED
 
Legal Registered Office
1A CITY GATE
185 DYKE ROAD
HOVE
BN3 1TL
Other companies in BN3
 
Filing Information
Company Number 03792835
Company ID Number 03792835
Date formed 1999-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB141871516  
Last Datalog update: 2024-05-05 17:25:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3D SPACE 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.
Companies with same name 3D SPACE LIMITED
The following companies were found which have the same name as 3D SPACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
3D SPACE CRAWFORD LANE Singapore 190465 Dissolved Company formed on the 2014-08-20
3D SPACE ARMS PTY LTD Active Company formed on the 2013-08-22
3D SPACE BUILDING CORP. p.o. box 915 Suffolk EAST QUOGUE NY 11942 Active Company formed on the 2021-09-27
3D SPACE DESIGN INC Georgia Unknown
3D SPACE ENGINEERING LTD 90 CHAPTER ROAD LONDON NW2 5LR Active Company formed on the 2023-07-27
3D SPACE INC 49-16 99TH STREET Queens CORONA NY 11368 Active Company formed on the 2021-04-02
3D SPACE LABS PTY LTD QLD 4164 Active Company formed on the 2011-03-04
3D Space Pro Inc. 6742 Yarmouth Ave Reseda CA 91335 FTB Suspended Company formed on the 2008-12-09
3D SPACE SDN. BHD. Active
3D SPACE, LLC 4949 MEADOWS RD STE 600 LAKE OSWEGO OR 97035 Active Company formed on the 2017-08-09

Company Officers of 3D SPACE LIMITED

Current Directors
Officer Role Date Appointed
ANGUS PIERS BURNETT
Company Secretary 2003-02-11
ANGUS PIERS BURNETT
Director 1999-06-21
CHRISTOPHER MICHAEL BURNETT
Director 1999-06-21
SIMON HENRY BURNETT
Director 1999-06-21
PAUL JOSEPH DANIELS
Director 1999-06-21
MARCO PIETERS
Director 1999-06-21
PHILIP JOHN WATTS
Director 1999-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY HAN
Company Secretary 2003-02-11 2005-06-06
SIMON HENRY BURNETT
Company Secretary 1999-06-21 2003-02-11
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-06-21 1999-06-21
WATERLOW NOMINEES LIMITED
Nominated Director 1999-06-21 1999-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS PIERS BURNETT METRO STORAGE (BAYSWATER) LIMITED Company Secretary 2008-01-22 CURRENT 2008-01-22 Active
ANGUS PIERS BURNETT SAC HOLDINGS LIMITED Company Secretary 2004-07-12 CURRENT 2004-07-12 Active
ANGUS PIERS BURNETT HAZEL GROVE MANAGEMENT LIMITED Director 2017-03-14 CURRENT 1998-12-24 Active
ANGUS PIERS BURNETT METRO STORAGE HOLDINGS LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
ANGUS PIERS BURNETT METRO STORAGE (ANGEL) LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
ANGUS PIERS BURNETT STORAGE PROFESSIONALS LIMITED Director 2011-07-18 CURRENT 2009-12-18 Active
ANGUS PIERS BURNETT PARKING PROFESSIONALS LIMITED Director 2009-10-20 CURRENT 2009-10-20 Active
ANGUS PIERS BURNETT METRO STORAGE (BAYSWATER) LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
ANGUS PIERS BURNETT SAC HOLDINGS LIMITED Director 2004-07-12 CURRENT 2004-07-12 Active
SIMON HENRY BURNETT METRO STORAGE HOLDINGS LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
SIMON HENRY BURNETT METRO STORAGE (ANGEL) LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
SIMON HENRY BURNETT METRO STORAGE (BAYSWATER) LIMITED Director 2014-01-20 CURRENT 2008-01-22 Active
SIMON HENRY BURNETT STORAGE PROFESSIONALS LIMITED Director 2011-07-18 CURRENT 2009-12-18 Active
SIMON HENRY BURNETT PARKING PROFESSIONALS LIMITED Director 2009-10-20 CURRENT 2009-10-20 Active
SIMON HENRY BURNETT SAC HOLDINGS LIMITED Director 2004-07-12 CURRENT 2004-07-12 Active
PAUL JOSEPH DANIELS INVOLVED INVESTORS LTD Director 2009-01-26 CURRENT 2009-01-26 Active
MARCO PIETERS IWEBGATE UK LTD. Director 2012-10-22 CURRENT 2012-10-22 Dissolved 2014-06-10
PHILIP JOHN WATTS PRIMROSE MANSIONS LIMITED Director 2001-11-08 CURRENT 1984-08-03 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
2023-12-09APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL BURNETT
2023-12-09DIRECTOR APPOINTED JUDITH ELIZABETH BURNETT
2023-06-09CESSATION OF CHRISTOPHER MICHAEL BURNETT AS A PERSON OF SIGNIFICANT CONTROL
2023-06-09CESSATION OF PAUL JOSEPH DANIELS AS A PERSON OF SIGNIFICANT CONTROL
2023-06-09CESSATION OF PHILIP JOHN WATTS AS A PERSON OF SIGNIFICANT CONTROL
2023-06-09Director's details changed for Mr Marco Pieters on 2023-06-09
2023-06-09CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-06-08CESSATION OF SOLANGE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES
2022-06-14PSC04Change of details for Mr Simon Henry Burnett as a person with significant control on 2022-06-14
2022-06-14CH01Director's details changed for Mr Angus Piers Burnett on 2022-06-14
2022-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MR ANGUS PIERS BURNETT on 2022-06-14
2022-05-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/21 FROM Curtis House 34 Third Avenue Hove BN3 2PD
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-04-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25CH01Director's details changed for Mr Marco Pieters on 2020-09-25
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-06-05CH01Director's details changed for Mr Paul Joseph Daniels on 2020-06-05
2020-05-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-06-11CH01Director's details changed for Mr Christopher Michael Burnett on 2019-06-11
2019-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-05PSC02Notification of Solange Limited as a person with significant control on 2016-06-22
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN WATTS
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 200
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOSEPH DANIELS
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HENRY BURNETT
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICHAEL BURNETT
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS PIERS BURNETT
2016-11-08CH01Director's details changed for Mr Simon Henry Burnett on 2016-11-08
2016-08-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-27AR0121/06/16 ANNUAL RETURN FULL LIST
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-23AR0121/06/15 ANNUAL RETURN FULL LIST
2015-06-23CH01Director's details changed for Mr Angus Piers Burnett on 2015-06-04
2015-06-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ANGUS PIERS BURNETT on 2015-06-04
2015-04-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24CH01Director's details changed for Mr Philip John Watts on 2014-09-23
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-16AR0121/06/14 ANNUAL RETURN FULL LIST
2014-06-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/14 FROM 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
2013-08-05CH01Director's details changed for Mr Angus Piers Burnett on 2013-04-05
2013-07-16AR0121/06/13 ANNUAL RETURN FULL LIST
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HENRY BURNETT / 12/06/2013
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HENRY BURNETT / 12/06/2013
2013-04-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-24AR0121/06/12 FULL LIST
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO PIETERS / 01/04/2010
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL BURNETT / 05/08/2011
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HENRY BURNETT / 05/08/2011
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY BURNETT / 05/08/2011
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL BURNETT / 05/08/2011
2011-08-16AR0121/06/11 FULL LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY BURNETT / 01/10/2010
2010-11-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY BURNETT / 26/07/2010
2010-07-29AR0121/06/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN WATTS / 01/06/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO PIETERS / 01/06/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH DANIELS / 01/06/2010
2009-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 381 KENNINGTON ROAD LONDON SE11 4PT
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-08363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-02-06288cDIRECTOR'S CHANGE OF PARTICULARS / MARCO PIETERS / 06/02/2009
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-26363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-09-13363sRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-29288bSECRETARY RESIGNED
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-24363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-01363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-06-24288aNEW SECRETARY APPOINTED
2005-06-24288bSECRETARY RESIGNED
2004-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-01363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-07-10288cDIRECTOR'S PARTICULARS CHANGED
2003-07-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-10288cDIRECTOR'S PARTICULARS CHANGED
2003-07-10288cDIRECTOR'S PARTICULARS CHANGED
2003-07-04363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-17288aNEW SECRETARY APPOINTED
2003-02-17288aNEW SECRETARY APPOINTED
2003-02-17288bSECRETARY RESIGNED
2002-12-16288cDIRECTOR'S PARTICULARS CHANGED
2002-12-16288cDIRECTOR'S PARTICULARS CHANGED
2002-08-13287REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 38 OSNABURGH STREET LONDON NW1 3ND
2002-07-18363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-25363aRETURN MADE UP TO 21/06/01; NO CHANGE OF MEMBERS
2001-03-21287REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 26 SEYMOUR STREET LONDON W1H 5WD
2000-07-13363aRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to 3D SPACE 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 SPACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
3D SPACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.709
MortgagesNumMortOutstanding0.989
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.729

This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 3D SPACE LIMITED

Intangible Assets
Patents
We have not found any records of 3D SPACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3D SPACE LIMITED
Trademarks
We have not found any records of 3D SPACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3D SPACE 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as 3D SPACE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 3D SPACE 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 SPACE 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 SPACE 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.