Background WavePink WaveYellow Wave

3@38 LTD. (05867249)

3@38 LTD. (05867249) is an active UK company. incorporated on 5 July 2006. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 3@38 LTD. has been registered for 19 years. Current directors include LONG, Charlotte Angharad, LONG, Paul Simon, SIMPSON, Esther.

Company Number
05867249
Status
active
Type
ltd
Incorporated
5 July 2006
Age
19 years
Address
144 Glenfield Frith Drive, Leicester, LE3 8PT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LONG, Charlotte Angharad, LONG, Paul Simon, SIMPSON, Esther
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3@38 LTD.

3@38 LTD. is an active company incorporated on 5 July 2006 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 3@38 LTD. was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05867249

LTD Company

Age

19 Years

Incorporated 5 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

144 Glenfield Frith Drive Glenfield Leicester, LE3 8PT,

Previous Addresses

38 Glenfield Road Leicester Leicestershire LE3 6AQ
From: 5 July 2006To: 22 May 2016
Timeline

3 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Jul 15
Director Joined
Jul 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LONG, Charlotte Angharad

Active
Glenfield Frith Drive, LeicesterLE3 8PT
Secretary
Appointed 31 Jul 2015

LONG, Charlotte Angharad

Active
Glenfield Frith Drive, LeicesterLE3 8PT
Born July 1979
Director
Appointed 05 Jul 2006

LONG, Paul Simon

Active
Glenfield Frith Drive, LeicesterLE3 8PT
Born January 1975
Director
Appointed 31 Jul 2015

SIMPSON, Esther

Active
Edge Lane, LiverpoolL7 1QX
Born June 1975
Director
Appointed 05 Jul 2006

BIRCH, Helen

Resigned
38 Glenfield Road, LeicesterLE3 6AQ
Secretary
Appointed 05 Jul 2006
Resigned 22 Jul 2015

BIRCH, Helen

Resigned
38 Glenfield Road, LeicesterLE3 6AQ
Born September 1978
Director
Appointed 05 Jul 2006
Resigned 22 Jul 2015

Persons with significant control

3

Mrs Charlotte Angharad Long

Active
Glenfield Frith Drive, LeicesterLE3 8PT
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Simon Long

Active
Glenfield Frith Drive, LeicesterLE3 8PT
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Miss Esther Simpson

Active
Edge Lane, LiverpoolL7 1QX
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Change Sail Address Company With New Address
12 November 2015
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
27 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
31 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2013
AR01AR01
Accounts With Accounts Type Dormant
28 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Dormant
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 April 2010
AAAnnual Accounts
Legacy
4 August 2009
288cChange of Particulars
Legacy
4 August 2009
288cChange of Particulars
Legacy
3 August 2009
363aAnnual Return
Legacy
3 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
2 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
17 July 2007
363aAnnual Return
Legacy
2 October 2006
287Change of Registered Office
Incorporation Company
5 July 2006
NEWINCIncorporation