A3d2 Limited

General information

Name:

A3d2 Ltd

Office Address:

7 Redbridge Lane East IG4 5ET Ilford

Number: 03506401

Incorporation date: 1998-02-03

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Contact information

Website

www.verve-bar.co.uk

Description

Data updated on:

A3d2 Limited was set up as Private Limited Company, located in 7 Redbridge Lane East in Ilford. The headquarters' postal code is IG4 5ET. This business has existed twenty six years on the market. Its registration number is 03506401. This company debuted under the name Pco 193, but for the last 26 years has been on the market under the name A3d2 Limited. This firm's registered with SIC code 56301, that means Licensed clubs. 2021-11-30 is the last time when the accounts were reported.

The corporation owns thirteen trademarks, all are still in use. The first trademark was registered in 2016 and the last one in 2017. The trademark which will become invalid first, that is in November, 2025 is NOVUS.

According to the latest update, there is only a single director in the company: Shmile K. (since 2019-06-14). The following company had been led by Sharon B. until 2019. As a follow-up a different director, namely Toby S. gave up the position six years ago.

  • Previous company's names
  • A3d2 Limited 1998-03-12
  • Pco 193 Limited 1998-02-03

Trade marks

Trademark UK00003038281
Trademark image:-
Trademark name:SHADOW LOUNGE
Status:Application Published
Filing date:2014-01-17
Owner name:A3D2 Limited
Owner address:Clareville House, 26-27 Oxendon Street, London, United Kingdom, SW1Y 4EL
Trademark UK00003051454
Trademark image:-
Trademark name:BREW & BREW
Status:Application Published
Filing date:2014-04-14
Owner name:A3D2 Limited
Owner address:Clareville House, 26-27 Oxendon Street, London, United Kingdom, SW1Y 4EL
Trademark UK00003038853
Trademark image:Trademark UK00003038853 image
Status:Application Published
Filing date:2014-01-22
Owner name:A3D2 Limited
Owner address:Clareville House, 26-27 Oxendon Street, London, United Kingdom, SW1Y 4EL
Trademark UK00003085392
Trademark image:-
Trademark name:MABLES
Status:Application Published
Filing date:2014-12-10
Owner name:A3D2 Limited
Owner address:Clareville House, 26-27 Oxendon Street, London, United Kingdom, SW1Y 4EL
Trademark UK00003038279
Trademark image:-
Trademark name:FIFTY9
Status:Application Published
Filing date:2014-01-17
Owner name:A3D2 Limited
Owner address:Clareville House, 26-27 Oxendon Street, London, United Kingdom, SW1Y 4EL
Trademark UK00003039559
Trademark image:Trademark UK00003039559 image
Status:Application Published
Filing date:2014-01-27
Owner name:A3D2 Limited
Owner address:Clareville House, 26-27 Oxendon Street, London, United Kingdom, SW1Y 4EL
Trademark UK00003038276
Trademark image:-
Trademark name:VERVE
Status:Application Published
Filing date:2014-01-17
Owner name:A3D2 Limited
Owner address:Clareville House, 26-27 Oxendon Street, London, United Kingdom, SW1Y 4EL
Trademark UK00003186330
Trademark image:-
Trademark name:TANK AND PEEL
Status:Registered
Filing date:2016-09-19
Date of entry in register:2016-12-16
Renewal date:2026-09-19
Owner name:A3D2 Limited
Owner address:Clareville House, 26-27 Oxendon Street, London, United Kingdom, SW1Y 4EL
Trademark UK00003134482
Trademark image:-
Trademark name:NOVUS
Status:Registered
Filing date:2015-11-03
Date of entry in register:2016-01-22
Renewal date:2025-11-03
Owner name:A3D2 Limited
Owner address:Clareville House, 26-27 Oxendon Street, London, United Kingdom, SW1Y 4EL
Trademark UK00003159672
Trademark image:-
Trademark name:HUMBLE
Status:Registered
Filing date:2016-04-15
Date of entry in register:2016-07-15
Renewal date:2026-04-15
Owner name:A3D2 Limited
Owner address:Clareville House, 26-27 Oxendon Street, London, United Kingdom, SW1Y 4EL
Trademark UK00003186332
Trademark image:-
Trademark name:TANK AND PADDLE
Status:Registered
Filing date:2016-09-19
Date of entry in register:2016-12-16
Renewal date:2026-09-19
Owner name:A3D2 Limited
Owner address:Clareville House, 26-27 Oxendon Street, London, United Kingdom, SW1Y 4EL
Trademark UK00003186357
Trademark image:-
Status:Registered
Filing date:2016-09-19
Date of entry in register:2016-12-30
Renewal date:2026-09-19
Owner name:A3D2 Limited
Owner address:Clareville House, 26-27 Oxendon Street, London, United Kingdom, SW1Y 4EL
Trademark UK00003204602
Trademark image:-
Trademark name:EMPORIUM
Status:Registered
Filing date:2017-01-03
Date of entry in register:2017-04-07
Renewal date:2027-01-03
Owner name:A3D2 Limited
Owner address:Clareville House, 26-27 Oxendon Street, London, United Kingdom, SW1Y 4EL

Company staff

Shmile K.

Role: Director

Appointed: 14 June 2019

Latest update: 10 March 2024

People with significant control

The companies with significant control over this firm are as follows: Orwin Entertainment Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Rivington Street, EC2A 3AY and was registered as a PSC under the reg no 12357512.

Orwin Entertainment Group Limited
Address: 83 Rivington Street, London, EC2A 3AY, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12357512
Notified on 21 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shmile K.
Notified on 11 February 2020
Ceased on 21 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Orwin Entertainment Group Ltd
Address: 83 Rivington Street, London, EC2A 3AY, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12357512
Notified on 17 December 2019
Ceased on 11 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Novus Leisure Limited
Address: Third Floor Clareville House 26-27 Oxendon Street, London, SW1Y 4EL, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 17 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 December 2023
Account last made up date 30 November 2021
Confirmation statement next due date 27 February 2024
Confirmation statement last made up date 13 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2022/12/31 (AA)
filed on: 17th, January 2024
accounts
Free Download Download filing (21 pages)

Search other companies

Services (by SIC Code)

  • 56301 : Licensed clubs
26
Company Age

Closest Companies - by postcode