Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 30M LIMITED
Company Information for

30M LIMITED

OFFICE 3, ST ANN'S HOUSE, 111 GUILDFORD ROAD, LIGHTWATER, SURREY, GU18 5RA,
Company Registration Number
09386561
Private Limited Company
Active

Company Overview

About 30m Ltd
30M LIMITED was founded on 2015-01-13 and has its registered office in Lightwater. The organisation's status is listed as "Active". 30m Limited is a Private Limited Company registered in ENGLAND 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
30M LIMITED
 
Legal Registered Office
OFFICE 3, ST ANN'S HOUSE
111 GUILDFORD ROAD
LIGHTWATER
SURREY
GU18 5RA
 
Previous Names
TIMETOBREAK LIMITED21/01/2016
POTENTIAL INVESTMENTS LIMITED08/12/2015
TIMETOBREAK LTD03/11/2015
Filing Information
Company Number 09386561
Company ID Number 09386561
Date formed 2015-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB313487311  
Last Datalog update: 2024-03-07 02:51:30
Primary Source:Companies House
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 30M LIMITED
The following companies were found which have the same name as 30M LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
30M Beauty Limited Unknown Company formed on the 2023-04-11
30M CONSTRUCTION MANAGEMENT SERVICES CORP. C/O MICHAEL SIMON 89-11 63RD DRIVE STE 422 REGO PARK NEW YORK 11374 Active Company formed on the 2010-06-11
30M EP LLC Delaware Unknown
30M PROJECT PTY LTD NSW 2137 Dissolved Company formed on the 2014-09-17
30M V SUB PTY LTD Sydney NSW 2000 Active Company formed on the 2017-10-27
30M, LLC 47 SARAH DRIVE Suffolk FARMINGDALE NY 11735 Active Company formed on the 2019-02-20
30M2 LTD 272 BATH STREET GLASGOW SCOTLAND G2 4JR Dissolved Company formed on the 2016-03-11
30MA CORP 8900 NW 107TH CT DORAL FL 33178 Inactive Company formed on the 2018-01-04
30MAI, LLC 47 SARAH DRIVE Suffolk FARMINGDALE NY 11735 Active Company formed on the 2018-07-16
30MAITLAND PTY LTD Active Company formed on the 2008-01-09
30MAITLAND INVESTMENTS PTY LTD Active Company formed on the 2019-06-27
30MAITLAND SUPERANNUATION PTY LTD Active Company formed on the 2021-05-27
30MAX FITNESS INCORPORATED California Unknown
30MAY LIMITED KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2017-05-31
30MC LIMITED Sapphire Court Walsgrave Triangle Coventry CV2 2TX Liquidation Company formed on the 2007-02-27
30MEDIA30 LTD 4 Marchwood Close Redditch WORCESTERSHIRE B97 6TX Active Company formed on the 2023-11-20
30METHING LLC 23-54 79TH STREET Queens EAST ELMHURST NY 11370 Active Company formed on the 2010-04-28
30MH SQUAMISH FITNESS LTD British Columbia Dissolved
30MHB FITNESS LLLP #102 2039 MOORE ST BELLINGHAM WA 982290000 Dissolved Company formed on the 2012-03-08
30MHz (Hong Kong) Limited Unknown Company formed on the 2017-11-06

Company Officers of 30M LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS STUART SCOTT
Director 2015-01-13
ANDREW JOHN STEVENS
Director 2015-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS STUART SCOTT REDBRAIN LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
DOUGLAS STUART SCOTT POTENTIAL ASIA LTD Director 2015-11-10 CURRENT 2015-11-10 Active
DOUGLAS STUART SCOTT SELFCATERING.CO.UK LTD Director 2015-10-27 CURRENT 2015-10-27 Active
DOUGLAS STUART SCOTT REDBRAIN B LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
DOUGLAS STUART SCOTT PARKER COMPUTER SOLUTIONS LTD Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
DOUGLAS STUART SCOTT MINDCO LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
DOUGLAS STUART SCOTT ASAP RECYCLE LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
DOUGLAS STUART SCOTT ASAP ONLINE MARKETING LTD Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2018-04-17
DOUGLAS STUART SCOTT ASAP DISCOUNT SHOPPING LTD Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2018-05-15
DOUGLAS STUART SCOTT ADROIT SEARCH LTD Director 2011-05-05 CURRENT 2011-02-03 Dissolved 2014-05-20
DOUGLAS STUART SCOTT ASAP COMPARE LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
DOUGLAS STUART SCOTT POTENTIAL SYNDICATES LTD Director 2011-02-01 CURRENT 2011-02-01 Active
DOUGLAS STUART SCOTT POTENTIAL INVESTMENTS LIMITED Director 2010-09-27 CURRENT 2010-09-27 Active
DOUGLAS STUART SCOTT ASAP DISCOUNTS LTD Director 2009-06-25 CURRENT 2009-06-25 Active
DOUGLAS STUART SCOTT ASAP VENTURES INTERNATIONAL LTD Director 2009-04-27 CURRENT 2009-04-27 Dissolved 2015-06-16
DOUGLAS STUART SCOTT ASAP VENTURES AUSTRALIA LIMITED Director 2007-06-07 CURRENT 2007-06-07 Dissolved 2015-06-16
DOUGLAS STUART SCOTT CARRENTALS.CO.UK.LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active - Proposal to Strike off
DOUGLAS STUART SCOTT SCOOBEY LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2018-04-17
DOUGLAS STUART SCOTT SILVERSURFA LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2018-04-17
DOUGLAS STUART SCOTT SMARTER TRADING LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2018-04-24
DOUGLAS STUART SCOTT TRIGOLD RESOURCES LIMITED Director 2006-09-01 CURRENT 2006-09-01 Dissolved 2018-04-24
DOUGLAS STUART SCOTT BROODY MEDIA LIMITED Director 2006-07-27 CURRENT 2006-07-27 Dissolved 2018-04-17
DOUGLAS STUART SCOTT FOXY LEISURE LIMITED Director 2006-06-28 CURRENT 2006-06-28 Active - Proposal to Strike off
DOUGLAS STUART SCOTT EXTENZAR LIMITED Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2018-04-17
DOUGLAS STUART SCOTT PURPLELIMO LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2018-04-17
DOUGLAS STUART SCOTT SUBLIME SYSTEMS LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2018-04-17
DOUGLAS STUART SCOTT PENNIES DROPPED LIMITED Director 2004-07-08 CURRENT 2004-07-07 Active
DOUGLAS STUART SCOTT ASKVELOCITY LIMITED Director 2003-02-04 CURRENT 2003-02-04 Active - Proposal to Strike off
DOUGLAS STUART SCOTT HIRECARS.CO.UK LIMITED Director 2003-01-17 CURRENT 2003-01-17 Dissolved 2015-06-30
DOUGLAS STUART SCOTT 121 CAR HIRE LTD Director 2002-07-29 CURRENT 2002-07-29 Active - Proposal to Strike off
DOUGLAS STUART SCOTT ASAP VENTURES LIMITED Director 2001-08-29 CURRENT 2001-08-29 Liquidation
DOUGLAS STUART SCOTT TUVOK LIMITED Director 1999-05-26 CURRENT 1999-05-26 Active
ANDREW JOHN STEVENS POTENTIAL ASIA LTD Director 2015-11-10 CURRENT 2015-11-10 Active
ANDREW JOHN STEVENS SELFCATERING.CO.UK LTD Director 2015-10-27 CURRENT 2015-10-27 Active
ANDREW JOHN STEVENS REDBRAIN B LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
ANDREW JOHN STEVENS MINDCO LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
ANDREW JOHN STEVENS ASAP RECYCLE LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
ANDREW JOHN STEVENS ASAP ONLINE MARKETING LTD Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2018-04-17
ANDREW JOHN STEVENS ASAP DISCOUNT SHOPPING LTD Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2018-05-15
ANDREW JOHN STEVENS ADROIT SEARCH LTD Director 2011-05-05 CURRENT 2011-02-03 Dissolved 2014-05-20
ANDREW JOHN STEVENS ASAP COMPARE LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
ANDREW JOHN STEVENS POTENTIAL SYNDICATES LTD Director 2011-02-01 CURRENT 2011-02-01 Active
ANDREW JOHN STEVENS POTENTIAL INVESTMENTS LIMITED Director 2010-09-27 CURRENT 2010-09-27 Active
ANDREW JOHN STEVENS ASAP DISCOUNTS LTD Director 2009-06-25 CURRENT 2009-06-25 Active
ANDREW JOHN STEVENS ASAP VENTURES INTERNATIONAL LTD Director 2009-04-27 CURRENT 2009-04-27 Dissolved 2015-06-16
ANDREW JOHN STEVENS BLUAMBER LIMITED Director 2007-09-19 CURRENT 2007-09-19 Liquidation
ANDREW JOHN STEVENS ASAP VENTURES AUSTRALIA LIMITED Director 2007-06-07 CURRENT 2007-06-07 Dissolved 2015-06-16
ANDREW JOHN STEVENS CARRENTALS.CO.UK.LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active - Proposal to Strike off
ANDREW JOHN STEVENS SCOOBEY LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2018-04-17
ANDREW JOHN STEVENS SILVERSURFA LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2018-04-17
ANDREW JOHN STEVENS SMARTER TRADING LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2018-04-24
ANDREW JOHN STEVENS TRIGOLD RESOURCES LIMITED Director 2006-09-01 CURRENT 2006-09-01 Dissolved 2018-04-24
ANDREW JOHN STEVENS BROODY MEDIA LIMITED Director 2006-07-27 CURRENT 2006-07-27 Dissolved 2018-04-17
ANDREW JOHN STEVENS FOXY LEISURE LIMITED Director 2006-06-28 CURRENT 2006-06-28 Active - Proposal to Strike off
ANDREW JOHN STEVENS EXTENZAR LIMITED Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2018-04-17
ANDREW JOHN STEVENS PURPLELIMO LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2018-04-17
ANDREW JOHN STEVENS SUBLIME SYSTEMS LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2018-04-17
ANDREW JOHN STEVENS ASAP VENTURES LIMITED Director 2005-04-07 CURRENT 2001-08-29 Liquidation
ANDREW JOHN STEVENS PENNIES DROPPED LIMITED Director 2004-09-06 CURRENT 2004-07-07 Active
ANDREW JOHN STEVENS HIRECARS.CO.UK LIMITED Director 2003-11-01 CURRENT 2003-01-17 Dissolved 2015-06-30
ANDREW JOHN STEVENS 121 CAR HIRE LTD Director 2003-11-01 CURRENT 2002-07-29 Active - Proposal to Strike off
ANDREW JOHN STEVENS ASKVELOCITY LIMITED Director 2003-11-01 CURRENT 2003-02-04 Active - Proposal to Strike off
ANDREW JOHN STEVENS 49 MADELEY ROAD MANAGEMENT LIMITED Director 2000-01-24 CURRENT 1989-06-22 Active

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
2023-08-0131/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-10-1231/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-09-06AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM Office 3, St Ann's House Guildford Road Lightwater Surrey GU18 5RA England
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-12-21AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM First Floor Dorna House Two Guildford Road West End Surrey GU24 9PW England
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-07-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-10-24AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM 1 the Square Lightwater Surrey London GU18 5SS England
2018-01-13LATEST SOC13/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2017-12-04CH01Director's details changed for Mr Douglas Stuart Scott on 2017-10-31
2017-11-20PSC04Change of details for Mr Douglas Stuart Scott as a person with significant control on 2017-10-31
2017-10-26AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-21LATEST SOC21/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-21CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-05-19AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12AR0113/01/16 ANNUAL RETURN FULL LIST
2016-01-21RES15CHANGE OF NAME 15/12/2015
2016-01-21CERTNMCompany name changed timetobreak LIMITED\certificate issued on 21/01/16
2016-01-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-08RES15CHANGE OF NAME 23/11/2015
2015-12-08CERTNMCompany name changed potential investments LIMITED\certificate issued on 08/12/15
2015-12-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-03RES15CHANGE OF NAME 01/10/2015
2015-11-03CERTNMCompany name changed timetobreak LTD\certificate issued on 03/11/15
2015-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-09RES15CHANGE OF COMPANY NAME 25/03/22
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13NEWINCNew incorporation
2015-01-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
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 30M 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 30M LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
30M LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 30M LIMITED

Intangible Assets
Patents
We have not found any records of 30M LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 30M LIMITED
Trademarks
We have not found any records of 30M LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 30M 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 30M LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 30M 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 30M 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 30M 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.