Background WavePink WaveYellow Wave

3T ADDITIVE MANUFACTURING LIMITED (03333366)

3T ADDITIVE MANUFACTURING LIMITED (03333366) is an active UK company. incorporated on 14 March 1997. with registered office in Thatcham. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. 3T ADDITIVE MANUFACTURING LIMITED has been registered for 29 years. Current directors include JOHNS, Daniel Mark, MACPHERSON, Campbell Mckay, MADER, Klaus Hermann and 1 others.

Company Number
03333366
Status
active
Type
ltd
Incorporated
14 March 1997
Age
29 years
Address
Fulton Court Greenham Business Park, Thatcham, RG19 6HD
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
JOHNS, Daniel Mark, MACPHERSON, Campbell Mckay, MADER, Klaus Hermann, MCMILLAN, Paul Robert
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3T ADDITIVE MANUFACTURING LIMITED

3T ADDITIVE MANUFACTURING LIMITED is an active company incorporated on 14 March 1997 with the registered office located in Thatcham. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. 3T ADDITIVE MANUFACTURING LIMITED was registered 29 years ago.(SIC: 25110)

Status

active

Active since 29 years ago

Company No

03333366

LTD Company

Age

29 Years

Incorporated 14 March 1997

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

3T RPD LIMITED.
From: 1 October 1999To: 8 March 2019
3T1 RPD LIMITED
From: 23 September 1999To: 1 October 1999
NEW GREENHAM PARK MANAGEMENT LIMITED
From: 14 March 1997To: 23 September 1999
Contact
Address

Fulton Court Greenham Business Park Greenham Thatcham, RG19 6HD,

Previous Addresses

PO Box RG19 6HD Fulton Court, Wofford Way Fulton Court, Wofford Way, Greenham Business Park Newbury Berkshire RG19 6HD United Kingdom
From: 8 May 2017To: 2 July 2018
Fulton Court Wofford Way New Greenham Park Newbury Berkshire RG19 6HD
From: 14 March 1997To: 8 May 2017
Timeline

38 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Funding Round
Aug 15
Director Joined
Nov 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Capital Reduction
Nov 18
Share Buyback
Nov 18
Capital Reduction
Dec 18
Share Buyback
Dec 18
Director Joined
Apr 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 20
Owner Exit
Feb 20
Director Left
May 20
Director Joined
May 20
Funding Round
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Oct 22
Loan Cleared
Jul 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
6
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

JOHNS, Daniel Mark

Active
Greenham Business Park, ThatchamRG19 6HD
Born October 1971
Director
Appointed 09 Apr 2021

MACPHERSON, Campbell Mckay

Active
Greenham Business Park, ThatchamRG19 6HD
Born November 1974
Director
Appointed 11 Nov 2025

MADER, Klaus Hermann

Active
Greenham Business Park, ThatchamRG19 6HD
Born May 1970
Director
Appointed 05 Nov 2025

MCMILLAN, Paul Robert

Active
Greenham Business Park, ThatchamRG19 6HD
Born April 1973
Director
Appointed 05 Nov 2025

FEENEY, Martin

Resigned
Summertrees Foxs Lane, NewburyRG20 5QE
Secretary
Appointed 27 Mar 1997
Resigned 11 Nov 1999

KEANEY, Lynda Jane

Resigned
Two Beeches, AldbourneSN8 2EW
Secretary
Appointed 01 May 2003
Resigned 12 Apr 2006

PLUNKETT, Tim

Resigned
Badgers Barn, GloucesterGL4 8JH
Secretary
Appointed 29 Nov 2002
Resigned 30 Apr 2003

RAMBLE, Katherine Louise

Resigned
Greenham Business Park, ThatchamRG19 6HD
Secretary
Appointed 27 Feb 2009
Resigned 30 Oct 2018

RAMBLE, Louise

Resigned
Greenham Business Park, ThatchamRG19 6HD
Secretary
Appointed 01 Apr 2020
Resigned 13 Jan 2021

SMITH, Matthew James

Resigned
9 Dryden Close, ThatchamRG18 3BB
Secretary
Appointed 12 Apr 2006
Resigned 25 Sept 2008

SMITH, Stephen Roger

Resigned
Greenham Business Park, ThatchamRG19 6HD
Secretary
Appointed 29 Oct 2018
Resigned 31 Mar 2020

TAGG, Stuart James

Resigned
10 Tudor Road, NewburyRG14 7QL
Secretary
Appointed 11 Nov 1999
Resigned 29 Nov 2002

JAMES COWPER TRUSTEES LIMITED

Resigned
Bartholomew Street, NewburyRG14 5QA
Corporate secretary
Appointed 09 Oct 2008
Resigned 27 Feb 2009

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee secretary
Appointed 14 Mar 1997
Resigned 27 Mar 1997

ANTOLOTTI, Michele

Resigned
Greenham Business Park, ThatchamRG19 6HD
Born January 1988
Director
Appointed 09 Apr 2021
Resigned 26 Jun 2025

BAILEY, David John

Resigned
Woodspeen Lodge, NewburyRG20 8BS
Born January 1949
Director
Appointed 07 Apr 1997
Resigned 08 Dec 1998

BO, Cristina

Resigned
Greenham Business Park, ThatchamRG19 6HD
Born December 1969
Director
Appointed 09 Apr 2021
Resigned 27 Jun 2025

FISHER, Felix

Resigned
Daiserstr 24, MunichFOREIGN
Born October 1976
Director
Appointed 19 Oct 2005
Resigned 31 Jul 2006

HALLIDAY, Ian David, Dr

Resigned
Garden Close Lane, NewburyRG14 6PP
Born February 1959
Director
Appointed 06 Dec 2005
Resigned 31 Mar 2020

KOEHLER, Thomas

Resigned
Robert-Stirling-Ring, Krailling
Born November 1970
Director
Appointed 02 Dec 2016
Resigned 09 Apr 2021

LANGER, Hans Joachim

Resigned
Am Wasserbogen 46, D-82166
Born January 1952
Director
Appointed 29 Nov 2002
Resigned 02 Dec 2016

LICHTENSTEIN, Daniel

Resigned
Kaiser-Wilhelm-Str., Starnberg82319
Born April 1982
Director
Appointed 09 Aug 2019
Resigned 31 Jul 2022

MICHAEL, Peter Colin, Sir

Resigned
Eddington House, HungerfordRG17 0TW
Born June 1938
Director
Appointed 07 Apr 1997
Resigned 08 Dec 1998

MORRIS, Malcolm Vincent

Resigned
Dairy Cottage, NewburyRG14 2DZ
Born October 1941
Director
Appointed 07 Apr 1997
Resigned 08 Dec 1998

OBERHOFER, Johann

Resigned
Greenham Business Park, ThatchamRG19 6HD
Born November 1958
Director
Appointed 01 Nov 2015
Resigned 09 Apr 2021

PFEIFFER, Claes Hakan

Resigned
Ruelle Des Cadoules, Chexbres
Born July 1967
Director
Appointed 02 Dec 2016
Resigned 30 Jun 2019

PLUNKETT, Timothy

Resigned
Badgers Barn Birdlip Farm, GloucesterGL4 8JH
Born January 1959
Director
Appointed 18 Sept 1999
Resigned 10 Oct 2005

ROBINSON, Nigel Adam

Resigned
Greenham Business Park, ThatchamRG19 6HD
Born December 1973
Director
Appointed 15 Apr 2019
Resigned 07 Jan 2020

STEELS, Tony, Dr

Resigned
Greenham Business Park, ThatchamRG19 6HD
Born January 1965
Director
Appointed 17 Mar 2020
Resigned 09 Apr 2021

TAGG, Stuart James

Resigned
10 Tudor Road, NewburyRG14 7QL
Born August 1954
Director
Appointed 08 Dec 1998
Resigned 29 Nov 2002

PENNINGTONS DIRECTORS (NO 1) LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee director
Appointed 14 Mar 1997
Resigned 07 Apr 1997

Persons with significant control

2

1 Active
1 Ceased

Sbo Ag

Active
Hauptstrasse, Ternitz2630

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025
Robert Stirling Ring 1, 82152 Krailling

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2016
Ceased 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

184

Change To A Person With Significant Control
2 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
1 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 February 2021
TM02Termination of Secretary
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Resolution
8 March 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
17 December 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 December 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 November 2018
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
30 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Legacy
15 December 2016
ANNOTATIONANNOTATION
Legacy
15 December 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
19 October 2015
AAAnnual Accounts
Capital Allotment Shares
11 August 2015
SH01Allotment of Shares
Resolution
28 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Mortgage Satisfy Charge Full
19 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Secretary Company With Change Date
25 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 January 2010
AAAnnual Accounts
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Legacy
13 March 2009
363aAnnual Return
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 January 2009
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
88(2)Return of Allotment of Shares
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Resolution
20 August 2008
RESOLUTIONSResolutions
Legacy
4 August 2008
363sAnnual Return (shuttle)
Legacy
19 June 2008
288cChange of Particulars
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Small
19 July 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
16 October 2006
287Change of Registered Office
Legacy
5 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 August 2006
AAAnnual Accounts
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 August 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2004
AAAnnual Accounts
Legacy
1 May 2004
395Particulars of Mortgage or Charge
Legacy
14 April 2004
403aParticulars of Charge Subject to s859A
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Legacy
24 March 2004
122122
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2004
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
287Change of Registered Office
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
122122
Resolution
2 January 2003
RESOLUTIONSResolutions
Resolution
2 January 2003
RESOLUTIONSResolutions
Resolution
2 January 2003
RESOLUTIONSResolutions
Legacy
2 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 June 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
19 October 2000
395Particulars of Mortgage or Charge
Legacy
4 September 2000
88(2)R88(2)R
Resolution
4 September 2000
RESOLUTIONSResolutions
Resolution
4 September 2000
RESOLUTIONSResolutions
Resolution
4 September 2000
RESOLUTIONSResolutions
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
88(2)R88(2)R
Legacy
30 January 2000
88(2)R88(2)R
Legacy
30 January 2000
88(2)R88(2)R
Resolution
30 January 2000
RESOLUTIONSResolutions
Resolution
30 January 2000
RESOLUTIONSResolutions
Resolution
30 January 2000
RESOLUTIONSResolutions
Resolution
30 January 2000
RESOLUTIONSResolutions
Resolution
30 January 2000
RESOLUTIONSResolutions
Resolution
30 January 2000
RESOLUTIONSResolutions
Legacy
30 January 2000
123Notice of Increase in Nominal Capital
Legacy
30 January 2000
288bResignation of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 September 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 September 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 August 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Resolution
6 October 1998
RESOLUTIONSResolutions
Resolution
6 October 1998
RESOLUTIONSResolutions
Resolution
6 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 October 1998
AAAnnual Accounts
Resolution
6 October 1998
RESOLUTIONSResolutions
Legacy
24 September 1998
288cChange of Particulars
Legacy
26 May 1998
88(2)R88(2)R
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288cChange of Particulars
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Incorporation Company
14 March 1997
NEWINCIncorporation