3whitehats Limited

General information

Name:

3whitehats Ltd

Office Address:

Zetland House Unit 2abcd Second Floor 5-25 Scrutton Street EC2A 4HJ London

Number: 07276792

Incorporation date: 2010-06-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

3whitehats Limited with Companies House Reg No. 07276792 has been a part of the business world for 14 years. This particular Private Limited Company is officially located at Zetland House Unit 2abcd Second Floor, 5-25 Scrutton Street, London and company's area code is EC2A 4HJ. 3whitehats Limited was known fourteen years from now as Semto. The enterprise's declared SIC number is 73120 meaning Media representation services. 3whitehats Ltd reported its account information for the financial period up to 31st December 2021. The business most recent annual confirmation statement was submitted on 8th June 2023.

Rachel G. is this enterprise's individual director, who was arranged to perform management duties on Tuesday 9th January 2024. The business had been governed by Sami M. until 2024. Additionally another director, namely Thomas T. resigned on Friday 7th May 2021.

  • Previous company's names
  • 3whitehats Limited 2010-12-29
  • Semto Ltd 2010-06-08

Financial data based on annual reports

Company staff

Rachel G.

Role: Director

Appointed: 09 January 2024

Latest update: 7 April 2024

People with significant control

The companies that control this firm include: Clarity London Ltd owns over 3/4 of company shares. This business can be reached in London at Scrutton Street, EC2A 4HJ and was registered as a PSC under the registration number 05736429.

Clarity London Ltd
Address: Zetland House Scrutton Street, London, EC2A 4HJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 05736429
Notified on 12 May 2021
Nature of control:
over 3/4 of shares
William J.
Notified on 6 April 2016
Ceased on 12 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas T.
Notified on 6 April 2016
Ceased on 12 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 29 April 2014
Annual Accounts 5 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 May 2015
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 2024-01-09 (AP01)
filed on: 17th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Drummond Llp The Business Centre Cattedown Road

Post code:

PL4 0EG

City / Town:

Plymouth

HQ address,
2014

Address:

Drummond Llp The Business Centre Cattedown Road

Post code:

PL4 0EG

City / Town:

Plymouth

HQ address,
2015

Address:

Drummond Llp The Business Centre Cattedown Road

Post code:

PL4 0EG

City / Town:

Plymouth

Accountant/Auditor,
2014 - 2013

Name:

Drummond Bookkeeping & Accountancy Services Llp

Address:

The Business Centre Cattedown

Post code:

PL4 0EG

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
13
Company Age

Closest Companies - by postcode