Background WavePink WaveYellow Wave

3DX-RAY LIMITED (03237543)

3DX-RAY LIMITED (03237543) is an active UK company. incorporated on 13 August 1996. with registered office in Loughborough. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). 3DX-RAY LIMITED has been registered for 29 years. Current directors include ATWELL KING, Sarah Ann, DEERY, Vincent James.

Company Number
03237543
Status
active
Type
ltd
Incorporated
13 August 1996
Age
29 years
Address
16 & 18 Hayhill, Loughborough, LE12 8LD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
ATWELL KING, Sarah Ann, DEERY, Vincent James
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3DX-RAY LIMITED

3DX-RAY LIMITED is an active company incorporated on 13 August 1996 with the registered office located in Loughborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). 3DX-RAY LIMITED was registered 29 years ago.(SIC: 28990)

Status

active

Active since 29 years ago

Company No

03237543

LTD Company

Age

29 Years

Incorporated 13 August 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

BAGGAGE SCAN LIMITED
From: 28 October 1996To: 27 January 2004
STOICVOICE LIMITED
From: 13 August 1996To: 28 October 1996
Contact
Address

16 & 18 Hayhill Sileby Road Barrow Upon Soar Loughborough, LE12 8LD,

Previous Addresses

Pera Innovation Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB
From: 13 August 1996To: 21 October 2009
Timeline

17 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Aug 96
Loan Secured
Jun 13
Director Left
Aug 13
Loan Cleared
Jan 14
Director Joined
Apr 14
Director Left
May 14
Director Left
May 14
Loan Secured
Sept 14
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 18
Loan Cleared
Sept 18
Loan Cleared
Jan 20
Director Joined
Feb 22
Director Left
Jul 22
Loan Cleared
Dec 24
Loan Cleared
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ATWELL KING, Sarah Ann

Active
Ancaster Way, OakhamLE15 8LH
Secretary
Appointed 17 Jun 2014

ATWELL KING, Sarah Ann

Active
& 18 Hayhill, LoughboroughLE12 8LD
Born August 1967
Director
Appointed 22 Feb 2022

DEERY, Vincent James

Active
Ashlawn Road, RugbyCV22 5EP
Born December 1968
Director
Appointed 22 Dec 2008

GEORGE, Louise Joan

Resigned
The Vale House, NottinghamNG13 0GE
Secretary
Appointed 24 Oct 2002
Resigned 17 Jun 2014

WATLINGTON SECURITIES LIMITED

Resigned
36 Elder Street, LondonE1 6BT
Corporate secretary
Appointed 18 Oct 1996
Resigned 24 Oct 2002

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 13 Aug 1996
Resigned 18 Oct 1996

FOX, Nicholas Darryl

Resigned
4 Windsor Road, Melton MowbrayLE14 4AS
Born March 1957
Director
Appointed 18 Oct 1996
Resigned 11 Jun 2013

GEORGE, Louise Joan

Resigned
The Vale House, NottinghamNG13 0GE
Born June 1965
Director
Appointed 13 Nov 2007
Resigned 16 May 2014

GIBBS, Raymond John

Resigned
Bridge House, Sarisbury SotonSO31 7LP
Born September 1954
Director
Appointed 25 Apr 2002
Resigned 28 Jan 2005

GODBER, Simon Xerxes, Dr

Resigned
169 Main Street, WoodboroughNG14 6DD
Born October 1965
Director
Appointed 05 Apr 2000
Resigned 13 Nov 2007

MAWER, William Richard

Resigned
Whitehill, WelwynAL6 9AF
Born May 1958
Director
Appointed 11 Apr 2014
Resigned 30 Jun 2022

MCCLAY, Trevor

Resigned
49 Church Road, CoventryCV8 3ET
Born August 1959
Director
Appointed 13 Nov 2007
Resigned 09 Jun 2008

O'BRIEN, Desmond

Resigned
The Greenfoot,, Green Wennington,LA2 8NW
Born March 1934
Director
Appointed 10 Aug 1998
Resigned 31 Aug 2001

ROBINSON, Max, Professor

Resigned
29 Redcliffe Road, NottinghamNG3 5BW
Born August 1945
Director
Appointed 18 Oct 1996
Resigned 24 May 2000

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 13 Aug 1996
Resigned 18 Oct 1996

Persons with significant control

1

Hayhill, LoughboroughLE12 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Aug 2016
Fundings
Financials
Latest Activities

Filing History

116

Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Auditors Resignation Company
6 June 2023
AUDAUD
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Mortgage Create Without Deed With Charge Number Charge Creation Date
23 August 2022
MR08MR08
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Auditors Resignation Company
7 July 2016
AUDAUD
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
17 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2014
TM02Termination of Secretary
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Full
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 October 2009
AD01Change of Registered Office Address
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
16 November 2007
288cChange of Particulars
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
14 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Certificate Change Of Name Company
27 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
7 February 2003
403aParticulars of Charge Subject to s859A
Legacy
30 December 2002
395Particulars of Mortgage or Charge
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
287Change of Registered Office
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
15 October 2002
AUDAUD
Auditors Resignation Company
7 October 2002
AUDAUD
Legacy
2 September 2002
363aAnnual Return
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
363aAnnual Return
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
15 June 2001
288cChange of Particulars
Legacy
20 September 2000
363aAnnual Return
Legacy
6 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
8 September 1999
363aAnnual Return
Accounts With Accounts Type Full
15 April 1999
AAAnnual Accounts
Legacy
2 September 1998
363aAnnual Return
Legacy
2 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
4 March 1998
395Particulars of Mortgage or Charge
Legacy
25 September 1997
363aAnnual Return
Legacy
25 September 1997
353353
Legacy
13 December 1996
225(1)225(1)
Legacy
1 November 1996
287Change of Registered Office
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288bResignation of Director or Secretary
Legacy
1 November 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 October 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 August 1996
NEWINCIncorporation