Background WavePink WaveYellow Wave

3X MOTION TECHNOLOGIES (EUROPE) LIMITED (06228143)

3X MOTION TECHNOLOGIES (EUROPE) LIMITED (06228143) is an active UK company. incorporated on 26 April 2007. with registered office in Wimborne. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. 3X MOTION TECHNOLOGIES (EUROPE) LIMITED has been registered for 18 years. Current directors include MCKAY, Luke Stephen, MCKAY, Stephen Patrick.

Company Number
06228143
Status
active
Type
ltd
Incorporated
26 April 2007
Age
18 years
Address
Faulkner House, Wimborne, BH21 1JS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
MCKAY, Luke Stephen, MCKAY, Stephen Patrick
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3X MOTION TECHNOLOGIES (EUROPE) LIMITED

3X MOTION TECHNOLOGIES (EUROPE) LIMITED is an active company incorporated on 26 April 2007 with the registered office located in Wimborne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. 3X MOTION TECHNOLOGIES (EUROPE) LIMITED was registered 18 years ago.(SIC: 46690)

Status

active

Active since 18 years ago

Company No

06228143

LTD Company

Age

18 Years

Incorporated 26 April 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Faulkner House 31 West Street Wimborne, BH21 1JS,

Previous Addresses

7 & 8 Church Street Wimborne Dorset BH21 1JH England
From: 22 June 2016To: 11 November 2025
Bank Court, Manor Road Verwood Dorset BH31 6DY
From: 26 April 2007To: 22 June 2016
Timeline

4 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Sept 13
Owner Exit
May 19
Director Joined
Jul 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCKAY, Luke Stephen

Active
31 West Street, WimborneBH21 1JS
Born March 1988
Director
Appointed 06 Jun 2023

MCKAY, Stephen Patrick

Active
31 West Street, WimborneBH21 1JS
Born October 1958
Director
Appointed 26 Apr 2007

RUDKIN, Michael Anthony

Resigned
51 West Borough, WimborneBH21 1LX
Secretary
Appointed 26 Apr 2007
Resigned 09 Oct 2009

MCKAY, John

Resigned
103 King John Avenue, BournemouthBH11 9SA
Born August 1959
Director
Appointed 26 Apr 2007
Resigned 16 Aug 2013

Persons with significant control

2

1 Active
1 Ceased
31 West Street, WimborneBH21 1JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2017

Mr Stephen Patrick Mckay

Ceased
11-15 Francis Avenue, BournemouthBH11 8NX
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

49

Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Person Director Company With Change Date
29 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 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
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
16 January 2010
TM02Termination of Secretary
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
17 June 2008
225Change of Accounting Reference Date
Legacy
22 May 2008
363aAnnual Return
Incorporation Company
26 April 2007
NEWINCIncorporation