Background WavePink WaveYellow Wave

3C TECHNOLOGY LTD. (02604836)

3C TECHNOLOGY LTD. (02604836) is an active UK company. incorporated on 24 April 1991. with registered office in Stratford-Upon-Avon. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. 3C TECHNOLOGY LTD. has been registered for 34 years. Current directors include RAHIMI, Malek, RAINU, Indi.

Company Number
02604836
Status
active
Type
ltd
Incorporated
24 April 1991
Age
34 years
Address
Caspian House Timothys Bridge Road, Stratford-Upon-Avon, CV37 9NR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
RAHIMI, Malek, RAINU, Indi
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3C TECHNOLOGY LTD.

3C TECHNOLOGY LTD. is an active company incorporated on 24 April 1991 with the registered office located in Stratford-Upon-Avon. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. 3C TECHNOLOGY LTD. was registered 34 years ago.(SIC: 62020)

Status

active

Active since 34 years ago

Company No

02604836

LTD Company

Age

34 Years

Incorporated 24 April 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

DRAYVILLE LTD.
From: 24 April 1991To: 19 June 1991
Contact
Address

Caspian House Timothys Bridge Road Stratford Enterprise Park Stratford-Upon-Avon, CV37 9NR,

Previous Addresses

Network House Hawkins Road Colchester Essex CO2 8LA
From: 24 April 1991To: 31 January 2023
Timeline

15 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Jun 16
Loan Secured
Nov 16
Loan Secured
Feb 19
Director Left
Aug 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
Dec 23
Director Joined
May 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

RAHIMI, Malek

Active
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NR
Born July 1994
Director
Appointed 19 Jan 2023

RAINU, Indi

Active
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NR
Born April 1987
Director
Appointed 23 May 2025

ATKINS, Leonard Terence

Resigned
Cherwood Crow Lane, Clacton On SeaCO16 9AN
Secretary
Appointed 07 Jun 1991
Resigned 14 Mar 2003

SMITH, Darren Michael

Resigned
Network House, ColchesterCO2 8LA
Secretary
Appointed 01 Apr 2003
Resigned 17 Aug 2021

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 24 Apr 1991
Resigned 07 Jun 1991

ATKINS, Leonard Terence

Resigned
Cherwood Crow Lane, Clacton On SeaCO16 9AN
Born March 1942
Director
Appointed 07 Jun 1991
Resigned 14 Mar 2003

DE'ATH, Simon Philip

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NR
Born October 1960
Director
Appointed 07 Jun 1991
Resigned 18 Jan 2023

SCOTT-DE'ATH, Ginette Anne

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NR
Born June 1964
Director
Appointed 15 Jun 2016
Resigned 18 Jan 2023

SMITH, Darren Michael

Resigned
Network House, ColchesterCO2 8LA
Born July 1975
Director
Appointed 01 Apr 2003
Resigned 17 Aug 2021

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 24 Apr 1991
Resigned 07 Jun 1991

Persons with significant control

2

1 Active
1 Ceased
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jan 2023

Mr Simon De'Ath

Ceased
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NR
Born October 1960

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 18 Jan 2023
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
31 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Auditors Resignation Limited Company
26 March 2010
AA03AA03
Legacy
25 August 2009
288cChange of Particulars
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 2003
AAAnnual Accounts
Resolution
23 October 2002
RESOLUTIONSResolutions
Legacy
23 October 2002
155(6)a155(6)a
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2002
AAAnnual Accounts
Legacy
13 July 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1998
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1996
AAAnnual Accounts
Legacy
15 August 1995
287Change of Registered Office
Legacy
23 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1995
AAAnnual Accounts
Legacy
5 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
26 May 1994
363sAnnual Return (shuttle)
Legacy
13 April 1994
88(2)R88(2)R
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1993
AAAnnual Accounts
Legacy
8 June 1992
363sAnnual Return (shuttle)
Legacy
6 August 1991
224224
Legacy
8 July 1991
395Particulars of Mortgage or Charge
Resolution
19 June 1991
RESOLUTIONSResolutions
Resolution
19 June 1991
RESOLUTIONSResolutions
Legacy
19 June 1991
123Notice of Increase in Nominal Capital
Resolution
19 June 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1991
287Change of Registered Office
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Certificate Change Of Name Company
18 June 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 April 1991
NEWINCIncorporation