Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3R EPOS LIMITED
Company Information for

3R EPOS LIMITED

8-10 Station Road, Manor Park, London, E12 5BT,
Company Registration Number
04189802
Private Limited Company
Active

Company Overview

About 3r Epos Ltd
3R EPOS LIMITED was founded on 2001-03-29 and has its registered office in London. The organisation's status is listed as "Active". 3r Epos Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
3R EPOS LIMITED
 
Legal Registered Office
8-10 Station Road
Manor Park
London
E12 5BT
Other companies in E12
 
Filing Information
Company Number 04189802
Company ID Number 04189802
Date formed 2001-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2023-03-29
Return next due 2024-04-12
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB773837095  
Last Datalog update: 2024-03-28 10:53:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3R EPOS 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.

Company Officers of 3R EPOS LIMITED

Current Directors
Officer Role Date Appointed
KAMAL DAVE
Company Secretary 2017-05-24
TAAHIR SAYED
Company Secretary 2008-07-15
GULREZ KHAN
Director 2008-07-15
RAJNIKANT DAYABHAI PATEL
Director 2001-03-29
RAMESH BHIKHABHAI PATEL
Director 2001-03-29
PAUL STACY WOOTTEN
Director 2008-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
HARJEET SINGH
Company Secretary 2008-06-10 2017-05-05
RAMESH BHIKHABHAI PATEL
Company Secretary 2001-03-29 2008-06-10
RAJNI DAHYALAL POPAT
Company Secretary 2001-03-29 2008-06-10
RAJNI DAHYALAL POPAT
Director 2001-03-29 2008-06-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-03-29 2001-03-29
COMPANY DIRECTORS LIMITED
Nominated Director 2001-03-29 2001-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAMESH BHIKHABHAI PATEL CES TS SOFTWARE LIMITED Director 2015-08-21 CURRENT 1998-04-14 Active
RAMESH BHIKHABHAI PATEL OCTEPOS LIMITED Director 2015-08-21 CURRENT 2008-07-01 Active
RAMESH BHIKHABHAI PATEL 3R SOFTWARE SOLUTIONS LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
RAMESH BHIKHABHAI PATEL SIMPLY TOPUP LIMITED Director 2002-10-01 CURRENT 2001-10-29 Active - Proposal to Strike off

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
2024-03-28NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-03-28Company name changed 3R telecom LIMITED\certificate issued on 28/03/24
2023-06-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2022-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041898020007
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-04-13AP03Appointment of Mr Rajnikant Dayabhai Patel as company secretary on 2022-03-31
2022-04-13TM02Termination of appointment of Kamal Dave on 2022-03-31
2022-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-07-26SH03Purchase of own shares
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2021-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041898020006
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041898020006
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-06-09AP03Appointment of Mr Kamal Dave as company secretary on 2017-05-24
2017-05-05TM02Termination of appointment of Harjeet Singh on 2017-05-05
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 767500
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-02AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041898020005
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 767500
2016-05-12AR0129/03/16 ANNUAL RETURN FULL LIST
2016-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 041898020004
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 767500
2015-04-13AR0129/03/15 ANNUAL RETURN FULL LIST
2015-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 767500
2014-05-12AR0129/03/14 ANNUAL RETURN FULL LIST
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-04-10AR0129/03/13 ANNUAL RETURN FULL LIST
2013-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-05-02AR0129/03/12 ANNUAL RETURN FULL LIST
2012-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-05-03AR0129/03/11 ANNUAL RETURN FULL LIST
2011-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-04-20AR0129/03/10 ANNUAL RETURN FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STACY WOOTTEN / 29/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RAMESH PATEL / 29/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJNIKANT DAYABHAI PATEL / 01/10/2009
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GULREZ KHAN / 01/10/2009
2010-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / HARJEET SINGH / 01/10/2009
2010-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / TAAHIR SAYED / 01/10/2009
2009-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-04-17363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-09-08363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-09-04AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM TALBOT HOUSE 204-226 IMPERIAL DRIVE RAYNERS ;AME MIDDLESEX HA2 7HH
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM CHARTER HOUSE 8-10 STATION ROAD LONDON E12 5BT
2008-08-01288aDIRECTOR APPOINTED DR GULREZ KHAN
2008-07-29288aSECRETARY APPOINTED TAAHIR SAYED
2008-07-29288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RAJNI DAHYALAL POPAT LOGGED FORM
2008-07-28288bAPPOINTMENT TERMINATED SECRETARY RAMESH PATEL
2008-07-28288aSECRETARY APPOINTED HARJEET SINGH
2008-07-28288aDIRECTOR APPOINTED PAUL STACY WOOTTEN
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR RAJNI POPAT
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY RAJNI POPAT
2008-05-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-09-17363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-06-12363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-12-17395PARTICULARS OF MORTGAGE/CHARGE
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-05-15AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-04-29363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-08-27AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-04-09363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-09-16225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02
2002-04-10363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-01-15RES12VARYING SHARE RIGHTS AND NAMES
2002-01-15RES04£ NC 1000/1000000 01/1
2001-04-11288aNEW DIRECTOR APPOINTED
2001-04-11288bDIRECTOR RESIGNED
2001-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-11288bSECRETARY RESIGNED
2001-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to 3R EPOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 3R EPOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2008-05-24 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER DEPOSIT 2007-03-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-12-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31

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 3R EPOS LIMITED

Intangible Assets
Patents
We have not found any records of 3R EPOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3R EPOS LIMITED
Trademarks
We have not found any records of 3R EPOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3R EPOS 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 (61900 - Other telecommunications activities) as 3R EPOS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where 3R EPOS 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.
Import/Export of Goods
Goods imported/exported by 3R EPOS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184705000Cash registers incorporating a calculating device
2015-05-0184705000Cash registers incorporating a calculating device
2015-04-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2015-03-0184705000Cash registers incorporating a calculating device
2013-12-0184705000Cash registers incorporating a calculating device
2012-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-11-0184705000Cash registers incorporating a calculating device
2012-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-02-0184705000Cash registers incorporating a calculating device
2011-12-0184702100Electronic calculating machines incorporating a printing device, with mains connection (excl. data-processing machines of heading 8471)
2011-08-0184709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)
2011-07-0184702100Electronic calculating machines incorporating a printing device, with mains connection (excl. data-processing machines of heading 8471)
2011-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-11-0184705000Cash registers incorporating a calculating device
2010-10-0184702100Electronic calculating machines incorporating a printing device, with mains connection (excl. data-processing machines of heading 8471)
2010-10-0184705000Cash registers incorporating a calculating device
2010-09-0184705000Cash registers incorporating a calculating device
2010-09-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2010-08-0184705000Cash registers incorporating a calculating device
2010-07-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2010-06-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3R EPOS 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 3R EPOS 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.