Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T-THREE CONSULTING LIMITED
Company Information for

T-THREE CONSULTING LIMITED

ONE ELEVEN, EDMUND STREET, BIRMINGHAM, B3 2HJ,
Company Registration Number
03959623
Private Limited Company
Active

Company Overview

About T-three Consulting Ltd
T-THREE CONSULTING LIMITED was founded on 2000-03-29 and has its registered office in Birmingham. The organisation's status is listed as "Active". T-three Consulting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
T-THREE CONSULTING LIMITED
 
Legal Registered Office
ONE ELEVEN
EDMUND STREET
BIRMINGHAM
B3 2HJ
Other companies in CB23
 
Previous Names
WDP CONSULTING LIMITED30/09/2005
Filing Information
Company Number 03959623
Company ID Number 03959623
Date formed 2000-03-29
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 28/02/2016
Return next due 28/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 22:37:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T-THREE CONSULTING LIMITED
The accountancy firm based at this address is GATELEY CAPITUS 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 T-THREE CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
JILL PENELOPE JENKINSON
Company Secretary 2005-04-30
RUTH ELIZABETH BOURNE
Director 2011-08-01
JEREMY EWART COPE
Director 2005-04-30
JILL PENELOPE JENKINSON
Director 2005-04-30
JENNIFER CLEGG SHIPSIDE
Director 2005-10-01
DIANE JULIE STANLEY
Director 2008-03-27
ANTHONY LAURENCE WALKER
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DENIS NEVILLE
Director 2009-10-01 2011-10-08
JOHN ALBERT DUTTON
Director 2006-02-16 2008-02-29
JOHN ALBERT DUTTON
Director 2000-03-29 2005-09-30
ALAN HARVEY FELL
Company Secretary 2003-03-21 2005-04-30
ALAN HARVEY FELL
Director 2003-03-21 2005-04-30
CAROLYN FAY DUTTON
Company Secretary 2003-01-31 2003-03-21
JOHN ALBERT DUTTON
Company Secretary 2000-03-29 2003-01-31
PETER WARD
Director 2000-03-29 2003-01-31
KATHLEEN BARNEY WARD
Director 2000-03-29 2000-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL PENELOPE JENKINSON CELYN LIMITED Company Secretary 2005-04-30 CURRENT 1996-07-09 Active - Proposal to Strike off
RUTH ELIZABETH BOURNE SHEFFIELD THEATRES TRUST Director 2017-09-22 CURRENT 1968-05-17 Active
RUTH ELIZABETH BOURNE THE CATHEDRAL ARCHER PROJECT LIMITED Director 2016-08-22 CURRENT 1996-04-19 Active
RUTH ELIZABETH BOURNE T-THREE GROUP LIMITED Director 2014-03-01 CURRENT 2008-02-06 Active - Proposal to Strike off
RUTH ELIZABETH BOURNE CELYN LIMITED Director 2011-08-01 CURRENT 1996-07-09 Active - Proposal to Strike off
RUTH ELIZABETH BOURNE TOTAL HR LTD. Director 2005-07-28 CURRENT 2005-07-28 Active
JEREMY EWART COPE THE UNIVERSITIES AND COLLEGES EMPLOYERS' ASSOCIATION Director 2016-06-01 CURRENT 1994-03-30 Active
JEREMY EWART COPE LONDON SOUTH BANK UNIVERSITY Director 2014-09-01 CURRENT 1970-08-12 Active
JEREMY EWART COPE ENGLISH BRIDGE UNION LIMITED(THE) Director 2011-10-06 CURRENT 1940-01-03 Active
JEREMY EWART COPE TOTAL HR LTD. Director 2011-08-01 CURRENT 2005-07-28 Active
JEREMY EWART COPE POSTAL AND LOGISTICS CONSULTING WORLDWIDE LIMITED Director 2008-11-12 CURRENT 2003-06-05 Active
JEREMY EWART COPE T-THREE GROUP LIMITED Director 2008-02-29 CURRENT 2008-02-06 Active - Proposal to Strike off
JEREMY EWART COPE T-THREE HOLDINGS LIMITED Director 2005-04-30 CURRENT 2002-10-31 Active - Proposal to Strike off
JEREMY EWART COPE CELYN LIMITED Director 2004-10-01 CURRENT 1996-07-09 Active - Proposal to Strike off
JILL PENELOPE JENKINSON T-THREE GROUP LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active - Proposal to Strike off
JILL PENELOPE JENKINSON T-THREE HOLDINGS LIMITED Director 2003-03-21 CURRENT 2002-10-31 Active - Proposal to Strike off
JILL PENELOPE JENKINSON CELYN LIMITED Director 1996-11-01 CURRENT 1996-07-09 Active - Proposal to Strike off
JENNIFER CLEGG SHIPSIDE T-THREE HOLDINGS LIMITED Director 2003-03-21 CURRENT 2002-10-31 Active - Proposal to Strike off
JENNIFER CLEGG SHIPSIDE CELYN LIMITED Director 2000-04-06 CURRENT 1996-07-09 Active - Proposal to Strike off
DIANE JULIE STANLEY T-THREE GROUP LIMITED Director 2014-03-01 CURRENT 2008-02-06 Active - Proposal to Strike off
DIANE JULIE STANLEY TOTAL HR LTD. Director 2011-08-01 CURRENT 2005-07-28 Active
DIANE JULIE STANLEY CELYN LIMITED Director 2008-03-27 CURRENT 1996-07-09 Active - Proposal to Strike off
DIANE JULIE STANLEY T-THREE HOLDINGS LIMITED Director 2008-03-27 CURRENT 2002-10-31 Active - Proposal to Strike off
ANTHONY LAURENCE WALKER T-THREE GROUP LIMITED Director 2014-03-01 CURRENT 2008-02-06 Active - Proposal to Strike off
ANTHONY LAURENCE WALKER CELYN LIMITED Director 2010-10-01 CURRENT 1996-07-09 Active - Proposal to Strike off
ANTHONY LAURENCE WALKER W.M.BELL & COMPANY LIMITED Director 2006-03-31 CURRENT 1957-06-24 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
2024-02-28CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES
2024-01-24Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-01-24Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-01-24Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-01-24Audit exemption subsidiary accounts made up to 2023-04-30
2023-10-01CESSATION OF T-THREE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-01Notification of Gateley (Holdings) Plc as a person with significant control on 2023-09-25
2023-09-22Resolutions passed:<ul><li>Resolution Redue share premium 11/09/2023</ul>
2023-09-22Solvency Statement dated 11/09/23
2023-09-22Statement by Directors
2023-09-22Statement of capital on GBP 5,000.00
2023-08-03DIRECTOR APPOINTED MS VICTORIA LOUISE GARRAD
2023-08-03DIRECTOR APPOINTED ANDREW DUNCAN MACMILLAN
2023-08-03APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN SMITH
2023-08-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES WARD
2023-03-22APPOINTMENT TERMINATED, DIRECTOR CHARLES WALTER JONES
2023-03-22APPOINTMENT TERMINATED, DIRECTOR CHARLES WALTER JONES
2023-03-01CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2023-01-25Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-25Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-25Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-25Audit exemption subsidiary accounts made up to 2022-04-30
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2022-02-03Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-03Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-03Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-03Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2021-05-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-05-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-05-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-06-05AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-12-27CC04Statement of company's objects
2019-12-27RES01ADOPT ARTICLES 27/12/19
2019-12-19TM02Termination of appointment of Jill Penelope Jenkinson on 2019-12-12
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAURENCE WALKER
2019-12-19AP04Appointment of Gateley Secretaries Limited as company secretary on 2019-12-12
2019-12-19AP01DIRECTOR APPOINTED MICHAEL JAMES WARD
2019-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/19 FROM 5 Caxton House, Broad Street Great Cambourne Cambridge Cambridgeshire CB23 6JN
2019-12-19AA01Current accounting period shortened from 30/09/20 TO 30/04/20
2019-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-07-09AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-02-26CH01Director's details changed for Mrs Ruth Elizabeth Bourne on 2019-02-26
2018-06-25AA30/09/17 TOTAL EXEMPTION FULL
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 5000
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LAURENCE WALKER / 17/10/2017
2017-05-11AA30/09/16 TOTAL EXEMPTION SMALL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 5000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 5000
2016-02-29AR0128/02/16 FULL LIST
2016-02-17AA30/09/15 TOTAL EXEMPTION SMALL
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WALKER / 14/10/2015
2015-03-16AA30/09/14 TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-05AR0128/02/15 FULL LIST
2014-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / MS JILL PENELOPE JENKINSON / 15/07/2014
2014-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY EWART COPE / 15/07/2014
2014-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JILL PENELOPE JENKINSON / 15/07/2014
2014-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELIZABETH BOURNE / 15/07/2014
2014-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CLEGG SHIPSIDE / 15/07/2014
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE JULIE STANLEY / 03/06/2014
2014-05-29AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 5000
2014-03-03AR0128/02/14 FULL LIST
2013-05-24AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-06AR0128/02/13 FULL LIST
2012-05-23AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-20AR0128/02/12 FULL LIST
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEVILLE
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-08-12AP01DIRECTOR APPOINTED RUTH ELIZABETH BOURNE
2011-03-25AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-01AR0128/02/11 FULL LIST
2011-01-04AP01DIRECTOR APPOINTED MR ANTHONY WALKER
2010-03-16AR0128/02/10 FULL LIST
2010-03-10AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-19AP01DIRECTOR APPOINTED MR PAUL DENIS NEVILLE
2009-05-08AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-12AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-17288aDIRECTOR APPOINTED DIANE JULIE STANLEY
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN DUTTON
2008-03-13363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-02-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JILL JENKINSON / 20/02/2008
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-20363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-28395PARTICULARS OF MORTGAGE/CHARGE
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 5 CAXTON HOUSE, BROAD STREET GREAT CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE CB3 6JN
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: HILL FARMHOUSE 20 CHISHILL ROAD HEYDON ROYSTON HERTFORDSHIRE SG8 8PW
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-20363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-04288aNEW DIRECTOR APPOINTED
2005-10-04288bDIRECTOR RESIGNED
2005-09-30CERTNMCOMPANY NAME CHANGED WDP CONSULTING LIMITED CERTIFICATE ISSUED ON 30/09/05
2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-05244DELIVERY EXT'D 3 MTH 30/09/04
2005-03-09363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-09190LOCATION OF DEBENTURE REGISTER
2005-03-09353LOCATION OF REGISTER OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-08-04244DELIVERY EXT'D 3 MTH 30/09/03
2004-04-08363aRETURN MADE UP TO 29/02/04; FULL LIST OF MEMBERS
2003-12-23225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03
2003-07-21190LOCATION OF DEBENTURE REGISTER
2003-07-21363aRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-04-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-15288bSECRETARY RESIGNED
2003-03-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to T-THREE CONSULTING 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 T-THREE CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-02-11 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-05-15 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 19/02/2007 AND 2007-11-13 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-02-28 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 29 JANUARY 2003 AND 2006-02-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2003-02-11 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2003-02-11 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE DEED 2000-11-02 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of T-THREE CONSULTING LIMITED registering or being granted any patents
Domain Names

T-THREE CONSULTING LIMITED owns 1 domain names.

wdpc.co.uk  

Trademarks
We have not found any records of T-THREE CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with T-THREE CONSULTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Sussex County Council 2014-11-07 GBP £706 Consultants Fees
East Sussex County Council 2014-09-03 GBP £1,530 Consultants Fees
East Sussex County Council 2014-08-01 GBP £5,355 Consultants Fees

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
No properties were found where T-THREE CONSULTING 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 T-THREE CONSULTING 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 T-THREE CONSULTING 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.