3a It Limited

General information

Name:

3a It Ltd

Office Address:

Tarn Hows Forge Way RH14 9LL Billingshurst

Number: 03866698

Incorporation date: 1999-10-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

3a It Limited, a Private Limited Company, that is based in Tarn Hows, Forge Way, Billingshurst. The company's postal code is RH14 9LL. This business has been registered on 1999-10-27. Its registered no. is 03866698. This firm has a history in name change. In the past, the company had three different names. Until 2004 the company was run under the name of Wired 4 Life and up to that point its official company name was 3a It. This firm's SIC code is 62020 and their NACE code stands for Information technology consultancy activities. 3a It Ltd reported its latest accounts for the period that ended on Thu, 31st Mar 2022. Its latest confirmation statement was submitted on Fri, 27th Oct 2023.

Taking into consideration this firm's growing number of employees, it became necessary to acquire new company leaders: Elizabeth H., Christopher A. and George H. who have been supporting each other since December 2010 for the benefit of this specific business. To find professional help with legal documentation, the abovementioned business has been utilizing the skillset of Joanne M. as a secretary since the appointment on 2008-03-11.

  • Previous company's names
  • 3a It Limited 2004-07-19
  • Wired 4 Life Limited 2004-06-25
  • 3a It Limited 2003-03-12
  • Wired4life Limited 1999-10-27

Financial data based on annual reports

Company staff

Elizabeth H.

Role: Director

Appointed: 20 December 2010

Latest update: 16 March 2024

Christopher A.

Role: Director

Appointed: 10 June 2009

Latest update: 16 March 2024

Joanne M.

Role: Secretary

Appointed: 11 March 2008

Latest update: 16 March 2024

George H.

Role: Director

Appointed: 30 September 2003

Latest update: 16 March 2024

People with significant control

Executives who have control over the firm are as follows: Elizabeth H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. George H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Elizabeth H.
Notified on 31 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
George H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 November 2024
Confirmation statement last made up date 27 October 2023
Annual Accounts 3 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 November 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 27 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 23rd, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

36 Buttermere Way

Post code:

BN17 6SX

City / Town:

Littlehampton

HQ address,
2014

Address:

36 Buttermere Way

Post code:

BN17 6SX

City / Town:

Littlehampton

HQ address,
2015

Address:

36 Buttermere Way

Post code:

BN17 6SX

City / Town:

Littlehampton

Accountant/Auditor,
2013 - 2015

Name:

Indigo Tax And Accountancy Limited

Address:

The Barn Brighton Road Lower Beeding

Post code:

RH13 6PT

City / Town:

Horsham

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
24
Company Age

Similar companies nearby

Closest companies