Background WavePink WaveYellow Wave

THIRD DIMENSION SOFTWARE LIMITED (03036348)

THIRD DIMENSION SOFTWARE LIMITED (03036348) is an active UK company. incorporated on 22 March 1995. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (26512). THIRD DIMENSION SOFTWARE LIMITED has been registered for 31 years. Current directors include ADELINE, Ben William, FROMENT, Francois Michel Marie, MONKS, Timothy Peter and 1 others.

Company Number
03036348
Status
active
Type
ltd
Incorporated
22 March 1995
Age
31 years
Address
Unit 2 Golf Course Lane, Bristol, BS34 7PZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
ADELINE, Ben William, FROMENT, Francois Michel Marie, MONKS, Timothy Peter, WARD, Matthew Charles
SIC Codes
26512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRD DIMENSION SOFTWARE LIMITED

THIRD DIMENSION SOFTWARE LIMITED is an active company incorporated on 22 March 1995 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512). THIRD DIMENSION SOFTWARE LIMITED was registered 31 years ago.(SIC: 26512)

Status

active

Active since 31 years ago

Company No

03036348

LTD Company

Age

31 Years

Incorporated 22 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Unit 2 Golf Course Lane Filton Bristol, BS34 7PZ,

Previous Addresses

Unit 3 Brabazon Office Park Golf Course Lane Filton Bristol BS34 7PZ
From: 5 January 2012To: 3 November 2022
78 Westpoint Queens Road Clifton Bristol BS8 1QU United Kingdom
From: 3 January 2012To: 5 January 2012
3Rd Floor Howard House Queens Avenue Clifton Bristol BS8 1QT
From: 22 March 1995To: 3 January 2012
Timeline

29 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
May 11
Director Left
Dec 11
Director Joined
Apr 12
Funding Round
Feb 13
Funding Round
Jun 13
Director Left
Sept 15
Funding Round
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Funding Round
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Dec 16
Capital Reduction
Dec 16
Share Buyback
Jan 17
Capital Reduction
Feb 17
Share Buyback
Feb 17
Funding Round
Dec 17
Director Joined
Apr 20
Loan Secured
Jul 20
Director Joined
Oct 20
Share Issue
Sept 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Apr 22
Capital Reduction
Jan 24
Share Buyback
Jan 24
12
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ADELINE, Ben William

Active
Golf Course Lane, BristolBS34 7PZ
Born March 1981
Director
Appointed 01 Oct 2020

FROMENT, Francois Michel Marie

Active
Golf Course Lane, BristolBS34 7PZ
Born March 1968
Director
Appointed 22 Apr 2020

MONKS, Timothy Peter

Active
Golf Course Lane, BristolBS34 7PZ
Born November 1966
Director
Appointed 22 Mar 1995

WARD, Matthew Charles

Active
Golf Course Lane, BristolBS34 7PZ
Born June 1965
Director
Appointed 12 Jan 2022

BEESLEY, Natalja

Resigned
Golf Course Lane, BristolBS34 7PZ
Secretary
Appointed 26 Feb 2019
Resigned 13 Jul 2023

DAWES, Michael Charles Lawrence

Resigned
27 Fernbank Road, BristolBS6 6PZ
Secretary
Appointed 29 Nov 2002
Resigned 26 Feb 2019

SPARKE, Sarah Catherine

Resigned
44 Cornwall Road, BristolBS7 8LH
Secretary
Appointed 22 Mar 1995
Resigned 29 Nov 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 22 Mar 1995
Resigned 22 Mar 1995

COULTHARD, Martin Arthur

Resigned
Golf Course Lane, BristolBS34 7PZ
Born July 1959
Director
Appointed 30 Jan 2003
Resigned 31 Dec 2021

DAWES, Michael Charles Lawrence

Resigned
Golf Course Lane, BristolBS34 7PZ
Born January 1962
Director
Appointed 29 Nov 2002
Resigned 31 Dec 2021

EMBRA, Mark John

Resigned
49 Galileo Gardens, CheltenhamGL51 0GA
Born August 1958
Director
Appointed 11 Mar 2005
Resigned 13 Apr 2006

KANE, John

Resigned
Golf Course Lane, BristolBS34 7PZ
Born January 1978
Director
Appointed 17 Apr 2012
Resigned 31 Mar 2016

MARCHBANK, Peter

Resigned
Golf Course Lane, BristolBS34 7PZ
Born June 1959
Director
Appointed 01 Apr 2011
Resigned 30 Sept 2015

POSTLETHWAITE, Trevor

Resigned
24 Thornton Avenue, WarsashSO31 9FJ
Born May 1941
Director
Appointed 15 May 2003
Resigned 12 Dec 2011

RILEY, Jeremy

Resigned
Golf Course Lane, BristolBS34 7PZ
Born October 1972
Director
Appointed 30 Mar 2016
Resigned 04 Apr 2022

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 22 Mar 1995
Resigned 22 Mar 1995

Persons with significant control

1

Mr Timothy Peter Monks

Active
Golf Course Lane, BristolBS34 7PZ
Born November 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Resolution
6 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Resolution
29 July 2024
RESOLUTIONSResolutions
Resolution
14 May 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Resolution
20 January 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
12 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 January 2024
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 April 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
26 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Second Filing Capital Allotment Shares
15 November 2021
RP04SH01RP04SH01
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 November 2021
PSC04Change of PSC Details
Capital Alter Shares Subdivision
6 September 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
6 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change Sail Address Company With New Address
12 February 2021
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
22 January 2021
MAMA
Resolution
22 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Legacy
23 April 2020
ANNOTATIONANNOTATION
Legacy
22 April 2020
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Resolution
5 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Capital Cancellation Shares
3 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 February 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 January 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 December 2016
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
12 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2016
MR04Satisfaction of Charge
Capital Allotment Shares
16 November 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Resolution
3 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Capital Allotment Shares
1 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Legacy
23 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Legacy
5 January 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Legacy
9 December 2011
MG02MG02
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Secretary Company With Change Date
9 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Resolution
1 October 2009
RESOLUTIONSResolutions
Legacy
21 September 2009
122122
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
26 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
8 August 2005
88(2)R88(2)R
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 August 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
88(3)88(3)
Legacy
10 February 2004
88(2)R88(2)R
Legacy
10 December 2003
88(2)R88(2)R
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2003
AAAnnual Accounts
Legacy
16 July 2003
395Particulars of Mortgage or Charge
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
88(2)R88(2)R
Legacy
14 March 2003
88(2)R88(2)R
Legacy
14 March 2003
123Notice of Increase in Nominal Capital
Resolution
14 March 2003
RESOLUTIONSResolutions
Resolution
14 March 2003
RESOLUTIONSResolutions
Resolution
17 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
4 February 2003
122122
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
22 January 2002
287Change of Registered Office
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
31 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1999
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1997
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1996
AAAnnual Accounts
Legacy
1 August 1996
287Change of Registered Office
Legacy
3 May 1996
287Change of Registered Office
Legacy
19 April 1996
363sAnnual Return (shuttle)
Legacy
17 May 1995
88(2)R88(2)R
Legacy
17 May 1995
224224
Legacy
24 March 1995
287Change of Registered Office
Legacy
24 March 1995
288288
Incorporation Company
22 March 1995
NEWINCIncorporation