About

Registered Number: 03036348
Date of Incorporation: 22/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Brabazon Office Park Golf Course Lane, Filton, Bristol, BS34 7PZ

 

Founded in 1995, Third Dimension Software Ltd are based in Bristol. Currently we aren't aware of the number of employees at the the organisation. The organisation has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROMENT, Francois 22 April 2020 - 1
MONKS, Timothy Peter, Dr 22 March 1995 - 1
RILEY, Jeremy 30 March 2016 - 1
EMBRA, Mark John 11 March 2005 13 April 2006 1
KANE, John 17 April 2012 31 March 2016 1
POSTLETHWAITE, Trevor 15 May 2003 12 December 2011 1
Secretary Name Appointed Resigned Total Appointments
BEESLEY, Natalja 26 February 2019 - 1
DAWES, Michael Charles Lawrence 29 November 2002 26 February 2019 1
SPARKE, Sarah Catherine 22 March 1995 29 November 2002 1

Filing History

Document Type Date
MR01 - N/A 02 July 2020
AP01 - Appointment of director 23 April 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 08 April 2019
AP03 - Appointment of secretary 27 February 2019
TM02 - Termination of appointment of secretary 27 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 03 January 2018
SH01 - Return of Allotment of shares 19 December 2017
RESOLUTIONS - N/A 05 September 2017
CS01 - N/A 29 March 2017
SH06 - Notice of cancellation of shares 03 February 2017
SH03 - Return of purchase of own shares 03 February 2017
SH03 - Return of purchase of own shares 16 January 2017
SH06 - Notice of cancellation of shares 21 December 2016
MR04 - N/A 12 December 2016
AA - Annual Accounts 07 December 2016
MR04 - N/A 23 November 2016
SH01 - Return of Allotment of shares 16 November 2016
MR04 - N/A 16 November 2016
AR01 - Annual Return 13 April 2016
AP01 - Appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
SH01 - Return of Allotment of shares 11 January 2016
RESOLUTIONS - N/A 03 December 2015
AA - Annual Accounts 14 November 2015
TM01 - Termination of appointment of director 30 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 24 December 2013
SH01 - Return of Allotment of shares 13 June 2013
AR01 - Annual Return 26 March 2013
SH01 - Return of Allotment of shares 01 March 2013
AA - Annual Accounts 03 January 2013
AP01 - Appointment of director 24 April 2012
MG01 - Particulars of a mortgage or charge 23 April 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
AD01 - Change of registered office address 05 January 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
AD01 - Change of registered office address 03 January 2012
TM01 - Termination of appointment of director 21 December 2011
AA - Annual Accounts 16 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
AP01 - Appointment of director 13 May 2011
AR01 - Annual Return 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 10 November 2009
RESOLUTIONS - N/A 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 September 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 09 July 2008
395 - Particulars of a mortgage or charge 26 June 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 19 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2007
AA - Annual Accounts 17 August 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 05 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2005
363s - Annual Return 28 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 14 May 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 21 August 2003
395 - Particulars of a mortgage or charge 16 July 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
RESOLUTIONS - N/A 14 March 2003
RESOLUTIONS - N/A 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
123 - Notice of increase in nominal capital 14 March 2003
RESOLUTIONS - N/A 17 February 2003
AA - Annual Accounts 06 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 February 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 01 February 2002
287 - Change in situation or address of Registered Office 22 January 2002
363s - Annual Return 27 April 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 31 March 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 09 May 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 26 March 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 30 April 1997
AA - Annual Accounts 08 August 1996
287 - Change in situation or address of Registered Office 01 August 1996
287 - Change in situation or address of Registered Office 03 May 1996
363s - Annual Return 19 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1995
287 - Change in situation or address of Registered Office 24 March 1995
288 - N/A 24 March 1995
NEWINC - New incorporation documents 22 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2020 Outstanding

N/A

Debenture 20 April 2012 Fully Satisfied

N/A

All assets debenture 04 January 2012 Fully Satisfied

N/A

All assets debenture 25 June 2008 Fully Satisfied

N/A

Debenture deed 11 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.