General information

Name:

Threeisquared Limited

Office Address:

1st Floor, 133 Loughborough Road LE4 5LQ Leicester

Number: 08640292

Incorporation date: 2013-08-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Threeisquared came into being in 2013 as a company enlisted under no 08640292, located at LE4 5LQ Leicester at 1st Floor,. This firm has been in business for 11 years and its status at the time is active. This company's SIC code is 62012 - Business and domestic software development. 2021-12-31 is the last time when the accounts were filed.

This company has a solitary director presently leading the limited company, namely Ray Y. who has been doing the director's obligations since 2013-08-06. Since 2013 Janko L., had fulfilled assigned duties for the following limited company up to the moment of the resignation in 2017. Furthermore another director, specifically Mark T. resigned in 2018.

The companies that control this firm are as follows: 4aa Limited owns over 1/2 to 3/4 of company shares . This business can be reached in Leicester at 94 New Walk, LE1 7EA and was registered as a PSC under the registration number 08022297.

Financial data based on annual reports

Company staff

Ray Y.

Role: Director

Appointed: 06 August 2013

Latest update: 16 February 2024

People with significant control

4aa Limited
Address: 2nd Floor 94 New Walk, Leicester, LE1 7EA, England
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 08022297
Notified on 7 August 2016
Nature of control:
over 1/2 to 3/4 of shares
Reehaun Y.
Notified on 1 August 2016
Ceased on 7 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
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 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 3 May 2015
Start Date For Period Covered By Report 6 August 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 May 2015
Annual Accounts 4 October 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 4 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 12th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
10
Company Age

Closest Companies - by postcode