Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2D3 LIMITED
Company Information for

2D3 LIMITED

6th Floor 2 London Wall Place, 2 LONDON WALL PLACE, London, EC2Y 5AU,
Company Registration Number
03882398
Private Limited Company
Liquidation

Company Overview

About 2d3 Ltd
2D3 LIMITED was founded on 1999-11-24 and has its registered office in London. The organisation's status is listed as "Liquidation". 2d3 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
2D3 LIMITED
 
Legal Registered Office
6th Floor 2 London Wall Place
2 LONDON WALL PLACE
London
EC2Y 5AU
Other companies in OX2
 
Telephone01865811060
 
Filing Information
Company Number 03882398
Company ID Number 03882398
Date formed 1999-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 31/03/2022
Latest return 2021-02-15
Return next due 22/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB216174525  
Last Datalog update: 2025-01-19 12:00:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2D3 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.
Companies with same name 2D3 LIMITED
The following companies were found which have the same name as 2D3 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
2D3 INC Georgia Unknown
2D3 INC Georgia Unknown
2D3 INC Pennsylvannia Unknown
2D3 INC. 123 WEST NYE LN STE 129 CARSON CITY NV 89706 Revoked Company formed on the 2000-10-26
2d3 LLC Connecticut Unknown
2D3, Inc. 2710 Gateway Oaks Dr Ste 150N Sacramento CA 95833 Merged Out Company formed on the 2007-06-13
2D33 & 5C49 ACQUISITION LLC 225 Crossways Park Drive Nassau Woodbury NY 11797 Active Company formed on the 2023-11-21
2D3D ART "N" PARTS LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Active Company formed on the 2011-11-21
2D3D CREATIVE PTY LTD NSW 2088 Dissolved Company formed on the 2012-01-26
2D3D DESIGN, INC. 161 WEST 15TH STREET STE 5B New York NEW YORK NY 10011 Active Company formed on the 2007-11-28
2D3D DESIGN & DRAFTING CONSULTANCY LIMITED SPRINGHOUSE KILSHANE TIPPERARY CO. TIPPERARY, TIPPERARY, IRELAND Active Company formed on the 2019-11-21
2D3D INCORPORATED 1007 NW 2ND AVE DELRAY BEACH FL 33444 Active Company formed on the 1996-01-12
2D3D SOLUTIONS LTD 35 ROGERS HOUSE PAGE STREET LONDON SW1P 4EX Active Company formed on the 2018-01-08
2D3D TECHNOLOGIES INC. 12604 NE 187TH ST STE #2513 BOTHELL WA 98011 Dissolved Company formed on the 2004-09-17
2D3D WORKS HOUGANG STREET 31 Singapore 530371 Active Company formed on the 2008-09-12
2D3D, A California Corporation 112 Oak Dr San Rafael CA 94901 Merged Out Company formed on the 1983-02-08
2D3D, LLC 2910 1ST AVE S STE 201 SEATTLE WA 981341859 Dissolved Company formed on the 2019-08-22
2D3DESIGNS INC. Ontario Dissolved
2D3DR LIMITED 27 High Street Horley RH6 7BH Active - Proposal to Strike off Company formed on the 2015-11-05
2D3EP LLC 5806 JUDY DEE DR ORLANDO FL 32808 Inactive Company formed on the 2015-06-24

Company Officers of 2D3 LIMITED

Current Directors
Officer Role Date Appointed
SIMON HOWARD JONES
Company Secretary 2015-05-26
RICHARD STUART MILLS
Director 2015-04-29
RALPH LEO PIDSLEY
Director 2015-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE LINDSAY ROBERTSON
Company Secretary 2000-03-15 2015-04-09
NICHOLAS PAUL BOLTON
Director 2005-05-26 2015-04-09
DAVID ANTHONY DEACON
Director 2008-07-14 2015-04-09
JULIAN RALPH WINDYER MORRIS
Director 2000-03-15 2015-04-09
CATHERINE LINDSAY ROBERTSON
Director 2000-03-15 2015-04-09
PETER WHARTON
Director 2007-09-12 2008-07-11
CHRISTOPHER STEELE
Director 2000-03-15 2005-05-25
TJG SECRETARIES LIMITED
Nominated Secretary 1999-11-24 2000-03-15
HUNTSMOOR LIMITED
Nominated Director 1999-11-24 2000-03-15
HUNTSMOOR NOMINEES LIMITED
Nominated Director 1999-11-24 2000-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STUART MILLS MIRO TECHNOLOGIES LIMITED Director 2014-06-27 CURRENT 1983-12-28 Active
RALPH LEO PIDSLEY DRP ENTERPRISES LIMITED Director 2011-11-17 CURRENT 2011-11-17 Dissolved 2014-12-23

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
2025-01-19Final Gazette dissolved via compulsory strike-off
2024-10-19Voluntary liquidation. Notice of members return of final meeting
2024-05-03DIRECTOR APPOINTED MR DANIEL JAMES DRAKE
2024-05-03APPOINTMENT TERMINATED, DIRECTOR RICHARD STUART MILLS
2024-02-06Voluntary liquidation Statement of receipts and payments to 2023-12-16
2023-02-21Voluntary liquidation Statement of receipts and payments to 2022-12-16
2022-09-08APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL WOODFIELD
2022-01-09Voluntary liquidation declaration of solvency
2022-01-09LIQ01Voluntary liquidation declaration of solvency
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM 25 Victoria Street London SW1H 0EX United Kingdom
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 25 Victoria Street London SW1H 0EX United Kingdom
2022-01-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-04Appointment of a voluntary liquidator
2022-01-04600Appointment of a voluntary liquidator
2022-01-04LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-17
2021-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-23AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-04-30CH01Director's details changed for Mr Paul Michael Woodfield on 2021-04-30
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-15AP01DIRECTOR APPOINTED MR PAUL MICHAEL WOODFIELD
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-21AD03Registers moved to registered inspection location of 1 More London Place London SE1 2AF
2019-06-20AD02Register inspection address changed to 1 More London Place London SE1 2AF
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR RALPH LEO PIDSLEY
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-07PSC05PSC'S CHANGE OF PARTICULARS / THE BOEING COMPANY / 19/06/2017
2017-09-07PSC05PSC'S CHANGE OF PARTICULARS / THE BOEING COMPANY / 19/06/2017
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28AA01Previous accounting period extended from 30/09/15 TO 31/12/15
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/16 FROM 14 Minns Business Park West Way Oxford Oxfordshire OX2 0JB
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-18AR0124/11/15 ANNUAL RETURN FULL LIST
2015-05-28AP03Appointment of Simon Howard Jones as company secretary on 2015-05-26
2015-05-01AP01DIRECTOR APPOINTED MR RALPH LEO PIDSLEY
2015-05-01AP01DIRECTOR APPOINTED RICHARD STUART MILLS
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MORRIS
2015-04-28TM02Termination of appointment of Catherine Lindsay Robertson on 2015-04-09
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ROBERTSON
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEACON
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOLTON
2015-04-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-02AR0124/11/14 ANNUAL RETURN FULL LIST
2014-07-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-29AR0124/11/13 FULL LIST
2013-03-19AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-06AR0124/11/12 FULL LIST
2012-02-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-02AR0124/11/11 FULL LIST
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-17AR0124/11/10 FULL LIST
2010-03-17AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN RALPH WINDYER MORRIS / 02/10/2009
2009-12-11AR0124/11/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL BOLTON / 02/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LINDSAY ROBERTSON / 02/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY DEACON / 02/10/2009
2009-06-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-05391NOTICE OF RES REMOVING AUDITOR
2009-01-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID DEACON / 18/11/2008
2008-11-25363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-09-03288aDIRECTOR APPOINTED DAVID DEACON
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR PETER WHARTON
2008-06-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-30363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-09-25288aNEW DIRECTOR APPOINTED
2007-03-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-18363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-04-07AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-08288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-28288cDIRECTOR'S PARTICULARS CHANGED
2005-12-14363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-06-20288bDIRECTOR RESIGNED
2005-06-08288aNEW DIRECTOR APPOINTED
2005-03-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-30363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-16AUDAUDITOR'S RESIGNATION
2003-12-19363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-03-13AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-29363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-07-31AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-06363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-04-03287REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 14 MINNS BUSINESS PARK 7 WEST WAY OXFORD OXFORDSHIRE OX2 0JB
2000-12-27363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-09-12225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/09/00
2000-07-18287REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 14 MINNS ESTATE 7 WEST WAY OXFORD OXFORDSHIRE OX2 0JB
2000-04-14122DIV 15/03/00
2000-04-03288aNEW DIRECTOR APPOINTED
2000-04-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-03288bDIRECTOR RESIGNED
2000-04-03287REGISTERED OFFICE CHANGED ON 03/04/00 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
2000-04-03288bSECRETARY RESIGNED
2000-04-03WRES04NC INC ALREADY ADJUSTED 15/03/00
2000-04-03288bDIRECTOR RESIGNED
2000-04-03288aNEW DIRECTOR APPOINTED
2000-02-11CERTNMCOMPANY NAME CHANGED LAW 2073 LIMITED CERTIFICATE ISSUED ON 14/02/00
1999-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to 2D3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-12-23
Resolution2021-12-23
Appointmen2021-12-23
Fines / Sanctions
No fines or sanctions have been issued against 2D3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 2D3 LIMITED

Intangible Assets
Patents
We have not found any records of 2D3 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of 2D3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2D3 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as 2D3 LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where 2D3 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending party2D3 LIMITEDEvent Date2021-12-23
 
Initiating party Event TypeResolution
Defending party2D3 LIMITEDEvent Date2021-12-23
 
Initiating party Event TypeAppointmen
Defending party2D3 LIMITEDEvent Date2021-12-23
Name of Company: 2D3 LIMITED Company Number: 03882398 Nature of Business: Other information technology service activities Registered office: 25 Victoria Street, London, SW1H 0EX Type of Liquidation: M…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2D3 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 2D3 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.